TBH PROPERTY HOLDINGS LIMITED
Overview
Company Name | TBH PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06455737 |
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 TBH PROPERTY HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TBH PROPERTY HOLDINGS LIMITED located?
Registered Office Address | The Cabins, Aylesford Lakes 78a Rochester Road ME20 7DX Aylesford Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TBH PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PELICAN PROPERTY HOLDINGS LIMITED | Dec 18, 2007 | Dec 18, 2007 |
What are the latest accounts for TBH PROPERTY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TBH PROPERTY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for TBH PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Riley Joseph Butler on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maxwell Edward Butler on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Registration of charge 064557370003, created on Dec 15, 2023 | 57 pages | MR01 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Maxwell Edward Butler as a director on Oct 13, 2021 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 064557370002, created on Jul 16, 2021 | 48 pages | MR01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lakis Pavlou as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Butler as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Riley Joseph Butler as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Rees as a secretary on Jan 14, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Audited abridged accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Who are the officers of TBH PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Jason Robert, Mr. | Director | Lower Road ME15 0PD West Farleigh Court Lodge Park Kent United Kingdom | England | British | Director | 66773530049 | ||||
BUTLER, Mark | Director | Shingle Barn Lane ME15 0PN West Farleigh Fox Pitt House Kent United Kingdom | United Kingdom | British | Director | 277076390001 | ||||
BUTLER, Maxwell Edward | Director | Lower Road West Farleigh ME15 0PD Maidstone Court Lodge Park Kent England | England | British | Director | 238616560001 | ||||
BUTLER, Riley Joseph | Director | Lower Road West Farleigh ME15 0PD Maidstone Court Lodge Park Kent England | England | British | Director | 238604800001 | ||||
GRAHAM, Paul | Director | Kingswood Road Kits Coty ME20 7EL Aylesford Shiraz 91 Kent | United Kingdom | British | Director | 124459470001 | ||||
PAVLOU, Lakis | Director | 78a Rochester Road ME20 7DX Aylesford The Cabins, Aylesford Lakes Kent United Kingdom | United Kingdom | British | Chartered Surveyor | 277089970001 | ||||
REES, John Michael | Director | Charlecote Road Great Notley CM77 7YQ Braintree 4 Essex | England | British | Director | 110526990001 | ||||
CHENERY, Rebecca Celia | Secretary | 9 Smallhythe Close Bearsted ME15 8JJ Maidstone Kent | British | Director | 102204510001 | |||||
REES, John Michael | Secretary | 78a Rochester Road ME20 7DX Aylesford The Cabins, Aylesford Lakes Kent United Kingdom | British | 148856590001 | ||||||
CHENERY, Rebecca Celia | Director | 9 Smallhythe Close Bearsted ME15 8JJ Maidstone Kent | United Kingdom | British | Director | 102204510001 |
Who are the persons with significant control of TBH PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Terance Butler Holdings Limited | Dec 19, 2017 | The Cabins Alyesford Lakes, Rochester Road ME20 7DX Aylesford Terance Butler Limited Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Michael Rees | Apr 06, 2016 | Great Notley CM77 7YQ Braintree 4 Charlecote Road Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jason Robert Butler | Apr 06, 2016 | Lower Road ME15 0PD West Farleigh Court Lodge Park Kent England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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