Company NameTNM Property Limited
DirectorsSamuel John McArdle and Laura Abby Tinkler
Company StatusActive
Company Number10762064
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samuel John McArdle
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address38 Walham Grove
London
SW6 1QR
Director NameMiss Laura Abby Tinkler
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address38 Walham Grove
London
SW6 1QR

Location

Registered Address38 Walham Grove
London
SW6 1QR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

30 October 2020Delivered on: 6 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as flat 6A 169 queen's gate london and parking space SW7 5HE and comprised in the lease dated 2 january 1992 and made between 169 queens gate limited (1) and jong min kong and sim meng kee (2) and as the same is registered at hm land registry with title absolute under title number BGL2393. All that leasehold interest in the land and property known as flat 6A 169 queen's gate london SW7 5HE and comprised in the lease dated 1 march 1979 and made between national provident institution (1) and timothy hill and joelle monique hill (2) and as the same is registered at hm land registry with title absolute under title number NGL347435.
Outstanding

Filing History

15 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 March 2022 (6 pages)
22 February 2023Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
9 November 2022Registered office address changed from 41 Kensington Place 41 Kensington Place London W8 7PR England to 38 Walham Grove London SW6 1QR on 9 November 2022 (1 page)
9 November 2022Director's details changed for Miss Laura Abby Tinkler on 9 November 2022 (2 pages)
9 November 2022Change of details for Miss Laura Abby Tinkler as a person with significant control on 9 November 2022 (2 pages)
26 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
25 May 2022Change of details for Miss Laura Abby Tinkler as a person with significant control on 8 May 2022 (2 pages)
25 May 2022Change of details for Mr Samuel John Mcardle as a person with significant control on 8 May 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (7 pages)
14 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 100
(3 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
5 May 2021Registered office address changed from Flat 1 38 Sheffield Terrace London W8 7NA United Kingdom to 41 Kensington Place 41 Kensington Place London W8 7PR on 5 May 2021 (1 page)
6 November 2020Registration of charge 107620640002, created on 30 October 2020 (16 pages)
4 November 2020Registration of charge 107620640001, created on 30 October 2020 (29 pages)
1 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
11 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)