TOMKIN PROPERTIES LIMITED
KEMSING

Hellopages » Kent » Sevenoaks » TN15 6NL

Company number 03887855
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address UNIT 2 LAKEVIEW STABLES, LOWER ST CLERE, KEMSING, KENT, TN15 6NL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of TOMKIN PROPERTIES LIMITED are www.tomkinproperties.co.uk, and www.tomkin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Sevenoaks Rail Station is 4 miles; to Knockholt Rail Station is 6.3 miles; to Farningham Road Rail Station is 6.7 miles; to Tonbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tomkin Properties Limited is a Private Limited Company. The company registration number is 03887855. Tomkin Properties Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Tomkin Properties Limited is Unit 2 Lakeview Stables Lower St Clere Kemsing Kent Tn15 6nl. . CLOKE, Emily is a Director of the company. Secretary CLOKE, Phillip Kenneth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CLOKE, Emily
Appointed Date: 02 December 1999
57 years old

Resigned Directors

Secretary
CLOKE, Phillip Kenneth
Resigned: 03 December 2010
Appointed Date: 02 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Persons With Significant Control

Mrs Emily Cloke
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TOMKIN PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 2 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 38 more events
09 Dec 1999
New secretary appointed
09 Dec 1999
New director appointed
09 Dec 1999
Secretary resigned
09 Dec 1999
Director resigned
02 Dec 1999
Incorporation

TOMKIN PROPERTIES LIMITED Charges

28 August 2014
Charge code 0388 7855 0004
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 5, 84 upper grosvenor…
28 August 2014
Charge code 0388 7855 0003
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat b, 99 priory road…
24 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied on 26 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 84 upper grosvenor road tunbridge wells kent. By way…
26 January 2000
Legal charge
Delivered: 28 January 2000
Status: Satisfied on 26 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 99B priory road dartford and parking space…