Tc Properties Southern Limited

General information

Name:

Tc Properties Southern Ltd

Office Address:

20 Havelock Road TN34 1BP Hastings

Number: 06739611

Incorporation date: 2008-11-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was registered is 2008-11-03. Established under number 06739611, this firm is registered as a Private Limited Company. You can reach the headquarters of this firm during business hours at the following address: 20 Havelock Road, TN34 1BP Hastings. The company has been on the market under three previous names. The first official name, Housing Law Services, was changed on 2012-09-28 to Housing Law Services (south East). The current name is in use since 2021, is Tc Properties Southern Limited. This company's classified under the NACE and SIC code 68320, that means Management of real estate on a fee or contract basis. Tc Properties Southern Ltd reported its latest accounts for the financial period up to Wednesday 31st August 2022. The firm's latest annual confirmation statement was released on Thursday 3rd November 2022.

There seems to be a solitary director at present leading this particular company, namely Timothy C. who's been executing the director's assignments since 2008-11-03.

  • Previous company's names
  • Tc Properties Southern Limited 2021-04-19
  • Housing Law Services (south East) Limited 2012-09-28
  • Housing Law Services Limited 2008-11-03

Financial data based on annual reports

Company staff

Timothy C.

Role: Director

Appointed: 03 November 2008

Latest update: 16 January 2024

People with significant control

Timothy C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 17 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2014

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2015

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2016

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode