TPS ESTATES (MANAGEMENT) LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES
Company number 03056925
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address THE OFFICE GUNSFIELD LODGE, COMPTONS DRIVE, ROMSEY, HAMPSHIRE, ENGLAND, SO51 6ES
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 sixty-four events have happened. The last three records are Registered office address changed from The Office Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES England to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 20 December 2016; Registered office address changed from Suite 304, Erico House 93-99 Upper Richmond Road London SW15 2TG to The Office Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES on 9 December 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4 . The most likely internet sites of TPS ESTATES (MANAGEMENT) LIMITED are www.tpsestatesmanagement.co.uk, and www.tps-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Romsey Rail Station is 5.4 miles; to Totton Rail Station is 7.5 miles; to Ashurst New Forest Rail Station is 7.7 miles; to Redbridge Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tps Estates Management Limited is a Private Limited Company. The company registration number is 03056925. Tps Estates Management Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Tps Estates Management Limited is The Office Gunsfield Lodge Comptons Drive Romsey Hampshire England So51 6es. . CROSS, Nigel Douglas is a Secretary of the company. CROSS, Nigel Douglas is a Director of the company. CROSS, Penelope Jane is a Director of the company. Secretary CROSS, Nigel Douglas has been resigned. Secretary PARRY, Kathryn Elisabet has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROBINSON, George Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROSS, Nigel Douglas
Appointed Date: 03 November 2004

Director
CROSS, Nigel Douglas
Appointed Date: 16 May 1995
60 years old

Director
CROSS, Penelope Jane
Appointed Date: 28 September 2004
60 years old

Resigned Directors

Secretary
CROSS, Nigel Douglas
Resigned: 14 May 1997
Appointed Date: 16 May 1995

Secretary
PARRY, Kathryn Elisabet
Resigned: 02 November 2004
Appointed Date: 14 May 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Director
ROBINSON, George Alexander
Resigned: 21 April 1997
Appointed Date: 16 May 1995
68 years old

TPS ESTATES (MANAGEMENT) LIMITED Events

20 Dec 2016
Registered office address changed from The Office Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES England to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 20 December 2016
09 Dec 2016
Registered office address changed from Suite 304, Erico House 93-99 Upper Richmond Road London SW15 2TG to The Office Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES on 9 December 2016
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4

16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Amended total exemption full accounts made up to 31 December 2014
...
... and 54 more events
22 May 1995
Ad 18/05/95--------- £ si 2@1=2 £ ic 2/4
22 May 1995
Accounting reference date notified as 31/12
18 May 1995
Secretary resigned;new secretary appointed;new director appointed
18 May 1995
Director resigned;new director appointed
16 May 1995
Incorporation

TPS ESTATES (MANAGEMENT) LIMITED Charges

15 July 1996
Debenture
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…