TASSBROOK PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6JD

Company number 04134471
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address 5 WEST COURT, ENTERPRISE ROAD, MAIDSTONE, KENT, ENGLAND, ME15 6JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 January 2017 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of TASSBROOK PROPERTIES LIMITED are www.tassbrookproperties.co.uk, and www.tassbrook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barming Rail Station is 2.7 miles; to Chatham Rail Station is 8.3 miles; to Rochester Rail Station is 8.7 miles; to Gillingham (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tassbrook Properties Limited is a Private Limited Company. The company registration number is 04134471. Tassbrook Properties Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Tassbrook Properties Limited is 5 West Court Enterprise Road Maidstone Kent England Me15 6jd. . RENNISON, Michael Bernard is a Secretary of the company. BARTON, Alastair Stevenson is a Director of the company. RENNISON, Michael Bernard is a Director of the company. Secretary HILL, Marcus Edward has been resigned. Secretary TDMA GROUP LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILL, Marcus Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RENNISON, Michael Bernard
Appointed Date: 30 November 2014

Director
BARTON, Alastair Stevenson
Appointed Date: 08 January 2001
63 years old

Director
RENNISON, Michael Bernard
Appointed Date: 08 January 2001
70 years old

Resigned Directors

Secretary
HILL, Marcus Edward
Resigned: 21 February 2002
Appointed Date: 08 January 2001

Secretary
TDMA GROUP LTD
Resigned: 30 September 2014
Appointed Date: 21 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 January 2001
Appointed Date: 02 January 2001

Director
HILL, Marcus Edward
Resigned: 21 February 2002
Appointed Date: 08 January 2001
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Mr Michael Bernard Rennison
Notified on: 2 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair Stevenson Barton
Notified on: 2 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TASSBROOK PROPERTIES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
02 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

02 Feb 2016
Secretary's details changed for Mr Michael Bernard Rennison on 31 December 2015
02 Feb 2016
Director's details changed for Mr Alastair Stevenson Barton on 31 December 2015
...
... and 163 more events
22 Jan 2001
New secretary appointed;new director appointed
22 Jan 2001
New director appointed
22 Jan 2001
New director appointed
18 Jan 2001
Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ
02 Jan 2001
Incorporation

