Company NameTMBH Limited
DirectorsMarlene Louise Bacarese-Hamilton and Tito Adolfo James Bacarese-Hamilton
Company StatusActive
Company Number10180385
CategoryPrivate Limited Company
Incorporation Date14 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Marlene Louise Bacarese-Hamilton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Tulk House Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameMr Tito Adolfo James Bacarese-Hamilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tulk House Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary NameMrs Marlene Louise Bacarese-Hamilton
StatusCurrent
Appointed14 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address6 Tulk House Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG

Location

Registered Address6 Tulk House Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

23 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
15 May 2019Change of details for Mrs Marlene Louise Bacarese-Hamilton as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
5 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
5 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
26 April 2017Director's details changed for Mr Tito Adolfo James Bacarese-Hamilton on 20 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Tito Adolfo James Bacarese-Hamilton on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Marlene Louise Bacarese-Hamilton on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Marlene Louise Bacarese-Hamilton on 20 April 2017 (2 pages)
6 June 2016Registered office address changed from 1st Midas House 62 Goldsworth Road Woking GU21 6LQ United Kingdom to 6 Tulk House Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mrs Marlene Louise Bacarese-Hamilton on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Tito Adolfo James Bacarese-Hamilton on 6 June 2016 (2 pages)
6 June 2016Secretary's details changed for Mrs Marlene Louise Bacarese-Hamilton on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mrs Marlene Louise Bacarese-Hamilton on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 1st Midas House 62 Goldsworth Road Woking GU21 6LQ United Kingdom to 6 Tulk House Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 6 June 2016 (1 page)
6 June 2016Secretary's details changed for Mrs Marlene Louise Bacarese-Hamilton on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mr Tito Adolfo James Bacarese-Hamilton on 6 June 2016 (2 pages)
14 May 2016Incorporation
Statement of capital on 2016-05-14
  • GBP 100
(25 pages)
14 May 2016Incorporation
Statement of capital on 2016-05-14
  • GBP 100
(25 pages)