Background WavePink WaveYellow Wave

TBE (SOUTHERN) LIMITED (01730295)

TBE (SOUTHERN) LIMITED (01730295) is an active UK company. incorporated on 8 June 1983. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TBE (SOUTHERN) LIMITED has been registered for 42 years. Current directors include AVIS, Marie Annick, LLOYD, Adrian Eyre, LLOYD, Jeremy William and 2 others.

Company Number
01730295
Status
active
Type
ltd
Incorporated
8 June 1983
Age
42 years
Address
Bromfield Tite Hill, Egham, TW20 0NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AVIS, Marie Annick, LLOYD, Adrian Eyre, LLOYD, Jeremy William, MEEHAN, Bryan Kevin, SILCOCK, Antonia Gillian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBE (SOUTHERN) LIMITED

TBE (SOUTHERN) LIMITED is an active company incorporated on 8 June 1983 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TBE (SOUTHERN) LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01730295

LTD Company

Age

42 Years

Incorporated 8 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

JAMES CAPEL ASSET MANAGEMENT LIMITED
From: 3 July 1991To: 9 July 1997
ANTONY GIBBS & SONS, LIMITED
From: 10 October 1988To: 3 July 1991
WARDLEY GIBBS LIMITED
From: 15 August 1983To: 10 October 1988
GRIGGHOLD LIMITED
From: 8 June 1983To: 15 August 1983
Contact
Address

Bromfield Tite Hill Englefield Green Egham, TW20 0NJ,

Previous Addresses

2nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD
From: 8 June 1983To: 14 November 2023
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Oct 13
Director Left
Apr 19
Director Joined
Aug 20
Director Left
Jul 22
Loan Secured
Feb 23
Loan Secured
Jun 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

AVIS, Marie Annick

Active
Farley Green, GuildfordGU5 9DN
Secretary
Appointed 25 Jan 2008

AVIS, Marie Annick

Active
Tite Hill, EghamTW20 0NJ
Born January 1971
Director
Appointed 01 Jul 2020

LLOYD, Adrian Eyre

Active
Norland Square, LondonW11 4PX
Born December 1979
Director
Appointed 10 Feb 2011

LLOYD, Jeremy William

Active
Lansdowne Road, LondonW11 3AL
Born December 1942
Director
Appointed 03 Jul 1997

MEEHAN, Bryan Kevin

Active
Belvedere Avenue, BelvedereCA 94920
Born April 1968
Director
Appointed 28 Oct 2010

SILCOCK, Antonia Gillian

Active
Highlever Road, LondonW10 6PS
Born June 1985
Director
Appointed 10 Feb 2011

COALES, Kenneth Henry Gordon

Resigned
33 Brunswick Terrace, HoveBN3 1HA
Secretary
Appointed 25 Oct 1995
Resigned 07 May 1998

HAAS, Richard David Walter

Resigned
20 Concanon Road, LondonSW2 5TA
Secretary
Appointed N/A
Resigned 14 May 1993

LLOYD, Jeremy William

Resigned
Lansdowne Road, LondonW11 3AL
Secretary
Appointed 07 May 1998
Resigned 29 May 1998

TANG, Sue Siu-Mui

Resigned
98 Constable Court, LondonSE16 3EG
Secretary
Appointed 31 Aug 1994
Resigned 25 Oct 1995

WALKER ROBSON, Colin Laird

Resigned
231 Waldegrave Road, TwickenhamTW1 4TA
Secretary
Appointed 29 May 1998
Resigned 25 Jan 2008

WATKINSON, Melanie

Resigned
66 John Gooch Drive, EnfieldEN2 8HG
Secretary
Appointed 14 May 1993
Resigned 31 Aug 1994

ASHER, Bernard Harry

Resigned
3 Montpelier Square, LondonSW7 1JT
Born March 1936
Director
Appointed N/A
Resigned 25 Oct 1995

ATKINSON, Brian Francis

Resigned
3 Links Road, EpsomKT17 3PP
Born September 1945
Director
Appointed 25 Oct 1995
Resigned 01 Jul 1997

