TNM PROPERTY LIMITED

58 Bradbourne Street, London, SW6 3TE, United Kingdom
StatusACTIVE
Company No.10762064
CategoryPrivate Limited Company
Incorporated09 May 2017
Age7 years, 11 days
JurisdictionEngland Wales

SUMMARY

TNM PROPERTY LIMITED is an active private limited company with number 10762064. It was incorporated 7 years, 11 days ago, on 09 May 2017. The company address is 58 Bradbourne Street, London, SW6 3TE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mr Samuel John Mcardle

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Miss Laura Abby Tinkler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

Old address: 38 Walham Grove London SW6 1QR England

Change date: 2024-05-10

New address: 58 Bradbourne Street London SW6 3TE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 15 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Miss Laura Abby Tinkler

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Abby Tinkler

Change date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Old address: 41 Kensington Place 41 Kensington Place London W8 7PR England

Change date: 2022-11-09

New address: 38 Walham Grove London SW6 1QR

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-08

Psc name: Miss Laura Abby Tinkler

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel John Mcardle

Change date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-14

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 41 Kensington Place 41 Kensington Place London W8 7PR

Old address: Flat 1 38 Sheffield Terrace London W8 7NA United Kingdom

Change date: 2021-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107620640002

Charge creation date: 2020-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 107620640001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Incorporation company

Date: 09 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABHL MULTIPLEX LIMITED

CRAWLEY COURT,HAMPSHIRE,SO21 2QA

Number:05138188
Status:ACTIVE
Category:Private Limited Company

DUTCH DESIGN HOTELS ARTEMIS LIMITED

26 YORK STREET,LONDON,W1U 6PZ

Number:10396657
Status:ACTIVE
Category:Private Limited Company

INDO-BRITISH CULTURAL EXCHANGE LIMITED

60 BEDFORD COURT MANSIONS,LONDON,WC1B 3AD

Number:03765685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J CHEEMA TRANSPORT LTD

100A HIGH STREET,FELTHAM,TW13 4EX

Number:11936696
Status:ACTIVE
Category:Private Limited Company
Number:06146809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PRIME PARTNERSHIP (UK) LIMITED

1A EDDYSTONE ROAD,WADEBRIDGE,PL27 7AL

Number:06789457
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