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

Tdl Property Services Limited HOLBORN


Founded in 1997, Tdl Property Services, classified under reg no. 03407436 is an active company. Currently registered at Premier House EC1N 8AN, Holborn the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Liam R., Luke R. and Dawn R. and others. Of them, Dawn R., Anthony R. have been with the company the longest, being appointed on 23 July 1997 and Liam R. has been with the company for the least time - from 6 October 2022. As of 10 July 2025, there were 2 ex secretaries - Dawn R., Anthony R. and others listed below. There were no ex directors.

Tdl Property Services Limited Address / Contact

Office Address Premier House
Office Address2 12-13 Hatton Garden
Town Holborn
Post code EC1N 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03407436
Date of Incorporation Wed, 23rd Jul 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Liam R.

Position: Director

Appointed: 06 October 2022

Luke R.

Position: Director

Appointed: 01 June 2019

Dawn R.

Position: Director

Appointed: 23 July 1997

Anthony R.

Position: Director

Appointed: 23 July 1997

Dawn R.

Position: Secretary

Appointed: 23 November 1999

Resigned: 01 November 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1997

Resigned: 23 July 1997

Anthony R.

Position: Secretary

Appointed: 23 July 1997

Resigned: 23 November 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 July 1997

Resigned: 23 July 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Anthony R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Dawn R. This PSC owns 25-50% shares.

Anthony R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dawn R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets8 1968 19690 798104 82389 33171 34119 34719 346
Net Assets Liabilities225 140225 140221 529221 261218 502199 732183 355183 354
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-540-540-1 320-2 100-2 880-3 660-4 440-4 440
Average Number Employees During Period  333343
Creditors22 51622 516371 005371 005371 005371 00571 55271 552
Fixed Assets240 000240 000525 043525 043525 043525 043240 000240 000
Net Current Assets Liabilities-14 320-14 32068 81169 32367 34449 354-52 205-52 206
Total Assets Less Current Liabilities225 680225 680593 854594 366592 387574 397187 795187 794
Amount Specific Advance Or Credit Directors  66 22641 57727 9351 935  
Amount Specific Advance Or Credit Made In Period Directors  66 22641 577    
Amount Specific Advance Or Credit Repaid In Period Directors   -66 226-13 642-26 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 27th, November 2024
Free Download (6 pages)

Company search

Advertisements