Warning: file_put_contents(c/b5ca6d201f4a53cd559de50884429159.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tns Properties Investment Ltd, M4 6DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TNS PROPERTIES INVESTMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tns Properties Investment Ltd. The company was founded 10 years ago and was given the registration number 09033116. The firm's registered office is in MANCHESTER. You can find them at 132 Great Ancoats Street, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TNS PROPERTIES INVESTMENT LTD
Company Number:09033116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68202 - Letting and operating of conference and exhibition centres
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:132 Great Ancoats Street, Manchester, England, M4 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205, Derbyshire Lane West, Stretford, Manchester, England, M32 9LJ

Director20 June 2023Active
Rush Farm, Gore Lane, Alderley Edge, England, SK9 7SP

Director01 September 2023Active
Lawrance House, Derby Street, Manchester, England, M8 8AT

Director09 May 2014Active
205, Derbyshire Lane West, Stretford, Manchester, England, M32 9LJ

Director01 December 2022Active
132, Great Ancoats Street, Manchester, England, M4 6DE

Director15 August 2017Active
Rush Farm, Gore Lane, Alderley Edge, England, SK9 7SP

Director19 November 2018Active
Rush Farm, Gore Lane, Alderley Edge, England, SK9 7SP

Director29 January 2019Active
132, Great Ancoats Street, Manchester, England, M4 6DE

Director01 September 2014Active

People with Significant Control

Mr Mohammed Adil Sarwar
Notified on:20 June 2023
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:England
Address:132, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Ashmeet Kaur Lamba
Notified on:01 December 2022
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:England
Address:205, Derbyshire Lane West, Manchester, England, M32 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Zarka Sarwar
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:205, Derbyshire Lane West, Manchester, England, M32 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette filings brought up to date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Mortgage

Mortgage satisfy charge part.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.