TASSBROOK PROPERTIES LIMITED Charges

1 October 2007
Deed of charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 manvers street stockport rental income. See the mortgage…
3 September 2007
Deed of charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 124 edldlestone road crewe cheshire. See the mortgage…
19 July 2007
Deed of charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 burton street stockport.
3 July 2007
Charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 335 west street crewe cheshire, the rental income. See the…
3 July 2007
Deed of charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 120 edlestone road crewe cheshire, the rental income and a…
3 July 2007
Deed of charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 122 eddlestone road crewe cheshire the rental income the…
27 June 2007
Deed of charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 77 samuel street crewe cheshire the rental income the…
20 June 2007
Deed of charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 40 lowfield road, stockport, cheshire…
6 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 bloom street stockport cheshire. See the mortgage charge…
5 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 burton street stockport together with the rental income…
1 June 2007
Deed of charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 dawson street stockport cheshire. Fixed charge over all…
12 April 2007
Deed of charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 boughey rd, shelton, stoke-on-trent. Fixed charge over…
12 April 2007
Deed of charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 watford st, shelton, stoke-on-trent. Fixed charge over…
12 April 2007
Deed of charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 chamberlain st, shelton, stoke-on-trent. Fixed charge…
12 April 2007
Charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35 elgin street shelton stoke on trent. Fixed charge over…
12 April 2007
Charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 seaford street shelton stoke on trent staffordshire…
28 March 2007
Deed of charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 118 eddlestone road crewe cheshire together with all rental…
26 March 2007
Deed of charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 electricity street crewe the rental income and the…
12 March 2007
Deed of charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 337 west street crewe cheshire. Fixed charge over all…
12 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 brooklyn street crewe.
6 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 75 belmont street stockport. Fixed charge over all rental…
15 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 22 December 2006
Persons entitled: Paragon Mortgages Limited
Description: 171 queen street crewe cheshire the rental income the…
27 April 2006
Legal charge
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 hill street blackpool. The rental income by way of first…
7 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 28 watford st, shelton, stoke on trent…
7 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 16 chamberlain street, the rental income…
6 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages LTD
Description: 35 elgin street stoke on trent the rental income by way of…
16 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages LTD
Description: 19 seaford street shelton the rental income the property…
16 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 40 boughey road shelton stoke on trent the rental income…
16 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages LTD
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages Limited
Description: 88 brooklyn street crewe cheshire the rental income by way…
13 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 22 December 2006
Persons entitled: Paragon Mortgages LTD
Description: 26 bloom street edgeley stockport the rental income the…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 21 March 2007
Persons entitled: Paragon Mortgages Limited
Description: 8 burnside avenue, heaton chapel, stockport.
20 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 caistor street lower brinnington stockport the rental…
5 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 22 December 2006
Persons entitled: Paragon Mortgages Limited
Description: 15 hightown crewe cheshire; the rental income; the property…
30 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 114 petersburg road edgeley stockport; the rental income;…
16 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: First legal charge over 118 range road stockport cheshire…
12 August 2003
Mortgage
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge on 26 dawson street pontwood stockport…
9 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: First legal charge over 16 upper brook street stockport…
20 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 124 eddleston road crewe the rental income the property…
20 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 122 eddleston road crewe the rental income the property…
20 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 120 eddleston road crewe the rental income the property…
20 June 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages LTD
Description: 118 eddleston road crewe the rental income the property…
16 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages LTD
Description: 337 west street crewe cheshire. See the mortgage charge…
16 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 335 west street crewe cheshire. See the mortgage charge…
6 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over 77 samuel street crewe cheshire CW1…
16 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: First legal charge over 19 freemantle street stockport SK3…
14 February 2003
Debenture
Delivered: 25 February 2003
Status: Satisfied on 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages LTD
Description: 21 electricity street crewe cheshire the rental income, the…
15 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: First legal charge over the property k/a 85 middle hillgate…
25 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 13 manvers street stockport SK5 7RQ.
19 September 2002
Legal charge
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 21 kimberley street shaw heath stockport.
9 July 2002
Legal charge
Delivered: 12 July 2002
Status: Satisfied on 22 December 2006
Persons entitled: Paragon Mortgages Limited
Description: 157 wistaston road crewe cheshire CW2 7RH.
30 June 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 7 June 2007
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the property k/a 75 belmont…
6 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 22 December 2006
Persons entitled: Paragon Mortgages LTD
Description: 63 hall o'shaw street crewe cheshire.
9 May 2002
Legal charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: First legal charge over 40 lowfield road stockport SK3 8JS.
8 May 2002
Legal charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: First legal charge over 85 lloyd street stockport SK4 1NE.
25 April 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 22 December 2006
Persons entitled: Paragon Mortgages LTD
Description: 48 lloyd street stockport cheshre SK4 1QP.
25 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 44 holly bank road wilmslow cheshire SK9 4DS.
22 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 21 March 2007
Persons entitled: Paragon Mortgages LTD
Description: The property k/a 46 lloyd street stockport.
18 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 22 December 2006
Persons entitled: Paragon Mortgages LTD
Description: The property k/a 56 lloyd street heaton norvis stockport…
11 April 2002
Legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property k/a 8 burton street stockport.
10 April 2002
Legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property k/a 57 belmont street stockport.
10 April 2002
Legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property k/a 8 styal view wilmslow cheshire.
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over 16 bloom street,stockport,cheshire…
4 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 caister street vernon park stockport.
28 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 70 newbridge lane, stockport, greater manchester, SK1 2NT.
27 February 2002
Mortgage
Delivered: 1 March 2002
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: Property k/a 16 bloom street edgeley stockport greater…
7 February 2002
Mortgage
Delivered: 13 February 2002
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: 57 belmont street heaton norris stockport greater…
11 January 2002
Mortgage deed
Delivered: 31 January 2002
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: 46 lloyd street, heaton norris, stockport.
20 November 2001
Mortgage deed
Delivered: 5 December 2001
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: 44,Holly bank rd,lacey green,wilmslow SK9 4DS; t/no ch…
25 October 2001
Floating charge
Delivered: 31 October 2001
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: By way of a floating charge all the undertaking and assets…
25 October 2001
Mortgage
Delivered: 27 October 2001
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: 8 burton street heaton norris stockport cheshire SK4 1QF.
17 September 2001
Legal mortgage
Delivered: 18 September 2001
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: All that l/h property k/a 85 lloyd street, heaton norris…
5 September 2001
Legal mortgage
Delivered: 6 September 2001
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: L/H property 19 freemantle street edgeley stockport greater…
19 June 2001
Floating charge
Delivered: 22 June 2001
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
19 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Satisfied on 22 December 2006
Persons entitled: Woolwich PLC
Description: L/H property k/a 40 lowfield road shaw heath stockport…