Company NameTf Property Investment Ltd
DirectorChristopher John Reynolds
Company StatusActive
Company Number12567416
CategoryPrivate Limited Company
Incorporation Date22 April 2020(4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Reynolds
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
NE26 3QX
Director NameMr Craig Telford
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marshall Green Way
Whitley Bay
NE25 9GL

Location

Registered Address246 Park View
Whitley Bay
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

14 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
15 May 2023Confirmation statement made on 21 April 2023 with updates (5 pages)
11 May 2023Change of details for Mr Christopher John Reynolds as a person with significant control on 22 April 2022 (2 pages)
13 July 2022Registered office address changed from 4 Loch Lomond Washington Tyne & Wear NE37 1PD United Kingdom to 246 Park View Whitley Bay NE26 3QX on 13 July 2022 (1 page)
12 July 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
16 June 2022Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4HE United Kingdom to 4 Loch Lomond Washington Tyne & Wear NE37 1PD on 16 June 2022 (1 page)
28 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
4 November 2021Registered office address changed from Unit 2 Protection House Albion Road North Shields NE30 2RH United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4HE on 4 November 2021 (1 page)
6 July 2021Current accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
1 June 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
14 April 2021Cessation of Craig Telford as a person with significant control on 14 April 2021 (1 page)
14 April 2021Termination of appointment of Craig Telford as a director on 14 April 2021 (1 page)
1 June 2020Director's details changed for Mr Christopher John Reynolds on 1 June 2020 (2 pages)
22 May 2020Change of details for Mr Christopher John Reynolds as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Change of details for Mr Craig Telford as a person with significant control on 22 May 2020 (2 pages)
22 April 2020Incorporation
Statement of capital on 2020-04-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)