TGHC PROPERTY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTGHC PROPERTY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09382282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TGHC PROPERTY LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TGHC PROPERTY LTD located?

    Registered Office Address
    Sea Tides 3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TGHC PROPERTY LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for TGHC PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Satisfaction of charge 093822820001 in full

    1 pagesMR04

    Satisfaction of charge 093822820002 in full

    1 pagesMR04

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 132 Mountnessing Road Billericay CM12 9HA England to Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF on Sep 10, 2020

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 7 Westwood Road Maidstone Kent ME15 6BB to 132 Mountnessing Road Billericay CM12 9HA on Sep 30, 2019

    1 pagesAD01

    Registration of charge 093822820002, created on Aug 01, 2019

    6 pagesMR01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Jan 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    Registration of charge 093822820001, created on Mar 18, 2015

    8 pagesMR01
    Annotations
    DateAnnotation
    Mar 26, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Annual return made up to Jan 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Trevor John Prior as a director on Jan 12, 2015

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 12, 2015

    • Capital: GBP 100
    3 pagesSH01

    Who are the officers of TGHC PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIOR, Clair Alison
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    Director
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    EnglandBritishContact Supervisor178175280001
    PRIOR, Trevor John
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    Director
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    EnglandBritishEngineer176898020001
    HEIMAN, Osker
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    Director
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    EnglandBritishCompany Formation 1st Director179564810001

    Who are the persons with significant control of TGHC PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor John Prior
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    Apr 06, 2016
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Clair Alison Prior
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    Apr 06, 2016
    3 Hannant Court
    Victoria Grove
    CT21 5RF Seabrook
    Sea Tides
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TGHC PROPERTY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2019
    Delivered On Aug 08, 2019
    Satisfied
    Brief description
    21 keel point ship wharf colchester essex.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Bank PLC
    Transactions
    • Aug 08, 2019Registration of a charge (MR01)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 18, 2015
    Delivered On Mar 26, 2015
    Satisfied
    Brief description
    Plot 190 21 keel point ship wharf colchester essex.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Mortgages (2010) Limited
    Transactions
    • Mar 26, 2015Registration of a charge (MR01)
    • Jul 22, 2021Satisfaction of a charge (MR04)

    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