Tlc Property Company (northwood) Ltd NORTHWOOD


Founded in 2012, Tlc Property Company (northwood), classified under reg no. 07945873 is an active company. Currently registered at 2 True Lovers Court HA6 2QN, Northwood the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Beryl L., Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 14 December 2014 and Beryl L. has been with the company for the least time - from 25 October 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian M. who worked with the the company until 21 November 2017.

Tlc Property Company (northwood) Ltd Address / Contact

Office Address 2 True Lovers Court
Office Address2 Rickmansworth Road
Town Northwood
Post code HA6 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945873
Date of Incorporation Fri, 10th Feb 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Beryl L.

Position: Director

Appointed: 25 October 2018

Philip W.

Position: Director

Appointed: 14 December 2014

David S.

Position: Director

Appointed: 25 October 2018

Resigned: 17 October 2022

Lionel S.

Position: Director

Appointed: 01 March 2017

Resigned: 18 December 2023

Brian M.

Position: Secretary

Appointed: 27 January 2017

Resigned: 21 November 2017

Philip G.

Position: Director

Appointed: 11 October 2012

Resigned: 01 June 2015

David S.

Position: Director

Appointed: 11 October 2012

Resigned: 11 December 2017

Lionel S.

Position: Director

Appointed: 11 October 2012

Resigned: 01 August 2016

Mahinder M.

Position: Director

Appointed: 11 October 2012

Resigned: 11 December 2013

David W.

Position: Director

Appointed: 10 February 2012

Resigned: 03 September 2015

Marshall L.

Position: Director

Appointed: 10 February 2012

Resigned: 17 July 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 161       
Current Assets3 1614 588      
Debtors 4 5885 2606 3341 3772 4553 4664 172
Other Debtors 4 5885 2606 3341 3772 4553 4664 172
Property Plant Equipment83 00583 00583 00583 00583 00583 00583 00583 005
Other
Corporation Tax Payable285502      
Creditors83 64984 16683 89783 92283 93083 63783 58383 530
Net Current Assets Liabilities-80 488-79 578-78 637-77 588-82 553-81 182-80 117-79 358
Number Shares Issued Fully Paid 1111     
Other Creditors83 36483 66483 67683 67683 67683 31683 33483 352
Other Taxation Social Security Payable 502221246254321249178
Par Value Share 11     
Property Plant Equipment Gross Cost83 00583 00583 00583 00583 00583 00583 005 
Total Assets Less Current Liabilities2 5173 4274 3685 4174521 8232 8883 647

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2023-12-18
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements