Company NameTd Real Estate Ltd
DirectorTolga Darbaz
Company StatusActive
Company Number08853823
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)

Business Activity

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

Director

Director NameMr Tolga Darbaz
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Parkgate Avenue
Barnet
EN4 0NR

Location

Registered Address16 Parkgate Avenue
Barnet
EN4 0NR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tolga Darbaz
100.00%
Ordinary

Financials

Year2014
Net Worth£8,284
Cash£100
Current Liabilities£181,278

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 Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

20 January 2021Registered office address changed from 72 Gloucester Gardens Cockfosters Barnet EN4 0QP England to 5th Floor, the Grange 100 High Street Southgate London N14 6BN on 20 January 2021 (1 page)
20 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 November 2020Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 72 Gloucester Gardens Cockfosters Barnet EN4 0QP on 24 November 2020 (1 page)
5 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
3 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 3 September 2019 (1 page)
1 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 June 2017Director's details changed for Mr Tolga Darbaz on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Tolga Darbaz on 16 June 2017 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 21 January 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 21 January 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
7 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
12 February 2014Registered office address changed from 61-67 Old Street London EC1V 9HW United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 61-67 Old Street London EC1V 9HW United Kingdom on 12 February 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)