TOMAS PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Notification of Matthew Conleth Magee as a person with significant control on 2025-04-14

View Document

15/04/2515 April 2025 Notification of Martina Mary Magee as a person with significant control on 2025-04-14

View Document

17/03/2517 March 2025 Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Matthew Conleth Magee on 2025-03-14

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2024-12-07

View Document

22/01/2522 January 2025 Director's details changed for Mr Matthew Conleth Magee on 2024-03-26

View Document

21/01/2521 January 2025 Registered office address changed from Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU England to Aztec House Unit 8, Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Matthew Conleth Magee on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2025-01-21

View Document

17/01/2517 January 2025 Cessation of Catercall Ltd as a person with significant control on 2024-12-07

View Document

17/01/2517 January 2025 Notification of Sam Magee as a person with significant control on 2024-12-07

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-07

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Registration of a charge with Charles court order to extend. Charge code 031492550003, created on 2022-04-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-29 with updates

View Document

19/10/2119 October 2021 Satisfaction of charge 031492550002 in full

View Document

19/10/2119 October 2021 Cessation of John Dennis Spiers as a person with significant control on 2021-10-14

View Document

19/10/2119 October 2021 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Nigel Antony Quince as a director on 2021-10-14

View Document

19/10/2119 October 2021 Notification of Catercall Ltd as a person with significant control on 2021-10-14

View Document

19/10/2119 October 2021 Appointment of Mr Matthew Conleth Magee as a director on 2021-10-14

View Document

19/10/2119 October 2021 Termination of appointment of John Dennis Spiers as a director on 2021-10-14

View Document

19/10/2119 October 2021 Satisfaction of charge 031492550001 in full

View Document

19/10/2119 October 2021 Cessation of Nigel Antony Quince as a person with significant control on 2021-10-14

View Document

19/10/2119 October 2021 Termination of appointment of Tracey Jane Spiers as a secretary on 2021-10-14

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031492550002

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031492550001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE SPIERS / 25/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SPIERS / 25/10/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1320 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 8

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY QUINCE / 22/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SPIERS / 22/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/11/085 November 2008 DIRECTOR APPOINTED NIGEL ANTONY QUINCE

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

17/02/0317 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/07/0230 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

05/02/015 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: C/O GREEN BAILEY MCNAUGHTON 7A HIGH STREET CRAWLEY WEST SUSSEX RH10 1BH

View Document

07/02/977 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

22/01/9622 January 1996 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