Company NameTarrington Properties Ltd
Company StatusActive
Company Number05838331
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manjit Singh Bharaj
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Broadway
Bexleyheath
DA6 8DG
Director NameMr Satpal Singh Bharaj
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(4 years, 12 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Broadway
Bexleyheath
DA6 8DG
Director NameMr Arun Bharaj
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(17 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr William John Archer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address26a Church Lane
East Peckham
Tonbridge
Kent
TN12 5JH
Secretary NameMr William John Archer
NationalityBritish
StatusResigned
Appointed27 July 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 09 October 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address26a Church Lane
East Peckham
Tonbridge
Kent
TN12 5JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£393,528
Cash£9,664
Current Liabilities£1,682,678

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

15 January 2009Delivered on: 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 40 herbert road, london t/no SGL291395 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 February 2008Delivered on: 15 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 10, 12 and 14 lion road, bexleyheath, kent t/no's SGL222122, SGL222870 and SGL47194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2007Delivered on: 12 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 basilon road, bexley heath, kent t/no SGL18536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 May 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of gallosson road, plumstead, london t/no TGL182275. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 March 2007Delivered on: 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 upton road bexley heath kent t/n SGL678162. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 February 2007Delivered on: 24 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 or being 108 westbrook welling kent t/no sgl 551014 & K73687. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2006Delivered on: 1 November 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: 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 10 sandgate road welling kent t/no SGL390070. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 September 2006Delivered on: 5 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 34 winchelsea avenue bexley heath kent t/n K14104. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 August 2022Delivered on: 17 August 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 40 herbert road, london (SE18 3SH), title number: SGL291395. The freehold property known as 42 herbert road, london (SE18 3SH), title number: LN99096.
Outstanding
7 December 2020Delivered on: 10 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1C westdale road london SE18 3BQ.
Outstanding
13 April 2016Delivered on: 14 April 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 14 April 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 40 herbert road london SE18 3SH.
Outstanding
13 April 2016Delivered on: 14 April 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 1-10 tarrington court, bexleyheath DA6 8NR, 6 & 6A upton road, bexleyheath DA6 8LQ, flats 1 & 2 old stable house, mineral street, plumstead, london SE18 1QS.
Outstanding
7 September 2006Delivered on: 13 September 2006
Persons entitled: Lloyds Tsb 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

Filing History

10 December 2020Registration of charge 058383310013, created on 7 December 2020 (4 pages)
23 October 2020Satisfaction of charge 9 in full (2 pages)
23 October 2020Satisfaction of charge 8 in full (2 pages)
23 October 2020Satisfaction of charge 4 in full (2 pages)
23 October 2020Satisfaction of charge 2 in full (2 pages)
23 October 2020Satisfaction of charge 1 in full (1 page)
23 October 2020Satisfaction of charge 6 in full (2 pages)
23 October 2020Satisfaction of charge 3 in full (2 pages)
23 October 2020Satisfaction of charge 5 in full (2 pages)
23 October 2020Satisfaction of charge 7 in full (2 pages)
9 October 2020Termination of appointment of William John Archer as a secretary on 9 October 2020 (1 page)
9 October 2020Director's details changed for Mr Satpal Singh Bharaj on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Mr Manjit Singh Bharaj on 9 October 2020 (2 pages)
23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2019 (1 page)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Notification of Gurdeep Singh Bharaj as a person with significant control on 22 May 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
16 July 2018Cessation of William John Archer as a person with significant control on 22 May 2018 (1 page)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 September 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
5 September 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
14 April 2016Registration of charge 058383310012, created on 13 April 2016 (9 pages)
14 April 2016Registration of charge 058383310010, created on 13 April 2016 (6 pages)
14 April 2016Registration of charge 058383310012, created on 13 April 2016 (9 pages)
14 April 2016Registration of charge 058383310011, created on 13 April 2016 (6 pages)
14 April 2016Registration of charge 058383310010, created on 13 April 2016 (6 pages)
14 April 2016Registration of charge 058383310011, created on 13 April 2016 (6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Director's details changed for Satpal Singh Bharaj on 7 June 2014 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Director's details changed for Satpal Singh Bharaj on 7 June 2014 (2 pages)
8 June 2015Director's details changed for Satpal Singh Bharaj on 7 June 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 September 2012Registered office address changed from 19 Beech Avenue Sidcup Kent DA15 8NH on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 19 Beech Avenue Sidcup Kent DA15 8NH on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 19 Beech Avenue Sidcup Kent DA15 8NH on 3 September 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
18 July 2011Appointment of Satpal Singh Bharaj as a director (3 pages)
18 July 2011Appointment of Satpal Singh Bharaj as a director (3 pages)
18 July 2011Termination of appointment of William Archer as a director (2 pages)
18 July 2011Termination of appointment of William Archer as a director (2 pages)
4 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for William John Archer on 6 June 2010 (2 pages)
22 July 2010Director's details changed for William John Archer on 6 June 2010 (2 pages)
22 July 2010Director's details changed for William John Archer on 6 June 2010 (2 pages)
5 July 2010Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 5 July 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 July 2009Return made up to 06/06/09; full list of members; amend (5 pages)
20 July 2009Return made up to 06/06/09; full list of members; amend (5 pages)
24 June 2009Return made up to 06/06/09; full list of members (4 pages)
24 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from parker cavendish chartered accountants 28 church road stanmore middlesex HA7 4XR (1 page)
3 June 2009Registered office changed on 03/06/2009 from parker cavendish chartered accountants 28 church road stanmore middlesex HA7 4XR (1 page)
16 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
7 November 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
7 November 2007Registered office changed on 07/11/07 from: 26A church lane east peckham tonbridge kent TN12 5JH (1 page)
7 November 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
7 November 2007Registered office changed on 07/11/07 from: 26A church lane east peckham tonbridge kent TN12 5JH (1 page)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2006Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 June 2006Incorporation (12 pages)
6 June 2006Incorporation (12 pages)