Background WavePink WaveYellow Wave

TCH REPAIRS LIMITED (05153654)

TCH REPAIRS LIMITED (05153654) is an active UK company. incorporated on 15 June 2004. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. TCH REPAIRS LIMITED has been registered for 21 years. Current directors include LESTER, Gary Thomas, LISSENDEN, Colin Thomas, WENHAM, Paul Richard.

Company Number
05153654
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
Monson House, Tunbridge Wells, TN1 1LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LESTER, Gary Thomas, LISSENDEN, Colin Thomas, WENHAM, Paul Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCH REPAIRS LIMITED

TCH REPAIRS LIMITED is an active company incorporated on 15 June 2004 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TCH REPAIRS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05153654

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

TAMESIS POINT LIMITED
From: 17 October 2005To: 30 August 2022
TRIPCOCK POINT LIMITED
From: 21 June 2004To: 17 October 2005
RISING TEMPERATURE LIMITED
From: 15 June 2004To: 21 June 2004
Contact
Address

Monson House Monson Way Tunbridge Wells, TN1 1LQ,

Previous Addresses

45 Westminster Bridge Road London SE1 7JB England
From: 1 June 2016To: 30 August 2022
133 Nathan Way West Thamesmead Business Park London SE28 0AB
From: 15 June 2004To: 1 June 2016
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 25
Director Left
Jul 25
Owner Exit
Aug 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MCKAY, Amara

Active
Monson Way, Tunbridge WellsTN1 1LQ
Secretary
Appointed 30 Aug 2022

LESTER, Gary Thomas

Active
Monson Way, Tunbridge WellsTN1 1LQ
Born August 1966
Director
Appointed 31 Aug 2022

LISSENDEN, Colin Thomas

Active
Monson Way, Tunbridge WellsTN1 1LQ
Born September 1975
Director
Appointed 30 Aug 2022

WENHAM, Paul Richard

Active
Monson Way, Tunbridge WellsTN1 1LQ
Born July 1965
Director
Appointed 31 Aug 2022

MCKELVEY, Penelope

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 23 Jul 2015
Resigned 30 Aug 2022

ROBINSON, Keith Marshall

Resigned
15 Green Lane, WatfordWD19 4NL
Secretary
Appointed 29 Jun 2004
Resigned 19 Jun 2013

RUNTING, Peter Alan

Resigned
133 Nathan Way, LondonSE28 0AB
Secretary
Appointed 19 Jun 2013
Resigned 23 Jul 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 29 Jun 2004

BURNS, Stephen Eric

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1963
Director
Appointed 27 May 2015
Resigned 30 Aug 2022

DAY, Ann Elizabeth

Resigned
Flat 4 Wilmington House, WilmingtonDA2 7EX
Born July 1957
Director
Appointed 29 Jun 2004
Resigned 31 May 2006

FIDLER, Katarina

Resigned
Monson Way, Tunbridge WellsTN1 1LQ
Born June 1978
Director
Appointed 12 Sept 2022
Resigned 20 May 2025

HICKEY, Susan Laura

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born January 1963
Director
Appointed 27 May 2015
Resigned 31 Jan 2020

HOUSTON, John Nigel Bremner

Resigned
133 Nathan Way, LondonSE28 0AB
Born November 1956
Director
Appointed 01 Feb 2006
Resigned 14 Oct 2014

HUGHES, Eamonn

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born April 1983
Director
Appointed 31 Jan 2020
Resigned 30 Aug 2022

NEWSHOLME, Simon Wade

Resigned
133 Nathan Way, LondonSE28 0AB
Born December 1957
Director
Appointed 01 Feb 2006
Resigned 17 Oct 2014

NOVI, David Carlos

Resigned
Lalecer, SouthboroughTN4 0PX
Born June 1962
Director
Appointed 29 Jun 2004
Resigned 31 May 2005

PARKINSON, Geoffrey John

Resigned
Monson Way, Tunbridge WellsTN1 1LQ
Born November 1965
Director
Appointed 12 Sept 2022
Resigned 15 Nov 2023

READ, Colin

Resigned
Monson Way, Tunbridge WellsTN1 1LQ
Born July 1965
Director
Appointed 15 Nov 2023
Resigned 31 Jul 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Jun 2004
Resigned 29 Jun 2004

Persons with significant control

2

0 Active
2 Ceased
Bridge Road, Letchworth Garden CitySG6 4ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2022
Ceased 01 Aug 2025
Westminster Bridge Road, LondonSE1 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2025
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
225Change of Accounting Reference Date
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2004
NEWINCIncorporation