UKBizDB.co.uk

TOM FISHER PROPERTIES LTD

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

This company is commonly known as Tom Fisher Properties Ltd. The company was founded 7 years ago and was given the registration number 10346863. The firm's registered office is in WEYBRIDGE. You can find them at High Trees, Cavendish Road, Weybridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOM FISHER PROPERTIES LTD
Company Number:10346863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:High Trees, Cavendish Road, Weybridge, England, KT13 0JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1703, Westmark Tower, 1 Newcastle Place, London, England, W2 1EQ

Director20 June 2023Active
4 Strathray House, Marylebone High Street, London, England, W1U 4PN

Director14 November 2022Active
High Trees, Cavendish Road, Weybridge, England, KT13 0JX

Director25 August 2016Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director02 January 2020Active

People with Significant Control

Dr Saad Hussein Jasem
Notified on:20 June 2023
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:1703, Westmark Tower, London, England, W2 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mohamed Husain Hasan Almeer
Notified on:13 January 2022
Status:Active
Date of birth:January 1965
Nationality:Bahraini
Country of residence:England
Address:4 Strathray House, Marylebone High Street, London, England, W1U 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jabor Said Jabor Almusallam
Notified on:25 August 2016
Status:Active
Date of birth:July 1963
Nationality:Bahraini
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
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 (7 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
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-04-24Accounts

Change account reference date company previous shortened.

Download
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-14Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.