TARDIS PROPERTIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5BB

Company number 04483148
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address 14 HOLLINS LANE, MARPLE BRIDGE, STOCKPORT, CHESHIRE, SK6 5BB
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 thirty-seven events have happened. The last three records are Termination of appointment of Alison Anne Termie as a secretary on 4 October 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TARDIS PROPERTIES LIMITED are www.tardisproperties.co.uk, and www.tardis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Tardis Properties Limited is a Private Limited Company. The company registration number is 04483148. Tardis Properties Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Tardis Properties Limited is 14 Hollins Lane Marple Bridge Stockport Cheshire Sk6 5bb. The company`s financial liabilities are £14.63k. It is £-0.02k against last year. And the total assets are £16.88k, which is £0k against last year. TERMIE, Kenneth Stuart is a Director of the company. Secretary TERMIE, Alison Anne has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tardis properties Key Finiance

LIABILITIES £14.63k
-1%
CASH n/a
TOTAL ASSETS £16.88k
All Financial Figures

Current Directors

Director
TERMIE, Kenneth Stuart
Appointed Date: 11 July 2002
71 years old

Resigned Directors

Secretary
TERMIE, Alison Anne
Resigned: 04 October 2016
Appointed Date: 11 July 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Persons With Significant Control

Mr Kenneth Stuart Termie
Notified on: 6 July 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Rev Alison Anne Termie
Notified on: 6 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARDIS PROPERTIES LIMITED Events

04 Oct 2016
Termination of appointment of Alison Anne Termie as a secretary on 4 October 2016
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 27 more events
02 Aug 2002
New secretary appointed
02 Aug 2002
New director appointed
02 Aug 2002
Director resigned
02 Aug 2002
Secretary resigned
11 Jul 2002
Incorporation