CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TBR PROPERTY LTD.
Company
TBR PROPERTY
Phone:
01704 841 831
A⁺
rating
KEY FINANCES
Year
2016
Assets
£137.13k
▲ £31.35k (29.64 %)
Cash
£0k
▼ £-7.18k (-100.00 %)
Liabilities
£93.76k
▲ £19.7k (26.61 %)
Net Worth
£43.36k
▲ £11.64k (36.71 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
West Lancashire
Company name
TBR PROPERTY LTD.
Company number
04068982
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
tbrproperty.co.uk
Phones
01704 841 831
01704 840 113
Registered Address
ORCHARD HOUSE HALSALL BUSINESS PARK,
17 SUMMERWOOD LANE HALSALL,
ORMSKIRK,
LANCASHIRE,
L39 8RG
ECONOMIC ACTIVITIES
41100
Development of building projects
LAST EVENTS
21 Sep 2016
Confirmation statement made on 11 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1,000
CHARGES
30 April 2014
Status
Outstanding
Delivered
7 May 2014
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…
30 April 2014
Status
Outstanding
Delivered
7 May 2014
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…
7 December 2007
Status
Outstanding
Delivered
18 December 2007
Persons entitled
Hsbc Bank PLC
Description
F/H property at syngenta seeds 17 summerwood lane halsall…
22 May 2001
Status
Outstanding
Delivered
30 May 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
TBM LIMITED
TBO SERVICES LIMITED
TBS CUBED LIMITED
TBS SPORTS LIMITED
TBS TOOLS & ABRASIVES LIMITED
TBT JOINERY LIMITED
Last update 2018
TBR PROPERTY LTD. DIRECTORS
Martin Robert Silcock
Acting
PSC
Appointed
11 September 2000
Occupation
Property Development
Role
Director
Age
66
Nationality
British
Address
Orchard House, Halsall Business Park, 17 Summerwood Lane Halsall, Ormskirk, Lancashire, United Kingdom, L39 8RG
Country Of Residence
United Kingdom
Name
SILCOCK, Martin Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Jane Elizabeth Silcock
Resigned
Appointed
11 September 2000
Resigned
25 February 2013
Role
Secretary
Address
Orchard House, Halsall Business Park, 17 Summerwood Lane Halsall, Ormskirk, Lancashire, United Kingdom, L39 8RG
Name
SILCOCK, Jane Elizabeth
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
11 September 2000
Resigned
11 September 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Jayne Elizabeth Silcock
Resigned
Appointed
11 September 2000
Resigned
25 February 2013
Occupation
Director
Role
Director
Age
61
Nationality
Uk
Address
Orchard House, Halsall Business Park, 17 Summerwood Lane Halsall, Ormskirk, Lancashire, United Kingdom, L39 8RG
Country Of Residence
England
Name
SILCOCK, Jayne Elizabeth
REVIEWS
Check The Company
Excellent according to the company’s financial health.