UKBizDB.co.uk

TST UK PROPERTIES LTD

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

This company is commonly known as Tst Uk Properties Ltd. The company was founded 4 years ago and was given the registration number 12676639. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TST UK PROPERTIES LTD
Company Number:12676639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Aberconway Road, Morden, England, SM4 5LN

Director08 August 2023Active
64, Gledwood Avenue, Hayes, England, UB4 0AW

Director31 July 2023Active
64, Gledwood Avenue, Hayes, England, UB4 0AW

Director17 June 2020Active
41, Lincoln Road, London, England, E7 8QN

Director05 May 2023Active

People with Significant Control

Mr Chandrakanthan Chandranehru
Notified on:08 August 2023
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:12, Aberconway Road, Morden, England, SM4 5LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kandiah Satheeshkumar
Notified on:31 July 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:64, Gledwood Avenue, Hayes, England, UB4 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Thiyagarajah Sripraba
Notified on:05 May 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:41, Lincoln Road, London, England, E7 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kandiah Satheeshkumar
Notified on:17 June 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:64, Gledwood Avenue, Hayes, England, UB4 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-09Dissolution

Dissolution application strike off company.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Address

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

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Address

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

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-12Change of name

Certificate change of name company.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Address

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

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.