TMJ ESTATES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 5PG

Company number 03942026
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address 8 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016. The most likely internet sites of TMJ ESTATES LIMITED are www.tmjestates.co.uk, and www.tmj-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Tmj Estates Limited is a Private Limited Company. The company registration number is 03942026. Tmj Estates Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Tmj Estates Limited is 8 North Park Road Harrogate North Yorkshire Hg1 5pg. . HODGSON, Timothy Matthew Joseph is a Secretary of the company. YORK PLACE COMPANY SECRETARIES LIMITED is a Secretary of the company. HODGSON, Timothy Matthew Joseph is a Director of the company. Secretary HODGSON, Kenneth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HODGSON, Kenneth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HODGSON, Timothy Matthew Joseph
Appointed Date: 06 July 2010

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Appointed Date: 17 February 2016

Director
HODGSON, Timothy Matthew Joseph
Appointed Date: 07 March 2000
50 years old

Resigned Directors

Secretary
HODGSON, Kenneth
Resigned: 06 July 2010
Appointed Date: 07 March 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Director
HODGSON, Kenneth
Resigned: 23 September 2011
Appointed Date: 07 March 2000
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Westcourt Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TMJ ESTATES LIMITED Events

22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016
12 Apr 2016
Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
12 Apr 2016
Register inspection address has been changed to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
...
... and 49 more events
14 Mar 2000
New director appointed
14 Mar 2000
Secretary resigned
14 Mar 2000
Director resigned
14 Mar 2000
Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS
07 Mar 2000
Incorporation

TMJ ESTATES LIMITED Charges

22 December 2004
A deed of legal mortgage
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (PUB1)
Description: F/H property at 4 simpsons fold, leeds t/n WYK632568 and…
17 December 2004
Deed of legal mortgage
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Svnska Handelsbankenv Ab (Publ)
Description: 202 dewhust building,32-33 kuligate,leeds; wyu 749016;all…
13 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property k/a apartment 42 city central 27…
13 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property k/a 3 berkeley house milton street york…
13 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property k/a 15 richardson house isleworth t/n…
13 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Satisfied on 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property k/a 2 chase court amhurst gardens…
9 October 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…