BARBER, Ralph Gordon

Resigned
Craster, MersthamRH1 3DU
Born January 1951
Director
Appointed 25 Oct 1995
Resigned 01 Jul 1997

BROOKS, Roy Selwyn

Resigned
21 Oxshott Rise, CobhamKT11 2RW
Born July 1936
Director
Appointed N/A
Resigned 25 Oct 1995

COALES, Kenneth Henry Gordon

Resigned
33 Brunswick Terrace, HoveBN3 1HA
Born August 1946
Director
Appointed 25 Oct 1995
Resigned 01 Jul 1997

FERGUSON, Ian Cowan

Resigned
12 St Peters Road, TwickenhamTW1 1QX
Born July 1957
Director
Appointed N/A
Resigned 25 Oct 1995

HARRIS, Wendell Murray, Executors Of The Estate Of

Resigned
Riverside Cottage, WinchesterSO21 3DB
Born January 1945
Director
Appointed 01 Jul 1997
Resigned 07 May 1998

LETLEY, Peter Anthony

Resigned
24 Princedale Road, LondonW11 4NJ
Born November 1945
Director
Appointed N/A
Resigned 25 Oct 1995

LLOYD, Britta Adrienne

Resigned
Lansdowne Road, LondonW11 3AL
Born May 1945
Director
Appointed 07 May 1998
Resigned 12 Jul 2022

MEEHAN, Bryan Kevin

Resigned
Bellevue Avenue, BelvedereCA94920
Born April 1968
Director
Appointed 17 May 2004
Resigned 28 Oct 2010

MEEHAN, Tara Corina

Resigned
Bellevue Avenue, BelvedereCA 94920
Born June 1971
Director
Appointed 17 May 2004
Resigned 27 Oct 2010

MOSS, Andrew John

Resigned
Storrers Oast, StonegateTN5 7EF
Born March 1958
Director
Appointed 25 Oct 1995
Resigned 01 Jul 1997

O'BRIEN, Hugh Gerard

Resigned
46 Waldegrave Park, TwickenhamTW1 4TQ
Born March 1944
Director
Appointed 25 Oct 1995
Resigned 01 Jul 1997

SPOONER, Christopher David

Resigned
Forest Cottage, BasingstokeRG25 2HL
Born June 1950
Director
Appointed 25 Oct 1995
Resigned 01 Jul 1997

WALKER-ROBSON, Colin Laird

Resigned
231 Waldegrave Road, TwickenhamTW1 4TA
Born June 1952
Director
Appointed 09 Feb 2000
Resigned 03 Apr 2019

WILSON, Peter Anthony Bradshaw

Resigned
The Hirsel Ely Grange, Tunbridge WellsTN3 9DY
Born June 1955
Director
Appointed 01 Jul 1997
Resigned 31 Mar 1998

Persons with significant control

1

Lansdowne Road, LondonW11 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Resolution
30 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Resolution
17 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
190190
Legacy
6 October 2008
353353
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Group
23 September 2005
AAAnnual Accounts
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
288cChange of Particulars
Legacy
8 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 March 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Miscellaneous
18 June 2002
MISCMISC
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
21 February 2000
225Change of Accounting Reference Date
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
287Change of Registered Office
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
225Change of Accounting Reference Date
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Resolution
30 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Auditors Resignation Company
1 July 1996
AUDAUD
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
15 January 1996
287Change of Registered Office
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
287Change of Registered Office
Legacy
5 September 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
27 February 1994
287Change of Registered Office
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
27 October 1992
363b363b
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
18 August 1992
287Change of Registered Office
Legacy
20 June 1992
288288
Legacy
6 March 1992
288288
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Certificate Change Of Name Company
2 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1991
287Change of Registered Office
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Resolution
18 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
4 December 1988
363363
Accounts With Accounts Type Dormant
4 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
7 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1988
288288
Legacy
16 May 1988
287Change of Registered Office
Legacy
28 February 1988
288288
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Resolution
4 August 1987
RESOLUTIONSResolutions
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Legacy
15 August 1986
288288
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Certificate Change Of Name Company
15 August 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 June 1983
MISCMISC