This company is commonly known as Tyco Properties Limited. The company was founded 3 years ago and was given the registration number 12838290. The firm's registered office is in BIRMINGHAM. You can find them at The Big Peg, 120 Vyse Street, Birmingham, West Midlands. This company's SIC code is 68310 - Real estate agencies.
Name | : | TYCO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 12838290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2020 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Big Peg, 120 Vyse Street, Birmingham, West Midlands, England, B18 6NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
607f Jq Modern, 120 Vyse Street, Birmingham, England, B18 6NF | Director | 26 August 2020 | Active |
Mrs Eleanor Kate Cohen | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 607f Jq Modern, 120 Vyse Street, Birmingham, England, B18 6NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Capital | Capital allotment shares. | Download |
2020-08-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.