You are here: bizstats.co.uk > a-z index > T list > TB list

Tbe (southern) Limited ASHFORD


Founded in 1983, Tbe (southern), classified under reg no. 01730295 is an active company. Currently registered at 2nd TW15 2UD, Ashford the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 9th July 1997 Tbe (southern) Limited is no longer carrying the name James Capel Asset Management.

At the moment there are 5 directors in the the firm, namely Marie A., Antonia S. and Adrian L. and others. In addition one secretary - Marie A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tbe (southern) Limited Address / Contact

Office Address 2nd
Office Address2 Floor, The Atrium 31 Church Road
Town Ashford
Post code TW15 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01730295
Date of Incorporation Wed, 8th Jun 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Marie A.

Position: Director

Appointed: 01 July 2020

Antonia S.

Position: Director

Appointed: 10 February 2011

Adrian L.

Position: Director

Appointed: 10 February 2011

Bryan M.

Position: Director

Appointed: 28 October 2010

Marie A.

Position: Secretary

Appointed: 25 January 2008

Jeremy L.

Position: Director

Appointed: 03 July 1997

Tara M.

Position: Director

Appointed: 17 May 2004

Resigned: 27 October 2010

Bryan M.

Position: Director

Appointed: 17 May 2004

Resigned: 28 October 2010

Colin W.

Position: Director

Appointed: 09 February 2000

Resigned: 03 April 2019

Colin W.

Position: Secretary

Appointed: 29 May 1998

Resigned: 25 January 2008

Britta L.

Position: Director

Appointed: 07 May 1998

Resigned: 12 July 2022

Jeremy L.

Position: Secretary

Appointed: 07 May 1998

Resigned: 29 May 1998

Peter W.

Position: Director

Appointed: 01 July 1997

Resigned: 31 March 1998

Wendell H.

Position: Director

Appointed: 01 July 1997

Resigned: 07 May 1998

Christopher S.

Position: Director

Appointed: 25 October 1995

Resigned: 01 July 1997

Kenneth C.

Position: Secretary

Appointed: 25 October 1995

Resigned: 07 May 1998

Ralph B.

Position: Director

Appointed: 25 October 1995

Resigned: 01 July 1997

Andrew M.

Position: Director

Appointed: 25 October 1995

Resigned: 01 July 1997

Hugh O.

Position: Director

Appointed: 25 October 1995

Resigned: 01 July 1997

Brian A.

Position: Director

Appointed: 25 October 1995

Resigned: 01 July 1997

Kenneth C.

Position: Director

Appointed: 25 October 1995

Resigned: 01 July 1997

Sue T.

Position: Secretary

Appointed: 31 August 1994

Resigned: 25 October 1995

Melanie W.

Position: Secretary

Appointed: 14 May 1993

Resigned: 31 August 1994

Peter L.

Position: Director

Appointed: 03 October 1992

Resigned: 25 October 1995

Roy B.

Position: Director

Appointed: 03 October 1992

Resigned: 25 October 1995

Richard H.

Position: Secretary

Appointed: 03 October 1992

Resigned: 14 May 1993

Ian F.

Position: Director

Appointed: 03 October 1992

Resigned: 25 October 1995

Bernard A.

Position: Director

Appointed: 03 October 1992

Resigned: 25 October 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Jwl Property Finance Limited from London, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Jwl Property Finance Limited

94 Lansdowne Road, London, W11 2LS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 01548759
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

James Capel Asset Management July 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements