Background WavePink WaveYellow Wave

TC HOLDINGS (BRISTOL) LIMITED (06448881)

TC HOLDINGS (BRISTOL) LIMITED (06448881) is an active UK company. incorporated on 10 December 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TC HOLDINGS (BRISTOL) LIMITED has been registered for 18 years. Current directors include O'BRIEN, Paul Dean.

Company Number
06448881
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Paul Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC HOLDINGS (BRISTOL) LIMITED

TC HOLDINGS (BRISTOL) LIMITED is an active company incorporated on 10 December 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TC HOLDINGS (BRISTOL) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06448881

LTD Company

Age

18 Years

Incorporated 10 December 2007

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 31 December 2025 (4 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

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

, Bath House 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England
From: 6 June 2016To: 28 November 2023
, Hyland Mews 21 High Street, Clifton, Bristol, BS8 2YF
From: 7 December 2011To: 6 June 2016
, Arclight House, 3 Unity Street, Bristol, BS1 5HH
From: 10 December 2007To: 7 December 2011
Timeline

30 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Jul 17
Share Issue
Aug 18
Director Left
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
May 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Jan 22
Funding Round
Sept 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Jun 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
2
Funding
1
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Secretary
Appointed 10 Dec 2007

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 10 Dec 2007

O'BRIEN, Angela Janet

Resigned
Oakdene, BristolBS48 1JR
Born November 1962
Director
Appointed 10 Dec 2007
Resigned 15 May 2019

Persons with significant control

7

1 Active
6 Ceased

Mr Tyler John Joseph O'Brien

Ceased
Victoria Grove, BristolBS3 4AN
Born December 1993

Nature of Control

Significant influence or control
Notified 27 Oct 2025
Ceased 26 Feb 2026

Mrs Angela Janet O'Brien

Ceased
Victoria Grove, BristolBS3 4AN
Born November 1962

Nature of Control

Significant influence or control
Notified 17 Oct 2025
Ceased 26 Feb 2026

Mrs Charlie Elizabeth Gardiner

Ceased
Victoria Grove, BristolBS3 4AN
Born July 1987

Nature of Control

Significant influence or control
Notified 17 Oct 2025
Ceased 26 Feb 2026

Mr Tyler John Joseph O'Brien

Ceased
Victoria Grove, BristolBS3 4AN
Born December 1992

Nature of Control

Significant influence or control
Notified 17 Oct 2025
Ceased 27 Oct 2025

Mr Paul Dean O'Brien

Active
Victoria Grove, BristolBS3 4AN
Born March 1966

Nature of Control

Significant influence or control
Notified 16 Oct 2025

Mrs Angela Janet O'Brien

Ceased
6-8 Bath Street, RedcliffeBS1 6HL
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jan 2017
Ceased 04 May 2018

Mr Paul Dean O'Brien

Ceased
6-8 Bath Street, RedcliffeBS1 6HL
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jan 2017
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
14 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 August 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
20 May 2008
88(3)88(3)
Legacy
20 May 2008
88(3)88(3)
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
88(3)88(3)
Legacy
4 February 2008
88(2)R88(2)R
Incorporation Company
10 December 2007
NEWINCIncorporation