Company NameTLM Management Limited
Company StatusActive
Company Number07054671
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Mehmet Mustafa
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 months, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Paul Read
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Graham John Bateman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMiss Jade Bateman
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Nigel O'Dell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Simon Lee Carter
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU

Contact

Websitetlmmanagement.co.uk
Telephone01268 527773
Telephone regionBasildon

Location

Registered AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mehemet Mustafa
50.00%
Ordinary
1 at £1Tracy Mustafa
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,135
Cash£275
Current Liabilities£1,082,368

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

27 July 2017Delivered on: 7 August 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
12 November 2010Delivered on: 18 November 2010
Persons entitled: Timothy Connolly & Marilyn Winifred Kathleen Connolly

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account being the interest earning account opened at barclays bank PLC in which have placed the sum of £11,250.00.
Outstanding
7 May 2010Delivered on: 21 May 2010
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

4 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
10 August 2020Full accounts made up to 31 October 2019 (27 pages)
20 February 2020Appointment of Mr Simon Lee Carter as a director on 19 February 2020 (2 pages)
17 December 2019Director's details changed for Mr Mehmet Mustafa on 13 December 2019 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
22 November 2019Director's details changed for Mr Mehmet Mustafa on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Mehmet Mustafa on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Mehmet Mustafa on 20 November 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
14 December 2018Director's details changed for Mr Mehemet Mustafa on 14 December 2018 (2 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 February 2018Appointment of Miss Jade Bateman as a director on 21 February 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 August 2017Registration of charge 070546710003, created on 27 July 2017 (12 pages)
7 August 2017Registration of charge 070546710003, created on 27 July 2017 (12 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
9 May 2017Termination of appointment of Nigel O'dell as a director on 4 April 2017 (1 page)
9 May 2017Termination of appointment of Nigel O'dell as a director on 4 April 2017 (1 page)
23 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
20 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 December 2015Appointment of Mr Paul Read as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Nigel O'dell as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Graham Bateman as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Nigel O'dell as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Paul Read as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Graham Bateman as a director on 18 December 2015 (2 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 November 2012Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom on 5 November 2012 (1 page)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
22 January 2010Appointment of Mr Mehemet Mustafa as a director (2 pages)
22 January 2010Appointment of Mr Mehemet Mustafa as a director (2 pages)
23 October 2009Incorporation (31 pages)
23 October 2009Incorporation (31 pages)
23 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
23 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)