Tns Properties Investment Ltd

DataGardener
in liquidation
Micro

Tns Properties Investment Ltd

09033116Private Limited With Share Capital

132 Great Ancoats Street, Manchester, M46DE
Incorporated

09/05/2014

Company Age

11 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Tns Properties Investment Ltd (09033116) is a private limited with share capital incorporated on 09/05/2014 (11 years old) and registered in manchester, M46DE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 09/05/2014
M46DE

Financial Overview

Total Assets

£3.08M

Liabilities

£2.36M

Net Assets

£714.5K

Cash

£69

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

14

Registered

5

Outstanding

1

Part Satisfied

8

Satisfied

Filed Documents

74
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:04-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2014
Incorporation Company
Category:Incorporation
Date:09-05-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2025
Filing Date28/02/2024
Latest Accounts31/05/2023

Trading Addresses

132-134 Great Ancoats Street, Manchester, M46DERegistered

Related Companies

1

Contact

132 Great Ancoats Street, Manchester, M46DE