TERMCONTROL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

10/10/2310 October 2023 Appointment of Tlc Real Estate Service Limited as a secretary on 2023-09-21

View Document

10/10/2310 October 2023 Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom to 8 Hogarth Place London SW5 0QT on 2023-10-10

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Termination of appointment of D&G Block Management Limited as a secretary on 2023-09-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-03 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM WELLS / 18/02/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR NIGEL GRAHAM WELLS

View Document

16/01/2016 January 2020 CORPORATE SECRETARY APPOINTED D&G BLOCK MANAGEMENT LIMITED

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 58 KENSINGTON CHURCH STREET LONDON W8 4DB UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM C/O C/O KEITH VAUDREY & CO 15 YOUNG STREET (FIRST FLOOR) LONDON W8 5EH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 DIRECTOR APPOINTED MR DAVID BUCKLEY

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS SANDRA COHEN

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY MANN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/08/159 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MORRIS

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 1 MONTPELIER STREET LONDON SW7 1EX

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED HENRY ROBERT MANN

View Document

19/04/1119 April 2011 TERMINATE DIR APPOINTMENT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED VALENTINA PAN

View Document

19/04/1119 April 2011 TERMINATE DIR APPOINTMENT

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FOREMAN

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE FOREMAN / 06/07/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SARAH MANSER

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: N C MORRIS & CO 27 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1HF

View Document

29/07/9929 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 EXEMPTION FROM APPOINTING AUDITORS 06/03/95

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 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