Company NameT&T Fortune Properties UK Limited
DirectorSrikanth Tallada
Company StatusActive
Company Number12427909
CategoryPrivate Limited Company
Incorporation Date28 January 2020(4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Srikanth Tallada
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Windsor Drive
Timperley
Altrincham
WA14 5AN

Location

Registered Address6 Windsor Drive
Timperley
Altrincham
WA14 5AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 December 2023 (4 months, 3 weeks ago)
Next Return Due10 January 2025 (7 months, 3 weeks from now)

Charges

2 November 2022Delivered on: 9 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 29 athletes way, manchester, M11 3NE.
Outstanding
27 October 2020Delivered on: 4 November 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All that leasehold land known as 29 athletes way, manchester, M11 3NE registered under title number MAN208850 at land registry.
Outstanding

Filing History

10 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
1 January 2023Registered office address changed from 9 Carbis Avenue Manchester M11 3DP England to 6 Windsor Drive Timperley Altrincham WA14 5AN on 1 January 2023 (1 page)
1 January 2023Director's details changed for Mr. Srikanth Tallada on 1 January 2023 (2 pages)
27 December 2022Confirmation statement made on 27 December 2022 with updates (5 pages)
9 November 2022Registration of charge 124279090002, created on 2 November 2022 (4 pages)
23 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
4 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 October 2021Change of details for Mr. Srikanth Tallada as a person with significant control on 3 October 2021 (2 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
24 December 2020Director's details changed for Mr. Srikanth Tallada on 24 December 2020 (2 pages)
22 December 2020Registered office address changed from Apartment 5 425 Ashton Old Road Manchester M11 2DL United Kingdom to 9 Carbis Avenue Manchester M11 3DP on 22 December 2020 (1 page)
4 November 2020Registration of charge 124279090001, created on 27 October 2020 (20 pages)
28 January 2020Incorporation
Statement of capital on 2020-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)