Company NameT.C. Properties Limited
Company StatusActive
Company Number00599127
CategoryPrivate Limited Company
Incorporation Date19 February 1958(66 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Mark Letheby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fairmile Heights
Fairmile Park Road
Cobham
Surrey
KT11 2PP
Director NameChristopher James Mahoney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1996(38 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOwls Hoot Haverhill Road
Castle Camps
Cambridge
CB21 4TB
Director NameMs Wendy Anne Mason
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(54 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address154 New Kings Road
London
SW6 4LZ
Secretary NameMs Wendy Anne Mason
StatusCurrent
Appointed06 February 2013(55 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address3 Fairmile Heights
Fairmile Park Road
Cobham
Surrey
KT11 2PP
Director NameMr James Henry Mahoney
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 1996)
RoleRetired Heating Engineer
Correspondence Address28 Landseer Road
New Malden
Surrey
KT3 5NH
Secretary NameMr James Henry Mahoney
NationalityBritish
StatusResigned
Appointed26 November 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 1996)
RoleCompany Director
Correspondence Address28 Landseer Road
New Malden
Surrey
KT3 5NH
Secretary NameChristopher James Mahoney
NationalityBritish
StatusResigned
Appointed12 May 1996(38 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 February 2013)
RoleChartered Engineer
Country of ResidenceGBR
Correspondence Address57 West Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3QE

Location

Registered Address2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.2k at £1Terence Mark Letheby
25.75%
Ordinary
5.1k at £1Wendy Anne Mason
25.25%
Ordinary
4.9k at £1Catriona Calder Mahoney
24.50%
Ordinary
4.9k at £1Christopher James Mahoney
24.50%
Ordinary

Financials

Year2014
Net Worth£1,400,095
Cash£343,378
Current Liabilities£184,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

6 December 1965Delivered on: 17 December 1965
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 648 atbera teddington richmond-upon-thames. (Floating security). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 20,200
(5 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Statement of company's objects (2 pages)
19 December 2018Cessation of Wendy Anne Mason as a person with significant control on 20 March 2018 (1 page)
19 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
1 December 2017Notification of Wendy Anne Mason as a person with significant control on 6 April 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Notification of Wendy Anne Mason as a person with significant control on 6 April 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(6 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(6 pages)
30 September 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 30 September 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20,000
(6 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20,000
(6 pages)
8 July 2014Director's details changed for Christopher James Mahoney on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Christopher James Mahoney on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Christopher James Mahoney on 8 July 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(6 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(6 pages)
7 February 2013Appointment of Ms Wendy Anne Mason as a secretary (2 pages)
7 February 2013Termination of appointment of Christopher Mahoney as a secretary (1 page)
7 February 2013Appointment of Ms Wendy Anne Mason as a secretary (2 pages)
7 February 2013Termination of appointment of Christopher Mahoney as a secretary (1 page)
2 January 2013Appointment of Ms Wendy Anne Mason as a director (2 pages)
2 January 2013Appointment of Ms Wendy Anne Mason as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Mr Terence Mark Letheby on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Christopher James Mahoney on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Terence Mark Letheby on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Terence Mark Letheby on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Christopher James Mahoney on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Christopher James Mahoney on 7 December 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
20 December 2007Return made up to 26/11/07; full list of members (3 pages)
20 December 2007Return made up to 26/11/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 26/11/06; full list of members (8 pages)
19 December 2006Return made up to 26/11/06; full list of members (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Return made up to 26/11/05; full list of members (8 pages)
29 December 2005Return made up to 26/11/05; full list of members (8 pages)
9 February 2005Return made up to 26/11/04; full list of members (8 pages)
9 February 2005Return made up to 26/11/04; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2003Return made up to 26/11/03; full list of members (8 pages)
17 December 2003Return made up to 26/11/03; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2002Return made up to 26/11/02; full list of members (8 pages)
11 December 2002Return made up to 26/11/02; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Return made up to 26/11/01; full list of members (7 pages)
27 December 2001Return made up to 26/11/01; full list of members (7 pages)
3 January 2001Return made up to 26/11/00; full list of members (7 pages)
3 January 2001Return made up to 26/11/00; full list of members (7 pages)
5 December 2000Registered office changed on 05/12/00 from: matlock house, 229, high street, london. W3 9BY (1 page)
5 December 2000Registered office changed on 05/12/00 from: matlock house, 229, high street, london. W3 9BY (1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 26/11/99; full list of members (7 pages)
5 January 2000Return made up to 26/11/99; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
15 December 1998Return made up to 26/11/98; full list of members (6 pages)
15 December 1998Return made up to 26/11/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
11 December 1997Return made up to 26/11/97; no change of members (4 pages)
11 December 1997Return made up to 26/11/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1996Return made up to 26/11/96; full list of members (6 pages)
18 December 1996Return made up to 26/11/96; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 June 1996New secretary appointed;new director appointed (2 pages)
16 June 1996Secretary resigned;director resigned (2 pages)
16 June 1996New secretary appointed;new director appointed (2 pages)
16 June 1996Secretary resigned;director resigned (2 pages)
12 December 1995Return made up to 26/11/95; no change of members (4 pages)
12 December 1995Return made up to 26/11/95; no change of members (4 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 March 1973Memorandum of association (29 pages)
23 March 1973Memorandum of association (29 pages)
19 February 1958Certificate of incorporation (1 page)
19 February 1958Certificate of incorporation (1 page)