T.F PROPERTIES LTD.
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3LS

Company number 04512443
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address UNIT 20 FALL BANK ESTATE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 045124430004, created on 24 August 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of T.F PROPERTIES LTD. are www.tfproperties.co.uk, and www.t-f-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. T F Properties Ltd is a Private Limited Company. The company registration number is 04512443. T F Properties Ltd has been working since 15 August 2002. The present status of the company is Active. The registered address of T F Properties Ltd is Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3ls. The company`s financial liabilities are £59.62k. It is £-4.1k against last year. . SMITH, Diane is a Secretary of the company. SMITH, Diane is a Director of the company. SMITH, William is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Development of building projects".


t.f properties Key Finiance

LIABILITIES £59.62k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Diane
Appointed Date: 20 August 2002

Director
SMITH, Diane
Appointed Date: 20 August 2002
59 years old

Director
SMITH, William
Appointed Date: 20 August 2002
62 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 20 July 2003
Appointed Date: 15 August 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 20 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Mr Diane Smith
Notified on: 14 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Smith
Notified on: 14 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.F PROPERTIES LTD. Events

26 Aug 2016
Registration of charge 045124430004, created on 24 August 2016
18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10

23 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 33 more events
28 Aug 2002
Director resigned
28 Aug 2002
New secretary appointed;new director appointed
28 Aug 2002
Registered office changed on 28/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
28 Aug 2002
New director appointed
15 Aug 2002
Incorporation

T.F PROPERTIES LTD. Charges

24 August 2016
Charge code 0451 2443 0004
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 35 shakespeare street, holmewood, chesterfield by way of…
23 May 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 124 chesterfield road holmewood chesterfield derbyshire. By…
12 September 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The manor house station road pilsley derbyshire S45 8BA. By…