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

Tdt Properties Ltd LEAMINGTON SPA


Tdt Properties started in year 2014 as Private Limited Company with registration number 09342977. The Tdt Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leamington Spa at Fulford House. Postal code: CV32 4EA.

The company has 2 directors, namely Brian T., Lee T.. Of them, Brian T., Lee T. have been with the company the longest, being appointed on 9 December 2014. As of 9 May 2024, there was 1 ex director - Marcel D.. There were no ex secretaries.

Tdt Properties Ltd Address / Contact

Office Address Fulford House
Office Address2 Newbold Terrace
Town Leamington Spa
Post code CV32 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09342977
Date of Incorporation Fri, 5th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Brian T.

Position: Director

Appointed: 09 December 2014

Lee T.

Position: Director

Appointed: 09 December 2014

Marcel D.

Position: Director

Appointed: 05 December 2014

Resigned: 22 July 2020

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Lee T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Brian T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marcel D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee T.

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

Brian T.

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

Marcel D.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 512       
Balance Sheet
Cash Bank On Hand3 16313 26314 33332 2024 42147 524  
Current Assets3 38428 26314 63332 2024 42149 13871 97796 836
Debtors22115 000300  1 614  
Net Assets Liabilities-3 51218 2118 36727 96850 91175 38392 598117 357
Other Debtors  300     
Property Plant Equipment286 688284 288281 889279 489277 089274 690  
Cash Bank In Hand3 163       
Net Assets Liabilities Including Pension Asset Liability-3 512       
Tangible Fixed Assets286 688       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve-3 524       
Shareholder Funds-3 512       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4094 8097 2089 60812 00814 407  
Average Number Employees During Period 3333322
Bank Borrowings132 500125 000112 500102 000    
Creditors132 500125 000112 500102 000230 599159 990159 990159 990
Increase From Depreciation Charge For Year Property Plant Equipment 2 4002 3992 4002 4002 399  
Net Current Assets Liabilities-157 700-141 077-161 022-149 521-226 178-28 993-9 4938 435
Other Creditors6006 7549 94315 65316 433   
Other Remaining Borrowings149 907150 185147 925147 625207 625   
Property Plant Equipment Gross Cost289 097289 097289 097289 097289 097   
Taxation Social Security Payable-2211 0003 5384 1965 223   
Total Assets Less Current Liabilities128 988143 211120 867129 96850 911235 373262 788278 307
Total Borrowings132 500125 000112 500102 000207 625   
Trade Creditors Trade Payables5771 4014 2494 2491 318   
Trade Debtors Trade Receivables 15 000      
Creditors Due After One Year132 500       
Creditors Due Within One Year161 084       
Number Shares Allotted12       
Par Value Share1       
Share Capital Allotted Called Up Paid12       
Tangible Fixed Assets Additions289 097       
Tangible Fixed Assets Cost Or Valuation289 097       
Tangible Fixed Assets Depreciation2 409       
Tangible Fixed Assets Depreciation Charged In Period2 409       
Accrued Liabilities Deferred Income    10 53010 324  
Accrued Liabilities Not Expressed Within Creditors Subtotal     10 32410 200960
Bank Borrowings Overdrafts     159 990  
Corporation Tax Payable    5 9036 303  
Fixed Assets     274 690272 281269 872
Prepayments Accrued Income     1 614  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-05
filed on: 7th, December 2023
Free Download (3 pages)

Company search