Background WavePink WaveYellow Wave

TBA PROPERTIES LIMITED (02116619)

TBA PROPERTIES LIMITED (02116619) is an active UK company. incorporated on 30 March 1987. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. TBA PROPERTIES LIMITED has been registered for 39 years. Current directors include BENDA, Jack Oliver, BENDA, Peter.

Company Number
02116619
Status
active
Type
ltd
Incorporated
30 March 1987
Age
39 years
Address
25 Pinner Park Gardens, Harrow, HA2 6LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENDA, Jack Oliver, BENDA, Peter
SIC Codes
68100, 68209, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBA PROPERTIES LIMITED

TBA PROPERTIES LIMITED is an active company incorporated on 30 March 1987 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. TBA PROPERTIES LIMITED was registered 39 years ago.(SIC: 68100, 68209, 90010)

Status

active

Active since 39 years ago

Company No

02116619

LTD Company

Age

39 Years

Incorporated 30 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

T.B.A. MUSIC LIMITED
From: 30 March 1987To: 30 September 2003
Contact
Address

25 Pinner Park Gardens Harrow, HA2 6LQ,

Previous Addresses

18 Barn Crescent Stanmore Middlesex HA7 2RY
From: 30 March 1987To: 2 March 2021
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Mar 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENDA, Zalie Jane

Active
1 St. Gabriels Rd, LondonNW2 4DS
Secretary
Appointed 01 Jul 1993

BENDA, Jack Oliver

Active
Cotters Close, CullomptonEX15 2BG
Born April 1996
Director
Appointed 24 Feb 2015

BENDA, Peter

Active
1 St Gabriels Road, LondonNW2 4DS
Born March 1943
Director
Appointed N/A

THOMAS, Ann Gwendoline

Resigned
15-16 Ivor Place, LondonNW1 6HS
Secretary
Appointed N/A
Resigned 01 Jul 1993

BENDA, Daniel

Resigned
Barn Crescent, StanmoreHA7 2RY
Born August 1979
Director
Appointed 16 Jun 2010
Resigned 26 Oct 2025

THOMAS, Ann Gwendoline

Resigned
15-16 Ivor Place, LondonNW1 6HS
Born January 1941
Director
Appointed N/A
Resigned 01 Jul 1993

Persons with significant control

2

1 Active
1 Ceased

Ms Zalie Benda

Active
Pinner Park Gardens, HarrowHA2 6LQ
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021

Mr Peter Benda

Ceased
Pinner Park Gardens, HarrowHA2 6LQ
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
18 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2003
MEM/ARTSMEM/ARTS
Resolution
17 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Memorandum Articles
3 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Memorandum Articles
21 April 1999
MEM/ARTSMEM/ARTS
Resolution
21 April 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 July 1997
287Change of Registered Office
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
6 March 1991
363363
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
21 May 1990
363363
Legacy
29 August 1989
225(1)225(1)
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
31 March 1987
288288
Legacy
31 March 1987
287Change of Registered Office
Certificate Incorporation
30 March 1987
CERTINCCertificate of Incorporation