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

Tnh Properties Limited ESSEX


Tnh Properties started in year 1998 as Private Limited Company with registration number 03675692. The Tnh Properties company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Essex at 92 Station Road. Postal code: CO15 1SG.

Currently there are 2 directors in the the company, namely David T. and Mark T.. In addition one secretary - Mark T. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Tnh Properties Limited Address / Contact

Office Address 92 Station Road
Office Address2 Clacton On Sea
Town Essex
Post code CO15 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675692
Date of Incorporation Mon, 30th Nov 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

David T.

Position: Director

Appointed: 30 November 1998

Mark T.

Position: Secretary

Appointed: 30 November 1998

Mark T.

Position: Director

Appointed: 30 November 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1998

Resigned: 30 November 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 1998

Resigned: 30 November 1998

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Damar Investments Ltd from Essex, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David T. This PSC owns 25-50% shares. Moving on, there is Mark T., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Damar Investments Ltd

92 Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

Legal authority Ca2006
Legal form Ltd
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13175127
Notified on 28 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 10 October 2016
Ceased on 28 October 2021
Nature of control: 25-50% shares

Mark T.

Notified on 10 October 2016
Ceased on 28 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 575 2881 639 8651 871 982      
Balance Sheet
Cash Bank On Hand  17 09216 8651 329 10952 697835 12634 840194
Current Assets278 155464 860497 846537 5213 343 0833 363 7083 197 2563 199 3853 171 998
Debtors247 927457 250554 736520 656477 6731 418 542479 6201 260 8171 194 206
Net Assets Liabilities 1 515 2251 747 9233 204 7203 188 4123 173 2163 168 125  
Other Debtors  477 814487 329477 6731 418 542477 5221 258 7471 188 193
Property Plant Equipment  3 398 8356 241 355200 000    
Total Inventories    1 536 3011 892 4691 882 5101 903 7281 977 598
Intangible Fixed Assets 3 503 835       
Cash Bank In Hand30 2287 610       
Net Assets Liabilities Including Pension Asset Liability1 575 2881 639 865       
Tangible Fixed Assets3 007 0003 503 8353 398 835      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve569 374655 7181 049 835      
Shareholder Funds1 575 2881 639 8651 871 982      
Other
Additions Other Than Through Business Combinations Property Plant Equipment   1 291 655317 446    
Amounts Owed By Related Parties       95 0004 000
Amounts Owed To Group Undertakings       2 1112 111
Average Number Employees During Period  333 222
Bank Borrowings Overdrafts  117 600126 000     
Corporation Tax Payable    302 379204 16426 03126 031 
Creditors 272 565591 5261 356 654325 979357 86429 13129 5423 511
Deferred Tax Asset Debtors      2 0982 0702 013
Disposals Property Plant Equipment   134 0004 775 000    
Fixed Assets3 007 0003 503 8353 398 835      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -7 500   
Investment Property    200 000192 500   
Investment Property Fair Value Model    200 000192 500   
Net Current Assets Liabilities-379 897-167 705-19 698-819 1333 017 1043 005 8443 168 1253 169 8433 168 487
Other Creditors  354 2951 076 9363 601153 7003 1003 5111 400
Other Taxation Social Security Payable  16 54551 217302 379    
Par Value Share  1  11  
Property Plant Equipment Gross Cost  3 398 8356 241 355200 000    
Provisions For Liabilities Balance Sheet Subtotal 33 52350 077 28 69225 128   
Taxation Including Deferred Taxation Balance Sheet Subtotal  141 479416 37328 692    
Total Assets Less Current Liabilities2 627 1033 336 1303 379 1375 422 2223 217 1043 198 3443 168 125  
Total Increase Decrease From Revaluations Property Plant Equipment   1 684 865-47 500    
Trade Creditors Trade Payables  103 086102 50119 999    
Trade Debtors Trade Receivables  2 94033 327     
Transfers To From Retained Earnings Increase Decrease In Equity    -1 946 669-6 075-127 732  
Bank Borrowings Overdrafts Secured -46 800-117 600      
Cash Bank 7 61017 092      
Creditors Due After One Year1 051 8151 696 2651 507 155      
Creditors Due Within One Year658 052632 565591 526      
Net Assets Liability Excluding Pension Asset Liability 1 639 8651 871 982      
Number Shares Allotted 22      
Revaluation Reserve1 005 912984 145822 145      
Tangible Fixed Assets Additions 586 835155 000      
Tangible Fixed Assets Cost Or Valuation3 007 0003 503 8353 398 835      
Tangible Fixed Assets Disposals 90 000260 000      
Share Capital Allotted Called Up Paid -2-2      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 12th, May 2023
Free Download (9 pages)

Company search

Advertisements