Company NameT L B Properties Limited
DirectorsNadeem Shah and Tariq Navid Shah
Company StatusActive
Company Number03866988
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nadeem Shah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameMr Tariq Navid Shah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(5 years, 6 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameMaureen Shah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatewood Grange Farm
Gatewood Lane Old Cantley
Doncaster
DN3 3PN
Secretary NameMaureen Shah
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatewood Grange Farm
Gatewood Lane Old Cantley
Doncaster
DN3 3PN
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Contact

Websitewww.tlbproperties.co.uk/
Email address[email protected]
Telephone0845 0941410
Telephone regionUnknown

Location

Registered Address3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £0.1Maureen Shah
50.00%
Ordinary
10 at £0.1Nadeem Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£2,106,123
Cash£37,703
Current Liabilities£3,560,002

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

16 June 2008Delivered on: 3 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cavendish court south parade doncaster south yorkshire and 29-31 thorne road doncaster south yorkshire and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties see image for full details.
Outstanding
25 May 2010Delivered on: 2 June 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 January 2008Delivered on: 15 February 2008
Satisfied on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29-31 thorne road doncaster south yorkshire t/no SYK22748. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 March 2006Delivered on: 8 April 2006
Satisfied on: 12 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns, transfers and otherwise makes over to the bank or its nominee title to 6,750,000 fully paid units in the wheatly hall road unit trust (the securities) together with all rights derived from or connected to the securities. See the mortgage charge document for full details.
Fully Satisfied
8 October 2004Delivered on: 27 October 2004
Satisfied on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21.06 acres of f/h land at wheatley hall road doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 July 2003Delivered on: 11 July 2003
Satisfied on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H binghams yard wheatley hall road doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 2 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of west end lane rossington near doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 2000Delivered on: 19 September 2000
Satisfied on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old coach house regent mews doncaster and 21/22 town fields villas doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 1999Delivered on: 6 January 2000
Satisfied on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the lodge south parade bennetthorpe doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 1999Delivered on: 18 November 1999
Satisfied on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 October 2022Director's details changed for Mr Tariq Navid Shah on 12 October 2022 (2 pages)
20 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
20 October 2022Director's details changed for Mr Nadeem Shah on 20 October 2022 (2 pages)
25 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 July 2021Change of details for Mr Tariq Navid Shah as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Nadeem Shah on 30 July 2021 (2 pages)
30 July 2021Change of details for Mr Nadeem Haider Shah as a person with significant control on 30 July 2021 (2 pages)
15 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Change of share class name or designation (2 pages)
20 March 2020Resolutions
  • RES13 ‐ Authorised share capital be dispensed with and limites applied to directors authority/new classes of share created 24/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Maureen Shah as a secretary on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Maureen Shah as a director on 11 October 2019 (1 page)
12 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
15 April 2016Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Sub-division of shares on 20 December 2013 (5 pages)
31 December 2014Sub-division of shares on 20 December 2013 (5 pages)
18 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(6 pages)
18 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
17 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
2 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
21 October 2010Annual return made up to 12 October 2010 (14 pages)
21 October 2010Annual return made up to 12 October 2010 (14 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
4 November 2009Annual return made up to 12 October 2009 (15 pages)
4 November 2009Annual return made up to 12 October 2009 (15 pages)
15 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
15 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
20 October 2008Return made up to 12/10/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
20 October 2008Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
20 October 2008Return made up to 12/10/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 March 2008Accounts for a small company made up to 28 February 2007 (7 pages)
5 March 2008Accounts for a small company made up to 28 February 2007 (7 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
19 October 2007Return made up to 12/10/07; full list of members (2 pages)
19 October 2007Return made up to 12/10/07; full list of members (2 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
30 October 2006Return made up to 12/10/06; full list of members (2 pages)
30 October 2006Return made up to 12/10/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
25 September 2006Registered office changed on 25/09/06 from: centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
19 September 2006Registered office changed on 19/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
19 September 2006Registered office changed on 19/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
29 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 22/10/04; full list of members (7 pages)
30 November 2004Return made up to 22/10/04; full list of members (7 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
27 October 2001Return made up to 22/10/01; full list of members (6 pages)
27 October 2001Return made up to 22/10/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 November 2000Registered office changed on 13/11/00 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
13 November 2000Registered office changed on 13/11/00 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page)
6 November 2000Registered office changed on 06/11/00 from: 4TH floor st alphage house 2 fore street london, EC2Y 5DH (1 page)
6 November 2000Registered office changed on 06/11/00 from: 4TH floor st alphage house 2 fore street london, EC2Y 5DH (1 page)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
29 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 April 2000New director appointed (3 pages)
15 April 2000New secretary appointed;new director appointed (3 pages)
15 April 2000New director appointed (3 pages)
15 April 2000New secretary appointed;new director appointed (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Incorporation (13 pages)
22 October 1999Incorporation (13 pages)