Company NameT C Property Investments Ltd
DirectorJeffrey Ian Came
Company StatusActive
Company Number08056855
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeffrey Ian Came
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Martels Industrial Estate High Easter Road
Barnston
Dunmow
Essex
CM6 1NA
Director NameMs Terina Taylor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Chandos Road
Stratford
London
E15 1TT

Location

Registered AddressUnit 2 Martels Industrial Estate High Easter Road
Barnston
Dunmow
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,230
Cash£7,458
Current Liabilities£5,017

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

9 January 2019Delivered on: 14 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 78 mandeville court, london, E4 8JD.
Outstanding
20 December 2018Delivered on: 4 January 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 53D bayford road, littlehampton, BN17 5HN.
Outstanding
20 December 2018Delivered on: 24 December 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings known as 53D bayford road, littlehampton, BN17 5HN registered at hm land registry with title number WSX214175.
Outstanding
13 November 2018Delivered on: 14 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 winkley court, eastcote lane,harrow, HA2 8RT.
Outstanding
8 November 2018Delivered on: 10 November 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that long leasehold land and buildings known as 39 argyll road, westcliff-on-sea, SS0 7HL.
Outstanding
16 October 2018Delivered on: 21 October 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings known as 34 rheola close, high road, london, N17 9TR registered at hm land registry with title number AGL130894.
Outstanding
29 June 2012Delivered on: 14 July 2012
Persons entitled: B.M. Samuels Finance Group 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2012Delivered on: 12 July 2012
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: £392,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 116 allison road haringey road london t/no:MX224881.
Outstanding

Filing History

21 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
19 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 November 2020 (4 pages)
16 March 2021Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
15 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 January 2019Registration of charge 080568550008, created on 9 January 2019 (3 pages)
4 January 2019Registration of charge 080568550007, created on 20 December 2018 (3 pages)
24 December 2018Registration of charge 080568550006, created on 20 December 2018 (20 pages)
19 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
14 November 2018Registration of charge 080568550005, created on 13 November 2018 (3 pages)
10 November 2018Registration of charge 080568550004, created on 8 November 2018 (20 pages)
21 October 2018Registration of charge 080568550003, created on 16 October 2018 (20 pages)
29 March 2018Registered office address changed from Unit 2 High Easter Road Dunmow CM6 1NA to Unit 2 Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Director's details changed for Mr Jeffery Ian Came on 17 October 2014 (2 pages)
6 May 2015Director's details changed for Mr Jeffery Ian Came on 17 October 2014 (2 pages)
27 February 2015Termination of appointment of Terina Taylor as a director on 7 October 2014 (1 page)
27 February 2015Termination of appointment of Terina Taylor as a director on 7 October 2014 (1 page)
27 February 2015Termination of appointment of Terina Taylor as a director on 7 October 2014 (1 page)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Register inspection address has been changed (1 page)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2012Incorporation (23 pages)
3 May 2012Incorporation (23 pages)