Company NameTomson Property Developments Limited
DirectorTarlok Singh
Company StatusActive
Company Number05278863
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Tarlok Singh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Secretary NameShandir Kaur
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW

Contact

Telephone01634 306773
Telephone regionMedway

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Tarlok Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£429,018
Cash£9,504
Current Liabilities£29,846

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

23 March 2021Delivered on: 1 April 2021
Persons entitled: Charter Court Financial Services Limited (T/a Precise Mortgages)

Classification: A registered charge
Particulars: 96A maidstone road, chatham, kent ME4 6DG.
Outstanding
31 July 2007Delivered on: 3 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 346B high street, chatham, kent t/no. K427379. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2006Delivered on: 14 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 105 upper luton road, chatham, medway t/no. K249825. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2006Delivered on: 7 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 94C maidstone road chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 September 2006Delivered on: 22 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 2005Delivered on: 23 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 grange hill chatham kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
7 March 2019Registered office address changed from 51 Brambletree Crescent, Borstal Rochester Kent ME1 3LQ to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 7 March 2019 (1 page)
10 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
20 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Director's details changed for Mr Tarlok Singh on 31 October 2013 (2 pages)
2 December 2013Secretary's details changed for Shandir Kaur on 31 October 2013 (1 page)
2 December 2013Secretary's details changed for Shandir Kaur on 31 October 2013 (1 page)
2 December 2013Director's details changed for Mr Tarlok Singh on 31 October 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Director's details changed for Tarlok Singh on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Tarlok Singh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Tarlok Singh on 1 October 2009 (2 pages)
9 February 2009Return made up to 05/11/08; full list of members (3 pages)
9 February 2009Return made up to 05/11/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Return made up to 05/11/07; full list of members (6 pages)
11 January 2008Return made up to 05/11/07; full list of members (6 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Return made up to 05/11/06; full list of members (6 pages)
28 November 2006Return made up to 05/11/06; full list of members (6 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 February 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
2 February 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
12 December 2005Return made up to 05/11/05; full list of members (2 pages)
12 December 2005Return made up to 05/11/05; full list of members (2 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
5 November 2004Incorporation (17 pages)
5 November 2004Incorporation (17 pages)