Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEPBROOK PROPERTIES LIMITED
Company Information for

TEPBROOK PROPERTIES LIMITED

124 Finchley Road, London, NW3 5JS,
Company Registration Number
02664675
Private Limited Company
Active

Company Overview

About Tepbrook Properties Ltd
TEPBROOK PROPERTIES LIMITED was founded on 1991-11-20 and has its registered office in London. The organisation's status is listed as "Active". Tepbrook Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEPBROOK PROPERTIES LIMITED
 
Legal Registered Office
124 Finchley Road
London
NW3 5JS
Other companies in NW3
 
Filing Information
Company Number 02664675
Company ID Number 02664675
Date formed 1991-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-17
Return next due 2026-01-31
Type of accounts SMALL
VAT Number /Sales tax ID GB577868268  
Last Datalog update: 2025-01-17 13:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEPBROOK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEPBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ADAM DAVIS
Director 2003-02-26
PATRICK MCCANN
Director 1994-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARYLEBONE SECRETARIES LIMITED
Company Secretary 2001-12-04 2013-11-30
ROSE MORIARTY
Director 2006-01-09 2006-01-13
CHARTERED SECRETARIAL COMPANY
Company Secretary 1993-03-12 2001-12-14
MICHAEL GRIFFIN
Company Secretary 1996-04-03 2001-07-16
RONALD WARREN WOSS
Director 1992-01-06 2001-04-19
SAMUEL FIELD-CORBETT
Director 1995-11-20 2000-12-15
SAMUEL FIELD-CORBETT
Company Secretary 1992-01-06 1993-03-12
CCS SECRETARIES LIMITED
Nominated Secretary 1991-11-20 1992-01-06
CCS DIRECTORS LIMITED
Nominated Director 1991-11-20 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ADAM DAVIS THE ALAN MATTEY TRUST CORPORATION LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
ROBERT ADAM DAVIS MILL HILL ESTATES LIMITED Director 1998-03-19 CURRENT 1998-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-11-2602/10/24 STATEMENT OF CAPITAL GBP 15001000
2024-11-08REGISTRATION OF A CHARGE / CHARGE CODE 026646750010
2024-10-1120/08/24 STATEMENT OF CAPITAL GBP 13501000
2024-07-2430/05/24 STATEMENT OF CAPITAL GBP 12001000
2023-12-0826/05/23 STATEMENT OF CAPITAL GBP 5501000
2023-12-0826/10/23 STATEMENT OF CAPITAL GBP 10501000
2023-12-08CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27RP04CS01
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM Regina House 124 Finchley Road London NW3 5JS
2020-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-29SH0110/02/20 STATEMENT OF CAPITAL GBP 4001000.00
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 3001000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-01-24SH02Statement of capital on 2016-10-27 GBP3,001,000.00
2017-01-11SH02Statement of capital on 2016-10-27 GBP3,001,000.00
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 3501000
2015-12-10AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 3501000
2014-12-05AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARYLEBONE SECRETARIES LIMITED
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 3501000
2013-12-09AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-30CC04Statement of company's objects
2013-04-30RES13DELETE MEM AND CREATE NEW CHARE CLASS 28/12/2012
2013-04-30RES01ADOPT ARTICLES 30/04/13
2013-04-30SH0128/12/12 STATEMENT OF CAPITAL GBP 3501000
2013-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-01-09AR0120/11/12 ANNUAL RETURN FULL LIST
2013-01-09CH04SECRETARY'S DETAILS CHNAGED FOR MARYLEBONE SECRETARIES LIMITED on 2011-11-20
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL ROBERT ADAM DAVIS / 20/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCANN / 20/11/2012
2012-01-17AR0120/11/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-22AR0120/11/10 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-04AR0120/11/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-2888(2)RAD 12/01/06--------- £ SI 500@1=500 £ IC 2500500/2501000
2006-09-2888(2)RAD 12/01/06--------- £ SI 500@1=500 £ IC 2500000/2500500
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-01-20RES12VARYING SHARE RIGHTS AND NAMES
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-29363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-09363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-26363aRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2003-03-08288aNEW DIRECTOR APPOINTED
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-02-14363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2002-02-05288cDIRECTOR'S PARTICULARS CHANGED
2002-02-05288bSECRETARY RESIGNED
2002-02-05288cSECRETARY'S PARTICULARS CHANGED
2002-01-10288aNEW SECRETARY APPOINTED
2002-01-02288bSECRETARY RESIGNED
2001-12-27287REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 179 GREAT PORTLAND STREET LONDON W1N 5FP
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288bDIRECTOR RESIGNED
2000-12-11363aRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TEPBROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEPBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-03-26 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-03-26 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-03-26 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-03-26 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-03-26 Outstanding AIB GROUP (UK) P.LC.
LEGAL MORTGAGE 1995-12-04 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
ASSIGNMENT OF BUILDING CONTRACT 1995-05-10 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1994-08-23 Satisfied ALLIED IRISH BANKS PLC
ASSIGNMENT OF DEVELOPMENT AGREEMENT 1994-08-23 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEPBROOK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TEPBROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEPBROOK PROPERTIES LIMITED
Trademarks
We have not found any records of TEPBROOK PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VALUE PARTNERS MANAGEMENT CONSULTING LIMITED 2012-06-09 Outstanding

We have found 1 mortgage charges which are owed to TEPBROOK PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for TEPBROOK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as TEPBROOK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TEPBROOK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEPBROOK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEPBROOK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.