Tca Properties Uk Limited

DataGardener
dissolved
Unknown

Tca Properties Uk Limited

08577776Private Limited With Share Capital

High Street Centre, 137-139 High Street, Beckenham, BR31AG
Incorporated

20/06/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Tca Properties Uk Limited (08577776) is a private limited with share capital incorporated on 20/06/2013 (12 years old) and registered in beckenham, BR31AG. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Unknown
Incorporated 20/06/2013
BR31AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:30-07-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:29-05-2024
Gazette Notice Voluntary
Category:Gazette
Date:30-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2013
Incorporation Company
Category:Incorporation
Date:20-06-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date01/08/2023
Latest Accounts31/12/2022

Trading Addresses

High Street Centre, 137-139 High Street, Beckenham, Kent, BR31AGRegistered

Contact

447831819176
tcaproperty.co.uk
High Street Centre, 137-139 High Street, Beckenham, BR31AG