Tcin Property Limited SOUTHAMPTON


Founded in 2004, Tcin Property, classified under reg no. 05239762 is an active company. Currently registered at 2 Manor Farm Offices Flexford Road SO52 9DF, Southampton the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2021/01/05 Tcin Property Limited is no longer carrying the name Choice Financial Solutions.

There is a single director in the firm at the moment - John Q., appointed on 23 September 2004. In addition, a secretary was appointed - John Q., appointed on 15 October 2018. Currenlty, the firm lists one former director, whose name is Christopher C. and who left the the firm on 17 February 2021. In addition, there is one former secretary - Deborah Q. who worked with the the firm until 15 October 2018.

Tcin Property Limited Address / Contact

Office Address 2 Manor Farm Offices Flexford Road
Office Address2 North Baddesley
Town Southampton
Post code SO52 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05239762
Date of Incorporation Thu, 23rd Sep 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

John Q.

Position: Secretary

Appointed: 15 October 2018

John Q.

Position: Director

Appointed: 23 September 2004

Christopher C.

Position: Director

Appointed: 15 June 2018

Resigned: 17 February 2021

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2004

Resigned: 23 September 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 23 September 2004

Resigned: 23 September 2004

Deborah Q.

Position: Secretary

Appointed: 23 September 2004

Resigned: 15 October 2018

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats identified, there is Roqstar Holdings Ltd from Romsey, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tcin Holdings Ltd (Company Number 13104250) that put Romsey, United Kingdom as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Roqstar Holdings Ltd

54 Horseshoe Drive, Romsey, Hampshire, SO51 7TP, United Kingdom

Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12865082
Notified on 15 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tcin Holdings Ltd (Company Number 13104250)

54 Horseshoe Drive, Romsey, Hampshire, SO51 7TP, United Kingdom

Legal authority England And Wales
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 13104250
Notified on 17 February 2021
Ceased on 15 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 15 June 2018
Ceased on 17 February 2021
Nature of control: 25-50% voting rights
25-50% shares

John Q.

Notified on 15 June 2018
Ceased on 17 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Deborah Q.

Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

John Q.

Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Choice Financial Solutions January 5, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth22       
Balance Sheet
Cash Bank On Hand 2216 187222 099267 83117 979  
Current Assets  2201 207222 541268 263335 411317 432 
Debtors  2185 020442432317 432317 432120
Net Assets Liabilities 22197 534417 848472 463636 472291 748 
Other Debtors  22044243243243220
Property Plant Equipment    2 9982 5482 1661 841 
Cash Bank In Hand22       
Net Assets Liabilities Including Pension Asset Liability22       
Reserves/Capital
Shareholder Funds22       
Other
Accrued Liabilities Deferred Income   8501 0001 050579621 
Accumulated Depreciation Impairment Property Plant Equipment    5299791 3611 686 
Amounts Owed By Related Parties   185 000  317 000317 000100
Amounts Owed To Group Undertakings    10 36410 35410 35410 354 
Average Number Employees During Period    22222
Bank Borrowings Overdrafts    283 822270 204250 465  
Corporation Tax Payable   2 923 3 5347 25215 873 
Creditors   3 773283 822270 204250 46527 625 
Deferred Income      10 000  
Disposals Investment Property Fair Value Model       595 000 
Fixed Assets   100507 168506 718597 2661 941 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      90 930  
Increase From Depreciation Charge For Year Property Plant Equipment    529450382325 
Investment Property    504 070504 070595 000  
Investment Property Fair Value Model    504 070504 070595 000  
Investments Fixed Assets   100100100100100 
Investments In Group Undertakings Participating Interests    100100100100 
Net Assets Liabilities Subsidiaries    92 313    
Net Current Assets Liabilities  2197 434194 502235 949289 671289 807120
Number Shares Issued Fully Paid   120     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 686
Other Disposals Property Plant Equipment        3 527
Par Value Share 111     
Percentage Class Share Held In Subsidiary   100100100100100 
Profit Loss Subsidiaries    146 714    
Property Plant Equipment Gross Cost    3 5273 5273 5273 527 
Total Additions Including From Business Combinations Property Plant Equipment    3 527    
Total Assets Less Current Liabilities  2197 534701 670742 667886 937291 748120
Trade Creditors Trade Payables     1 8254777 
Number Shares Allotted 22      
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 1st, March 2024
Free Download (10 pages)

Company search