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

TCH REPAIRS LIMITED

MONSON HOUSE, MONSON WAY, TUNBRIDGE WELLS, TN1 1LQ,
Company Registration Number
05153654
Private Limited Company
Active

Company Overview

About Tch Repairs Ltd
TCH REPAIRS LIMITED was founded on 2004-06-15 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Tch Repairs 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
TCH REPAIRS LIMITED
 
Legal Registered Office
MONSON HOUSE
MONSON WAY
TUNBRIDGE WELLS
TN1 1LQ
Other companies in SE28
 
Previous Names
TAMESIS POINT LIMITED30/08/2022
TRIPCOCK POINT LIMITED17/10/2005
RISING TEMPERATURE LIMITED21/06/2004
Filing Information
Company Number 05153654
Company ID Number 05153654
Date formed 2004-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:29:31
Primary Source:Companies House
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 TCH REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE MCKELVEY
Company Secretary 2015-07-23
STEPHEN ERIC BURNS
Director 2015-05-27
SUSAN LAURA HICKEY
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN RUNTING
Company Secretary 2013-06-19 2015-07-23
SIMON WADE NEWSHOLME
Director 2006-02-01 2014-10-17
JOHN NIGEL BREMNER HOUSTON
Director 2006-02-01 2014-10-14
KEITH MARSHALL ROBINSON
Company Secretary 2004-06-29 2013-06-19
ANN ELIZABETH DAY
Director 2004-06-29 2006-05-31
DAVID CARLOS NOVI
Director 2004-06-29 2005-05-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-06-15 2004-06-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-06-15 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ERIC BURNS RESOURCE FOR LONDON Director 2017-08-22 CURRENT 1992-01-10 Active
STEPHEN ERIC BURNS PEABODY GROUP MAINTENANCE LIMITED Director 2016-09-30 CURRENT 2003-02-21 Active
STEPHEN ERIC BURNS UNITED ST SAVIOUR'S CHARITY Director 2016-07-25 CURRENT 2004-04-02 Active
STEPHEN ERIC BURNS WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
STEPHEN ERIC BURNS TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
STEPHEN ERIC BURNS COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
STEPHEN ERIC BURNS SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
STEPHEN ERIC BURNS VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
STEPHEN ERIC BURNS TILFEN REGENERATION LIMITED Director 2015-07-14 CURRENT 1999-08-27 Active
STEPHEN ERIC BURNS CBHA Director 2015-07-08 CURRENT 1996-03-25 Converted / Closed
STEPHEN ERIC BURNS TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
STEPHEN ERIC BURNS TRUST FOR LONDON TRUSTEE Director 2015-03-30 CURRENT 2004-10-13 Active
SUSAN LAURA HICKEY PEABODY GROUP MAINTENANCE LIMITED Director 2017-07-13 CURRENT 2003-02-21 Active
SUSAN LAURA HICKEY WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
SUSAN LAURA HICKEY SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY TILFEN REGENERATION LIMITED Director 2015-07-14 CURRENT 1999-08-27 Active
SUSAN LAURA HICKEY TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
SUSAN LAURA HICKEY PEABODY PENSION TRUST LIMITED Director 2015-01-21 CURRENT 1974-03-28 Dissolved 2017-05-09
SUSAN LAURA HICKEY PEABODY SOUTH EAST LIMITED Director 2013-12-30 CURRENT 2004-05-10 Active
SUSAN LAURA HICKEY CREATE COMMUNITIES LTD Director 2013-12-30 CURRENT 2005-05-26 Active
SUSAN LAURA HICKEY SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-12-30 CURRENT 2005-05-11 Active
SUSAN LAURA HICKEY PEABODY INVESTMENT LIMITED Director 2013-12-30 CURRENT 1991-09-30 Active
SUSAN LAURA HICKEY FRESHLEAF HOMES LIMITED Director 2013-12-30 CURRENT 1999-08-27 Active - Proposal to Strike off
SUSAN LAURA HICKEY PEABODY CAPITAL NO 2 PLC Director 2013-11-19 CURRENT 2013-11-19 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
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-29Register inspection address changed from 45 Westminster Bridge Road London SE1 7JB England to Monson House Monson Way Tunbridge Wells TN1 1LQ
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-1329/11/22 STATEMENT OF CAPITAL GBP 110
2022-11-09Memorandum articles filed
2022-11-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-17PSC02Notification of Fortem Solutions Limited as a person with significant control on 2022-09-12
2022-10-17SH0112/09/22 STATEMENT OF CAPITAL GBP 10
2022-10-13Change of share class name or designation
