Tbh Real Estate Developments Limited

DataGardener
live
Small

Tbh Real Estate Developments Limited

06091112Private Limited With Share Capital

The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, ME207DX
Incorporated

08/02/2007

Company Age

19 years

Directors

6

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tbh Real Estate Developments Limited (06091112) is a private limited with share capital incorporated on 08/02/2007 (19 years old) and registered in aylesford, ME207DX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 08/02/2007
ME207DX

Financial Overview

Total Assets

£925.0K

Liabilities

£2.25M

Net Assets

£-1.33M

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2011
Legacy
Category:Mortgage
Date:02-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:24-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Termination Secretary Company With Name
Category:Officers
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Termination Secretary Company With Name
Category:Officers
Date:10-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Officers
Date:04-06-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Annual Return
Date:10-02-2009
Legacy
Category:Officers
Date:22-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2008
Legacy
Category:Address
Date:01-12-2008
Legacy
Category:Annual Return
Date:13-02-2008
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Mortgage
Date:10-11-2007
Legacy
Category:Mortgage
Date:09-11-2007
Legacy
Category:Address
Date:01-10-2007
Legacy
Category:Accounts
Date:01-10-2007
Legacy
Category:Officers
Date:29-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2007
Incorporation Company
Category:Incorporation
Date:08-02-2007

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, Kent Me20 7Dx, ME207DXRegistered

Contact

01622812285
The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, ME207DX