TCR PROPERTIES LIMITED
Overview
| Company Name | TCR PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00095350 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCR PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TCR PROPERTIES LIMITED located?
| Registered Office Address | Westside 1 London Road HP3 9TD Hemel Hempstead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCR PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEAL & SON HOLDINGS LIMITED | Oct 22, 1907 | Oct 22, 1907 |
What are the latest accounts for TCR PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for TCR PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for TCR PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with updates | 4 pages | CS01 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Cancellation of shares. Statement of capital on May 23, 2024
| 6 pages | SH06 | ||
Statement of capital following an allotment of shares on Apr 25, 2024
| 3 pages | SH01 | ||
Accounts for a dormant company made up to Mar 25, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 26, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 27, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Taimoor Anwar as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Lynne Samantha Medini as a director on Mar 19, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 28, 2020 | 8 pages | AA | ||
Change of details for Mothercare Plc as a person with significant control on Aug 03, 2020 | 2 pages | PSC05 | ||
Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on Aug 04, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mothercare Plc as a person with significant control on Jun 30, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Jun 30, 2020 | 1 pages | AD01 | ||
Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Cook as a director on May 29, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TCR PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEDINI, Lynne Samantha | Secretary | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | British | 70989770003 | ||||||
| COOK, Andrew | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 266409860001 | |||||
| MEDINI, Lynne Samantha | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 70989770003 | |||||
| APPLEBEE, Anita Diana | Secretary | Bryntirion 18 Highfield Road WR14 1SD Malvern Worcestershire | British | 47519500004 | ||||||
| ADAMS, Peter | Director | 10 Larchwood Glade GU15 3UW Camberley Surrey | British | 15235270001 | ||||||
| ANWAR, Taimoor | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | United Kingdom | Pakistani | 233662890002 | |||||
| ASHBY, Timothy John | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | Great Britain | British | 162876770001 | |||||
| BALL, Rosalyn Margaret | Director | 3 Sweetings Road Godmanchester PE29 2JS Huntingdon Cambridgeshire | United Kingdom | British | 94856690001 | |||||
| BOYDELL, Joanna | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 118883430001 | |||||
| DAVIES, Caroline | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 112169410001 | |||||
| HOMER, Kirsty Rowena | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 235620910001 | |||||
| JOHNSON, Guy Antony | Director | The Little Dene Broomfield Hill HP16 9PD Great Missenden Buckinghamshire | British | 29729020001 | ||||||
| OSBORNE, Martyn John | Director | The Spinney Martinsend Lane HP16 9HS Great Missenden Buckinghamshire | British | 79648570001 | ||||||
| RAINER, Michael James | Director | 98 Castellain Mansions Castellain Road W9 1HB London | United Kingdom | British | 14442650003 | |||||
| REVETT, Clive Edward | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 16023450001 | |||||
| SMOTHERS, Richard | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 242658700001 | |||||
| TALISMAN, Daniel | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | Great Britain | British/Irish | 204262980001 | |||||
| WAIN, Claire Louise | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 190518570001 |
Who are the persons with significant control of TCR PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mothercare Plc | Apr 06, 2016 | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0