2022-10-13SH08Change of share class name or designation
2022-09-23AP01DIRECTOR APPOINTED MRS KATARINA FIDLER
2022-08-31Termination of appointment of Penelope Mckelvey on 2022-08-30
2022-08-31DIRECTOR APPOINTED MR PAUL RICHARD WENHAM
2022-08-31DIRECTOR APPOINTED MR GARY THOMAS LESTER
2022-08-31AP01DIRECTOR APPOINTED MR PAUL RICHARD WENHAM
2022-08-31TM02Termination of appointment of Penelope Mckelvey on 2022-08-30
2022-08-30Company name changed tamesis point LIMITED\certificate issued on 30/08/22
2022-08-30DIRECTOR APPOINTED COLIN LISSENDEN
2022-08-30Appointment of Amara Mckay as company secretary on 2022-08-30
2022-08-30APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC BURNS
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM 45 Westminster Bridge Road London SE1 7JB England
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM 45 Westminster Bridge Road London SE1 7JB England
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES
2022-08-30AP03Appointment of Amara Mckay as company secretary on 2022-08-30
2022-08-30AP01DIRECTOR APPOINTED COLIN LISSENDEN
2022-08-30CERTNMCompany name changed tamesis point LIMITED\certificate issued on 30/08/22
2022-08-24CESSATION OF TILFEN LAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24PSC07CESSATION OF TILFEN LAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-02-11AP01DIRECTOR APPOINTED EAMONN HUGHES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURA HICKEY
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-28PSC02Notification of Tilfen Land Limited as a person with significant control on 2016-04-06
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 133 Nathan Way West Thamesmead Business Park London SE28 0AB
2016-03-24AD03Registers moved to registered inspection location of 45 Westminster Bridge Road London SE1 7JB
2016-03-24AD02Register inspection address changed to 45 Westminster Bridge Road London SE1 7JB
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-30AP03Appointment of Mrs Penelope Mckelvey as company secretary on 2015-07-23
2015-07-30TM02Termination of appointment of Peter Alan Runting on 2015-07-23
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR STEPHEN ERIC BURNS
2015-05-28AP01DIRECTOR APPOINTED MS SUSAN LAURA HICKEY
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHOLME
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-19AP03Appointment of Mr Peter Alan Runting as company secretary
2013-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH ROBINSON
2013-06-17AR0115/06/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-15AR0115/06/12 FULL LIST
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-16AR0115/06/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-15AR0115/06/10 FULL LIST
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WADE NEWSHOLME / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL BREMNER HOUSTON / 04/11/2009
2009-06-22363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-12363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-10-17CERTNMCOMPANY NAME CHANGED TRIPCOCK POINT LIMITED CERTIFICATE ISSUED ON 17/10/05
2005-08-02363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288bDIRECTOR RESIGNED
2005-03-24225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288bSECRETARY RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288aNEW SECRETARY APPOINTED
2004-06-21CERTNMCOMPANY NAME CHANGED RISING TEMPERATURE LIMITED CERTIFICATE ISSUED ON 21/06/04
2004-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TCH REPAIRS 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 TCH REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCH REPAIRS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 TCH REPAIRS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TCH REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCH REPAIRS LIMITED
Trademarks
We have not found any records of TCH REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCH REPAIRS 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 (98000 - Residents property management) as TCH REPAIRS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TCH REPAIRS 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 TCH REPAIRS 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 TCH REPAIRS 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.