T J WILLIAMS PROPERTY MANAGEMENT LTD

First Floor Offices The Old Bakery First Floor Offices The Old Bakery, Forest Row, RH18 5HD, East Sussex, England
StatusACTIVE
Company No.10378981
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

T J WILLIAMS PROPERTY MANAGEMENT LTD is an active private limited company with number 10378981. It was incorporated 7 years, 9 months, 1 day ago, on 16 September 2016. The company address is First Floor Offices The Old Bakery First Floor Offices The Old Bakery, Forest Row, RH18 5HD, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-07

Officer name: Dasa Sumberova

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-08

Officer name: Raymond Martin Pothecary

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dasa Sumberova

Termination date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Raymond Martin Pothecary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

New address: First Floor Offices the Old Bakery Lewes Road Forest Row East Sussex RH18 5HD

Change date: 2021-09-27

Old address: The First Floor Offices the Old Bakery Lewes Road Forest Row East Sussex RH18 5HD England

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-20

Psc name: London & Thames Counties Securities Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: London & Thames House 70-72 Croydon Road Caterham Surrey CR3 6QD England

Change date: 2021-03-17

New address: The First Floor Offices the Old Bakery Lewes Road Forest Row East Sussex RH18 5HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: London & Thames House 70-72 Croydon Road Caterham Surrey CR3 6QD

Old address: Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-20

Officer name: Mr Raymond Martin Pothecary

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-20

Officer name: Ms Dagmar Sumberova

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-20

Officer name: Ms Dagmar Sumberova

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Goodwin

Change date: 2018-09-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mr David Peter Goodwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03463853
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEIDE DESIGNS LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:09283950
Status:ACTIVE
Category:Private Limited Company

KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED

2 WESTFIELD BUSINESS PARK,CLEVEDON,BS21 6UA

Number:04896415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REGENT'S MARYLEBONE LIMITED

INNER CIRCLE,LONDON,NW1 4NS

Number:01373237
Status:ACTIVE
Category:Private Limited Company

STUDIO DE LA MODE LTD

UNIT 27 / 28,LONDON,E9 7SN

Number:07032290
Status:ACTIVE
Category:Private Limited Company

THE DIRECT CO GROUP LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10681002
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