TEMPEST PROPERTIES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2SR
Company number 00726590
Status Active
Incorporation Date 7 June 1962
Company Type Private Limited Company
Address C/O T BURTON & CO LTD, SUITE 3, 55 LIDDON ROAD, BROMLEY, KENT, ENGLAND, BR1 2SR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017; Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 5 July 2016. The most likely internet sites of TEMPEST PROPERTIES LIMITED are www.tempestproperties.co.uk, and www.tempest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. Tempest Properties Limited is a Private Limited Company. The company registration number is 00726590. Tempest Properties Limited has been working since 07 June 1962. The present status of the company is Active. The registered address of Tempest Properties Limited is C O T Burton Co Ltd Suite 3 55 Liddon Road Bromley Kent England Br1 2sr. The company`s financial liabilities are £30.68k. It is £-11.16k against last year. The cash in hand is £33.67k. It is £12.77k against last year. And the total assets are £34.66k, which is £12.71k against last year. TEMPEST, May Georgina is a Secretary of the company. TEMPEST, Zosima Melorin is a Director of the company. Secretary WALBURN, Doreen has been resigned. Director TEMPEST, George Matthew has been resigned. Director WILDES, Thomas Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


tempest properties Key Finiance

LIABILITIES £30.68k
-27%
CASH £33.67k
+61%
TOTAL ASSETS £34.66k
+57%
All Financial Figures

Current Directors

Secretary
TEMPEST, May Georgina
Appointed Date: 18 March 2009

Director
TEMPEST, Zosima Melorin
Appointed Date: 11 September 1999
70 years old

Resigned Directors

Secretary
WALBURN, Doreen
Resigned: 28 July 2008

Director
TEMPEST, George Matthew
Resigned: 09 August 1999
93 years old

Director
WILDES, Thomas Joseph
Resigned: 27 November 2000
Appointed Date: 11 September 1999
84 years old

Persons With Significant Control

Mrs Zosima Melorin Tempest
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

TEMPEST PROPERTIES LIMITED Events

20 Mar 2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017
13 Mar 2017
Confirmation statement made on 29 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 5 July 2016
24 Mar 2016
Total exemption small company accounts made up to 5 July 2015
12 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

...
... and 66 more events
19 Apr 1988
Full accounts made up to 5 July 1986

15 Mar 1988
Return made up to 21/12/87; full list of members

19 Feb 1988
Dissolution discontinued

05 Aug 1986
Return made up to 02/06/86; full list of members

10 Jul 1986
Accounts for a small company made up to 5 July 1985