Company NameT.F Properties Ltd.
DirectorsDiane Smith and William Smith
Company StatusActive
Company Number04512443
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 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 NameMr Diane Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMr William Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary NameMr Diane Smith
NationalityBritish
StatusCurrent
Appointed20 August 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitetfjones.com
Email address[email protected]
Telephone01744 616611
Telephone regionSt Helens

Location

Registered AddressUnit 20 Fall Bank Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Diane Smith
50.00%
Ordinary
5 at £1William Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£113,343
Current Liabilities£178,009

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

27 April 2022Delivered on: 5 May 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Sun haven, stretton road, clay cross, chesterfield, S45 9AQ, united kingdom.
Outstanding
27 April 2022Delivered on: 5 May 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 124 chesterfield road, holmewood, chesterfield, S42 5TG, united kingdom.
Outstanding
19 June 2020Delivered on: 19 June 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 6 chesterfield road, north wingfield, chesterfield, S42 5LG.
Outstanding
17 October 2017Delivered on: 23 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Sun haven, stretton road, clay cross, chesterfield, derbyshire, S45 9AQ.
Outstanding
24 August 2016Delivered on: 26 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 April 2008Delivered on: 10 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 shakespeare street, holmewood, chesterfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2007Delivered on: 7 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 chesterfield road holmewood chesterfield derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2002Delivered on: 13 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manor house station road pilsley derbyshire S45 8BA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 January 2023Micro company accounts made up to 31 August 2022 (4 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
11 January 2023Change of details for Mr Diane Smith as a person with significant control on 6 April 2022 (2 pages)
22 November 2022Satisfaction of charge 045124430005 in full (1 page)
22 November 2022Satisfaction of charge 1 in full (1 page)
22 November 2022Satisfaction of charge 045124430004 in full (1 page)
22 November 2022Satisfaction of charge 2 in full (1 page)
22 November 2022Satisfaction of charge 3 in full (1 page)
5 May 2022Registration of charge 045124430007, created on 27 April 2022 (4 pages)
5 May 2022Registration of charge 045124430008, created on 27 April 2022 (4 pages)
12 January 2022Micro company accounts made up to 31 August 2021 (4 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 August 2020 (4 pages)
19 June 2020Registration of charge 045124430006, created on 19 June 2020 (4 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
23 October 2017Registration of charge 045124430005, created on 17 October 2017 (6 pages)
23 October 2017Registration of charge 045124430005, created on 17 October 2017 (6 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
10 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
10 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
26 August 2016Registration of charge 045124430004, created on 24 August 2016 (5 pages)
26 August 2016Registration of charge 045124430004, created on 24 August 2016 (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(4 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 December 2010Director's details changed for William Smith on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Diane Smith on 13 December 2010 (1 page)
13 December 2010Secretary's details changed for Diane Smith on 13 December 2010 (1 page)
13 December 2010Director's details changed for Diane Smith on 13 December 2010 (2 pages)
13 December 2010Director's details changed for William Smith on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Diane Smith on 13 December 2010 (2 pages)
14 September 2010Director's details changed for Diane Smith on 1 October 2009 (2 pages)
14 September 2010Director's details changed for William Smith on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Diane Smith on 1 October 2009 (2 pages)
14 September 2010Director's details changed for William Smith on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Diane Smith on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for William Smith on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 January 2009Return made up to 15/08/08; full list of members (4 pages)
14 January 2009Return made up to 15/08/08; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
13 January 2009Registered office changed on 13/01/2009 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
17 August 2006Return made up to 15/08/06; full list of members (2 pages)
17 August 2006Return made up to 15/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 November 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Ad 21/08/02-22/08/02 £ si 9@1=9 £ ic 1/10 (2 pages)
11 September 2002Ad 21/08/02-22/08/02 £ si 9@1=9 £ ic 1/10 (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
15 August 2002Incorporation (15 pages)
15 August 2002Incorporation (15 pages)