Tmc Properties Limited

DataGardener
live
Micro

Tmc Properties Limited

03894927Private Limited With Share Capital

2 Westcliffe Avenue, Baildon, Bradford, BD175AD
Incorporated

15/12/1999

Company Age

26 years

Directors

4

Employees

3

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Tmc Properties Limited (03894927) is a private limited with share capital incorporated on 15/12/1999 (26 years old) and registered in bradford, BD175AD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 15/12/1999
BD175AD
3 employees

Financial Overview

Total Assets

£635.6K

Liabilities

£146.6K

Net Assets

£489.0K

Est. Turnover

£106.2K

AI Estimated
Unreported
Cash

£50.0K

Key Metrics

3

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

25

Registered

1

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:28-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2010
Legacy
Category:Mortgage
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2009
Legacy
Category:Address
Date:20-07-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Mortgage
Date:01-11-2008
Legacy
Category:Mortgage
Date:24-07-2008
Legacy
Category:Mortgage
Date:23-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2008
Legacy
Category:Mortgage
Date:26-04-2008
Legacy
Category:Mortgage
Date:31-01-2008
Legacy
Category:Mortgage
Date:31-01-2008
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Mortgage
Date:24-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2007
Legacy
Category:Mortgage
Date:14-03-2007
Legacy
Category:Mortgage
Date:22-02-2007
Legacy
Category:Annual Return
Date:20-12-2006
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Mortgage
Date:07-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2006
Legacy
Category:Mortgage
Date:23-06-2006
Legacy
Category:Mortgage
Date:05-05-2006
Legacy
Category:Mortgage
Date:09-03-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Westcliffe Avenue, Baildon, Bradford, Yorkshire, BD175ADRegistered
Westside Mills, Ripley Road, Bradford, West Yorkshire, BD47EX

Contact

info@tmcllc.com
tmcllc.com
2 Westcliffe Avenue, Baildon, Bradford, BD175AD