TBH REAL ESTATE DEVELOPMENTS LIMITED

The Cabins, Aylesford Lakes The Cabins, Aylesford Lakes, Aylesford, ME20 7DX, Kent, United Kingdom
StatusACTIVE
Company No.06091112
CategoryPrivate Limited Company
Incorporated08 Feb 2007
Age17 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

TBH REAL ESTATE DEVELOPMENTS LIMITED is an active private limited company with number 06091112. It was incorporated 17 years, 4 months, 11 days ago, on 08 February 2007. The company address is The Cabins, Aylesford Lakes The Cabins, Aylesford Lakes, Aylesford, ME20 7DX, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lakis Pavlou

Termination date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Edward Butler

Appointment date: 2021-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060911120004

Charge creation date: 2021-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-17

Psc name: Terance Butler Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tbh Property Holdings Limited

Cessation date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lakis Pavlou

Appointment date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Mark Butler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Riley Joseph Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Rees

Termination date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 03 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-03

Psc name: John Michael Rees

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Robert Butler

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tbh Property Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Michael Rees

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

New address: The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX

Old address: The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

Old address: Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD

New address: The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-09

Officer name: Clifford Frank Thurlow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Robert Butler

Change date: 2014-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Michael Rees

Change date: 2013-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-09

Officer name: Jason Robert Butler

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Old address: Court Lodge Lower Road West Farleigh Maidstone ME15 0PD

Change date: 2011-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Michael Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Chenery

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Clifford Frank Thurlow

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Chenery

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Chenery

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed cliff thurlow

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed paul graham

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jason butler / 16/12/2008

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tbh developments LIMITED\certificate issued on 12/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from regus house victory way admirals park dartford kent DA2 6QD

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: pelican house clipper close medway city estate rochester kent ME2 4QP

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tbh advisory LIMITED\certificate issued on 02/08/07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETT EDWARDS ENTERPRISES LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:10977346
Status:ACTIVE
Category:Private Limited Company

GHOST PRODUCTIONS LIMITED

91A CAPE HILL,BIRMINGHAM,B66 4SD

Number:09291599
Status:ACTIVE
Category:Private Limited Company

JW32 LIMITED

70 BARTON ROAD,KETTERING,NN15 6RX

Number:10243517
Status:ACTIVE
Category:Private Limited Company

MASONFRAY LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11595372
Status:ACTIVE
Category:Private Limited Company

PRIME AVIATION LTD

LODGE FARM LOWER SOUTH PARK ROAD,GODSTONE,RH9 8LF

Number:08377549
Status:ACTIVE
Category:Private Limited Company

SAROOR LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC496836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source