TLMC LTD
Overview
| Company Name | TLMC LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07160443 |
| 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 TLMC LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TLMC LTD located?
| Registered Office Address | Camburgh House 27 New Dover Road CT1 3DN Canterbury Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TLMC LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Jun 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for TLMC LTD?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for TLMC LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with no updates | 3 pages | CS01 | ||||||
Current accounting period shortened from Aug 26, 2025 to Feb 28, 2025 | 1 pages | AA01 | ||||||
Previous accounting period extended from Feb 26, 2025 to Aug 26, 2025 | 1 pages | AA01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Total exemption full accounts made up to Feb 29, 2024 | 10 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Feb 17, 2025 with updates | 4 pages | CS01 | ||||||
Current accounting period shortened from Feb 27, 2024 to Feb 26, 2024 | 1 pages | AA01 | ||||||
Change of details for Mr Christopher Grant Ellison as a person with significant control on Jul 31, 2021 | 2 pages | PSC04 | ||||||
Confirmation statement made on Feb 17, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2023 | 9 pages | AA | ||||||
Second filing of Confirmation Statement dated Feb 17, 2022 | 3 pages | RP04CS01 | ||||||
Appointment of Mr Timothy John Kerr as a director on May 01, 2023 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||||||
Termination of appointment of David William Woods as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Victoria Alice Monaghan on Oct 31, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||||||
Current accounting period shortened from Feb 28, 2022 to Feb 27, 2022 | 1 pages | AA01 | ||||||
Confirmation statement made on Feb 17, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Feb 28, 2021 | 10 pages | AA | ||||||
Total exemption full accounts made up to Feb 29, 2020 | 9 pages | AA | ||||||
Current accounting period shortened from Aug 27, 2020 to Feb 29, 2020 | 1 pages | AA01 | ||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Rupert Collingwood on Sep 11, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 17, 2020 with updates | 4 pages | CS01 | ||||||
Who are the officers of TLMC LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINGWOOD, Rupert Henry Sydenham | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 149036540004 | |||||
| ELLISON, Christopher Grant | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 217757250001 | |||||
| KERR, Timothy John | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 309768020001 | |||||
| MONAGHAN, Victoria Alice | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 262442400003 | |||||
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 178699810001 | |||||||
| AYLWARD, David John | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | Irish | 116605860004 | |||||
| BUTT, Faisal Shahid | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | British,Belgian,Pakistani | 156402330002 | |||||
| ELVERY, James John | Director | Gillray House Ann Lane SW10 0BT London 20 United Kingdom | United Kingdom | British | 153039600002 | |||||
| WATT, Alec James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 103131050001 | |||||
| WOODS, David William | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 217730310001 |
Who are the persons with significant control of TLMC LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Grant Ellison | Oct 28, 2016 | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Rupert Collingwood | Apr 06, 2016 | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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