T.M.G. PROPERTY LTD
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3DL
Company number 04157959
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address TALBOT HOUSE, TALBOT STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Termination of appointment of Christopher John Straw as a director on 24 November 2016; Termination of appointment of Roger Piper as a director on 24 November 2016. The most likely internet sites of T.M.G. PROPERTY LTD are www.tmgproperty.co.uk, and www.t-m-g-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. T M G Property Ltd is a Private Limited Company. The company registration number is 04157959. T M G Property Ltd has been working since 12 February 2001. The present status of the company is Active. The registered address of T M G Property Ltd is Talbot House Talbot Street Brierley Hill West Midlands Dy5 3dl. The company`s financial liabilities are £0.71k. It is £-1.67k against last year. The cash in hand is £1.09k. It is £-2.27k against last year. And the total assets are £1.09k, which is £-2.98k against last year. MORSE BROWN, Eric is a Secretary of the company. BURROWS, Nic John is a Director of the company. DEAKIN, Colin Clement is a Director of the company. MORSE BROWN, Eric is a Director of the company. WESTWOOD, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEAKIN, Colin Clement has been resigned. Director DEAKIN, Colin Clement has been resigned. Director DEAKIN, Colin Clement has been resigned. Director PIPER, Roger has been resigned. Director STRAW, Christopher John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


t.m.g. property Key Finiance

LIABILITIES £0.71k
-71%
CASH £1.09k
-68%
TOTAL ASSETS £1.09k
-74%
All Financial Figures

Current Directors

Secretary
MORSE BROWN, Eric
Appointed Date: 12 February 2001

Director
BURROWS, Nic John
Appointed Date: 26 October 2016
62 years old

Director
DEAKIN, Colin Clement
Appointed Date: 15 May 2009
60 years old

Director
MORSE BROWN, Eric
Appointed Date: 12 February 2001
57 years old

Director
WESTWOOD, Paul
Appointed Date: 26 October 2016
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Director
DEAKIN, Colin Clement
Resigned: 18 January 2009
Appointed Date: 01 February 2003
60 years old

Director
DEAKIN, Colin Clement
Resigned: 13 March 2002
Appointed Date: 15 May 2001
60 years old

Director
DEAKIN, Colin Clement
Resigned: 05 April 2001
Appointed Date: 12 February 2001
60 years old

Director
PIPER, Roger
Resigned: 24 November 2016
Appointed Date: 12 February 2001
70 years old

Director
STRAW, Christopher John
Resigned: 24 November 2016
Appointed Date: 12 February 2001
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Persons With Significant Control

Mr Eric Morse-Brown
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

T.M.G. PROPERTY LTD Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Nov 2016
Termination of appointment of Christopher John Straw as a director on 24 November 2016
24 Nov 2016
Termination of appointment of Roger Piper as a director on 24 November 2016
26 Oct 2016
Appointment of Mr Paul Westwood as a director on 26 October 2016
26 Oct 2016
Appointment of Mr Nic John Burrows as a director on 26 October 2016
...
... and 49 more events
21 Feb 2001
New director appointed
21 Feb 2001
New director appointed
21 Feb 2001
New director appointed
21 Feb 2001
New secretary appointed;new director appointed
12 Feb 2001
Incorporation

T.M.G. PROPERTY LTD Charges

13 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 new rowley road dudley west midlands the rental income by…
23 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 93 victoria road brierley hill west midlands the rental…
13 February 2004
Mortgage
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 93 victoria road, quarry bank, brierley hill, west midlands.
14 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 new rowley road dudley. With the benefit of all…
12 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 bagleys road amblecote stourbridge west midlands DY5 2PL.
6 July 2001
Legal charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 8 bagleys road amblecote stourbridge west…