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

Tbg (3) 2009 Limited COBHAM


Founded in 2009, Tbg (3) 2009, classified under reg no. 07043083 is an active company. Currently registered at Berkeley House, 19 KT11 1JG, Cobham the company has been in the business for 15 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Richard S. and Robert P.. In addition one secretary - Ann D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tbg (3) 2009 Limited Address / Contact

Office Address Berkeley House, 19
Office Address2 Portsmouth Road
Town Cobham
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07043083
Date of Incorporation Wed, 14th Oct 2009
Industry Activities of other holding companies n.e.c.
Industry Activities of construction holding companies
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Ann D.

Position: Secretary

Appointed: 15 March 2022

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 14 October 2009

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

David L.

Position: Director

Appointed: 21 December 2015

Resigned: 31 July 2020

Anthony P.

Position: Director

Appointed: 23 March 2015

Resigned: 26 June 2020

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Benjamin M.

Position: Director

Appointed: 16 December 2011

Resigned: 21 December 2015

Richard S.

Position: Secretary

Appointed: 14 October 2009

Resigned: 16 December 2011

Richard S.

Position: Director

Appointed: 14 October 2009

Resigned: 16 December 2011

Nicolas S.

Position: Director

Appointed: 14 October 2009

Resigned: 23 September 2015

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is The Berkeley Group Plc from Cobham, United Kingdom. The abovementioned PSC is classified as "a public company 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.

The Berkeley Group Plc

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 1454064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to April 30, 2023
filed on: 1st, November 2023
Free Download (23 pages)

Company search

Advertisements