T A Properties Limited

General information

Name:

T A Properties Ltd

Office Address:

Bramley House Burnt Hill Yattendon RG18 0XD Thatcham

Number: 04029054

Incorporation date: 2000-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

T A Properties is a company registered at RG18 0XD Thatcham at Bramley House Burnt Hill. The company was set up in 2000 and is registered as reg. no. 04029054. The company has been active on the UK market for twenty four years now and its last known state is active. This firm has been on the market under three different names. Its initial name, Wine Direct Online, was changed on 2002-01-22 to Tw Property Services. The current name, in use since 2003, is T A Properties Limited. This firm's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. T A Properties Ltd filed its account information for the period that ended on 2022-07-31. The latest confirmation statement was submitted on 2023-06-29.

At the moment, the directors registered by this firm include: Elizabeth K. appointed in 2003 and Terence B. appointed in 2000 in July.

  • Previous company's names
  • T A Properties Limited 2003-05-29
  • Tw Property Services Limited 2002-01-22
  • Wine Direct Online Limited 2000-07-07

Financial data based on annual reports

Company staff

Elizabeth K.

Role: Director

Appointed: 23 April 2003

Latest update: 25 January 2024

Elizabeth K.

Role: Secretary

Appointed: 23 April 2003

Latest update: 25 January 2024

Terence B.

Role: Secretary

Appointed: 07 July 2000

Latest update: 25 January 2024

Terence B.

Role: Director

Appointed: 07 July 2000

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Terence B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Terence B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 February 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 April 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 February 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 13th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode