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

Tlm Developments Limited GATESHEAD


Founded in 2002, Tlm Developments, classified under reg no. 04573340 is an active company. Currently registered at 764 Durham Road NE9 7TA, Gateshead the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

There is a single director in the company at the moment - Lynn M., appointed on 25 October 2002. In addition, a secretary was appointed - Thomas M., appointed on 25 October 2002. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Tlm Developments Limited Address / Contact

Office Address 764 Durham Road
Office Address2 Low Fell
Town Gateshead
Post code NE9 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573340
Date of Incorporation Fri, 25th Oct 2002
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Thomas M.

Position: Secretary

Appointed: 25 October 2002

Lynn M.

Position: Director

Appointed: 25 October 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 25 October 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Lynn M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynn M.

Notified on 25 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 569-1 702-14 604      
Balance Sheet
Cash Bank In Hand15615627 705      
Cash Bank On Hand  27 7056 57055 45342 20819 42254 1474 389
Current Assets 156596 470211 060335 31042 20827 262992 7361 440 581
Debtors    23 818 7 84019 79232 234
Property Plant Equipment     18 00013 50010 1257 594
Stocks Inventory  568 765      
Total Inventories  568 765204 490256 039  918 7971 403 958
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-1 669-1 802-14 704      
Shareholder Funds-1 569-1 702-14 604      
Other
Accumulated Depreciation Impairment Property Plant Equipment     6 00010 50013 87516 406
Average Number Employees During Period   111122
Creditors  611 074258 219494 901246 175235 4291 170 3881 611 934
Creditors Due Within One Year1 7251 858611 074      
Increase From Depreciation Charge For Year Property Plant Equipment     6 0004 5003 3752 531
Net Current Assets Liabilities-1 569-1 702-14 604-47 159-159 591-203 967-208 167-177 652-171 353
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Par Value Share 11111111
Property Plant Equipment Gross Cost     24 00024 00024 000 
Secured Debts  276 785      
Share Capital Allotted Called Up Paid100100100      
Total Additions Including From Business Combinations Property Plant Equipment     24 000   
Total Assets Less Current Liabilities-1 569-1 702-14 604-47 159-159 591-45 167-20 8676 27310 041
Fixed Assets     158 800187 300183 925181 394
Investment Property     140 800173 800173 800173 800
Investment Property Fair Value Model     140 800173 800173 800 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On March 17, 2021 secretary's details were changed
filed on: 17th, March 2021
Free Download (1 page)

Company search

Advertisements