T C M PROPERTIES LTD
ST. HELENS

Hellopages » Merseyside » St. Helens » WA11 9TH

Company number 04377934
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address UNIT 408 HAYDOCK LANE, HAYDOCK INDUSTRIAL ESTATE, HAYDOCK, ST. HELENS, MERSEYSIDE, WA11 9TH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 February 2017 with updates; Satisfaction of charge 7 in full. The most likely internet sites of T C M PROPERTIES LTD are www.tcmproperties.co.uk, and www.t-c-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Gathurst Rail Station is 5.7 miles; to Eccleston Park Rail Station is 5.8 miles; to Birchwood Rail Station is 7.2 miles; to Runcorn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C M Properties Ltd is a Private Limited Company. The company registration number is 04377934. T C M Properties Ltd has been working since 20 February 2002. The present status of the company is Active. The registered address of T C M Properties Ltd is Unit 408 Haydock Lane Haydock Industrial Estate Haydock St Helens Merseyside Wa11 9th. . DENNY, Neil Christopher is a Director of the company. RICHARDS, Stephen John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary RICHARDS, Hayley Leah has been resigned. Director LALIC, Stephen has been resigned. Director RICHARDS, Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DENNY, Neil Christopher
Appointed Date: 26 April 2011
54 years old

Director
RICHARDS, Stephen John
Appointed Date: 05 April 2002
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 February 2002
Appointed Date: 20 February 2002

Secretary
RICHARDS, Hayley Leah
Resigned: 26 April 2011
Appointed Date: 05 April 2002

Director
LALIC, Stephen
Resigned: 02 February 2006
Appointed Date: 05 April 2002
61 years old

Director
RICHARDS, Peter
Resigned: 29 June 2010
Appointed Date: 01 November 2005
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mr Stephen John Richards
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

T C M PROPERTIES LTD Events

07 Apr 2017
Full accounts made up to 30 June 2016
17 Mar 2017
Confirmation statement made on 20 February 2017 with updates
01 Jun 2016
Satisfaction of charge 7 in full
19 May 2016
Satisfaction of charge 8 in full
19 May 2016
Satisfaction of charge 4 in full
...
... and 73 more events
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
25 Feb 2002
Secretary resigned
25 Feb 2002
Director resigned
20 Feb 2002
Incorporation

T C M PROPERTIES LTD Charges

24 August 2010
Fee agreement second charge
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 297 hoylake road moreton wirral merseyside t/no. MS167799…
17 June 2008
Legal charge
Delivered: 25 June 2008
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: 393 and 395 station road, bamber bridge, preston by way of…
7 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south east side of lees road knowsley…
24 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Litherland post office 4 hawthorne road litherland…
8 December 2006
Legal charge
Delivered: 12 December 2006
Status: Satisfied on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: 9 the crescent thornton liverpool. By way of fixed charge…
21 August 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 299 squires gate lane blackpool. By way of fixed charge the…
7 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 fishergate preston. By way of fixed charge the benefit…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: 3 cherry tree road north blackpool. By way of fixed charge…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: Part of property based at 217 bispham road blackpool. By…
18 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 297 hoylake road moreton wirral. By way of fixed charge the…
28 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: 93 clifton street lytham lancashire. By way of fixed charge…
12 June 2002
Legal charge
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 fylde rd,preston; la 428727. by way of fixed charge the…