This company is commonly known as Town Centre Properties (uk) Limited. The company was founded 9 years ago and was given the registration number 09092354. The firm's registered office is in LONDON. You can find them at 130 Wood Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TOWN CENTRE PROPERTIES (UK) LIMITED |
---|---|---|
Company Number | : | 09092354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Wood Street, London, EC2V 6DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Wood Street, London, EC2V 6DL | Director | 19 June 2014 | Active |
130, Wood Street, London, EC2V 6DL | Secretary | 19 June 2014 | Active |
130, Wood Street, London, EC2V 6DL | Director | 19 June 2014 | Active |
Rebekah Jane Brock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 130, Wood Street, London, EC2V 6DL |
Nature of control | : |
|
Mr Roger Edward Brock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | 130, Wood Street, London, EC2V 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.