Company NameTMH Residential Ltd
DirectorEmma Rose Freeman
Company StatusActive
Company Number09861450
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Emma Rose Freeman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices, Scarletts Chase West Berg
Colchester
CO6 3DH
Director NameMr Stuart Carl Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices, Scarletts Chase
West Bergholt
Colchester
CO6 3DH

Location

Registered AddressScarletts Chase Offices, Scarletts Chase
West Bergholt
Colchester
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

13 January 2022Delivered on: 13 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as 124 bedford street, crewe CW2 6JD and registered at hm land registry with title number CH398112.
Outstanding
7 January 2022Delivered on: 7 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as 93 rectory road, ipswich IP2 8EQ and registered at hm land registry with title number SK113745.
Outstanding
22 October 2021Delivered on: 29 October 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as longlea, mill road, badingham, woodbridge IP13 8LF.
Outstanding
22 October 2021Delivered on: 27 October 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as longlea, mill road, badingham, woodbridge IP13 8LF.
Outstanding
4 August 2017Delivered on: 9 August 2017
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Outstanding
4 August 2017Delivered on: 7 August 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: All that freehold land and property known as longlea, mill road, badingham, woodbridge, IP13 8LF and land on the south-east side of mill road, badingham, woodbridge and registered with title numbers SK184294 and SK165784.
Outstanding
2 August 2016Delivered on: 6 August 2016
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: Longlea mill road badingham woodbridge t/no SK184294 and land on the south east side of mill road badingham woodbridge t/no SK165784.
Outstanding

Filing History

16 April 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (3 pages)
6 March 2020Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
25 March 2019Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
14 September 2017Satisfaction of charge 098614500001 in full (4 pages)
14 September 2017Satisfaction of charge 098614500001 in full (4 pages)
9 August 2017Registration of charge 098614500003, created on 4 August 2017 (33 pages)
9 August 2017Registration of charge 098614500003, created on 4 August 2017 (33 pages)
7 August 2017Registration of charge 098614500002, created on 4 August 2017 (5 pages)
7 August 2017Registration of charge 098614500002, created on 4 August 2017 (5 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
6 August 2016Registration of charge 098614500001, created on 2 August 2016 (61 pages)
6 August 2016Registration of charge 098614500001, created on 2 August 2016 (61 pages)
20 November 2015Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
20 November 2015Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)