Company NameTMA Property Limited
Company StatusActive
Company Number10047438
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Butterworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Director NameMr Jonathan Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Director NameMr Matthew Butterworth
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ

Location

Registered AddressUnit 4 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

16 August 2017Delivered on: 16 August 2017
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Outstanding
16 August 2017Delivered on: 16 August 2017
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: Flat 13 alumni buildings, 30-34 george leigh street, ancoats, manchester, M4 5DG.
Outstanding

Filing History

13 December 2020Registered office address changed from 21a the Crescent the Crescent Hampton-in-Arden Solihull West Midlands B92 0BN United Kingdom to Unit 4 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 13 December 2020 (1 page)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 August 2017Registration of charge 100474380001, created on 16 August 2017 (4 pages)
16 August 2017Registration of charge 100474380001, created on 16 August 2017 (4 pages)
16 August 2017Registration of charge 100474380002, created on 16 August 2017 (32 pages)
16 August 2017Registration of charge 100474380002, created on 16 August 2017 (32 pages)
25 June 2017Appointment of Mr Matthew Butterworth as a director on 22 June 2017 (2 pages)
25 June 2017Appointment of Mr Matthew Butterworth as a director on 22 June 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)