T. P. M. FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Registration of charge 010147080001, created on 2024-09-30

View Document

02/09/242 September 2024 Termination of appointment of Barbi Hutton as a director on 2024-07-29

View Document

02/09/242 September 2024 Termination of appointment of Andrew Barrie Kerr as a director on 2024-05-31

View Document

02/09/242 September 2024 Appointment of Mrs Caroline Victoria Brown as a director on 2024-08-20

View Document

02/09/242 September 2024 Termination of appointment of Lee Simon Birch as a director on 2024-05-31

View Document

01/08/241 August 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

02/06/242 June 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

02/06/242 June 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Second filing of Confirmation Statement dated 2024-05-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Andrew Barrie Kerr on 2024-01-23

View Document

12/02/2412 February 2024 Registered office address changed from Kintyre House 70 High Street Fareham PO16 7BB England to 70 High Street Fareham Hampshire PO16 7BB on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mrs Marion Anne Kille on 2024-01-23

View Document

12/02/2412 February 2024 Director's details changed for Mrs Barbi Hutton on 2024-01-23

View Document

12/02/2412 February 2024 Director's details changed for Mr Mark Charles Vincent Day on 2024-01-23

View Document

12/02/2412 February 2024 Director's details changed for Mr Andrew Peter Kille on 2024-01-23

View Document

12/02/2412 February 2024 Director's details changed for Mrs Nicola Hussey on 2024-01-23

View Document

05/02/245 February 2024 Appointment of Mr Lee Simon Birch as a director on 2024-01-18

View Document

05/02/245 February 2024 Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA to Kintyre House 70 High Street Fareham PO16 7BB on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Simon James Boorah as a director on 2024-01-23

View Document

05/02/245 February 2024 Appointment of Mr Lee Roger Brett as a director on 2024-01-23

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

19/12/2319 December 2023 Appointment of Mr Andrew Barrie Kerr as a director on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Andrew Barrie Kerr as a director on 2023-12-14

View Document

07/12/237 December 2023 Termination of appointment of Janis Ann Kerr as a director on 2023-10-05

View Document

07/12/237 December 2023 Termination of appointment of Gwen Smith as a director on 2023-10-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Appointment of Mrs Marion Anne Kille as a director on 2023-10-17

View Document

17/07/2317 July 2023 Appointment of Mr Andrew Peter Kille as a director on 2023-07-17

View Document

17/03/2317 March 2023 Appointment of Mrs Nicola Hussey as a director on 2023-03-17

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Termination of appointment of Margaret Ann Durrant as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mrs Janis Ann Kerr as a director on 2023-02-16

View Document

13/02/2313 February 2023 Termination of appointment of Lee Simon Birch as a director on 2023-02-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/01/2112 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOLTON

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN COFFEY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANIS KERR

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DIRECTOR APPOINTED MRS BARBI HUTTON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS GWEN SMITH

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS JANIS ANN KERR

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS MARGARET ANN DURRANT

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS KERR

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR OWEN LOWIS

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR DALLAS SHEPPERD

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED PETER JOHN NEWMAN

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED DALLAS ROBERT SHEPPERD

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JENKINS

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARROW

View Document

18/01/1618 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARY BARNARD

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS MAUREEN SUSAN JENKINS

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/02/1419 February 2014 DIRECTOR APPOINTED MRS JANIS ANN KERR

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY SAMUEL BARNARD

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET DURRANT

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED ANDREW PETER LAWRENCE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARNARD

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN COFFEY / 29/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN DURRANT / 29/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JOHN LOWIS / 29/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BETTY BARNARD / 29/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/02/109 February 2010 DIRECTOR APPOINTED OWEN JOHN LOWIS

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PETER BARNARD / 29/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN COFFEY / 29/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BETTY BARNARD / 29/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DURRANT / 29/12/2009

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MARGARET ANN DURRANT

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MARY BETTY BARNARD

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JANIS KERR

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR WOOD

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN JENKINS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED AIDAN COFFEY

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARROW / 29/12/2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 10, VICTORIA ROAD SOUTH, SOUTHSEA, HANTS PO5 2DA

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMUEL BARNARD / 29/12/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANIS KERR / 29/12/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 29/12/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BOLTON / 29/12/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JENKINS / 29/12/2008

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/12/07; CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

10/02/0710 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 29/12/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/04/8721 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

17/06/7117 June 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company