Background WavePink WaveYellow Wave

TGL PROPERTY INVESTMENTS LTD (05092863)

TGL PROPERTY INVESTMENTS LTD (05092863) is an active UK company. incorporated on 2 April 2004. with registered office in East Sussex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TGL PROPERTY INVESTMENTS LTD has been registered for 22 years. Current directors include GUEST, David Anthony, POTTER, Andrew John.

Company Number
05092863
Status
active
Type
ltd
Incorporated
2 April 2004
Age
22 years
Address
168 Church Road, East Sussex, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUEST, David Anthony, POTTER, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGL PROPERTY INVESTMENTS LTD

TGL PROPERTY INVESTMENTS LTD is an active company incorporated on 2 April 2004 with the registered office located in East Sussex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TGL PROPERTY INVESTMENTS LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05092863

LTD Company

Age

22 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TGL EVENTS, SECURITY & LOGISTICS LTD
From: 9 April 2014To: 22 August 2017
TEASDALE BROS. LIMITED
From: 2 April 2004To: 9 April 2014
Contact
Address

168 Church Road Hove East Sussex, BN3 2DL,

Timeline

2 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Aug 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POTTER, Deborah Louise

Active
168 Church Road, East SussexBN3 2DL
Secretary
Appointed 02 Apr 2004

GUEST, David Anthony

Active
168 Church Road, East SussexBN3 2DL
Born June 1963
Director
Appointed 04 Aug 2014

POTTER, Andrew John

Active
168 Church Road, East SussexBN3 2DL
Born March 1966
Director
Appointed 02 Apr 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 07 Apr 2004

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 02 Apr 2004
Resigned 07 Apr 2004

Persons with significant control

1

Mr Andrew John Potter

Active
168 Church Road, East SussexBN3 2DL
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Resolution
22 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation