Background WavePink WaveYellow Wave

TFK PROPERTY LIMITED (07008608)

TFK PROPERTY LIMITED (07008608) is an active UK company. incorporated on 3 September 2009. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TFK PROPERTY LIMITED has been registered for 16 years. Current directors include DUKE, Edward, FARMER, Paul William, KALBORG, Frederick and 1 others.

Company Number
07008608
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
The Pines Aynsleys Drive, Stoke-On-Trent, ST11 9HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUKE, Edward, FARMER, Paul William, KALBORG, Frederick, KALBORG, Ted Gunnar Christer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFK PROPERTY LIMITED

TFK PROPERTY LIMITED is an active company incorporated on 3 September 2009 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TFK PROPERTY LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07008608

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

H163 LIMITED
From: 18 January 2011To: 20 October 2011
HARROWELLS (NO. 163) LIMITED
From: 3 September 2009To: 18 January 2011
Contact
Address

The Pines Aynsleys Drive Blythe Bridge Stoke-On-Trent, ST11 9HJ,

Previous Addresses

C/O C/O Wade Ceramics Ltd Unit 5 Bessemer Drive Stoke-on-Trent ST1 5GR
From: 20 September 2012To: 17 May 2023
C/O C/O Wade Ceramics Ltd Unit 5 Bessemer Drive Stoke-on-Trent ST1 5GR England
From: 20 September 2012To: 20 September 2012
Foul Rice Farm Marton Lordship Stillington York North Yorkshire YO61 1NT United Kingdom
From: 13 January 2011To: 20 September 2012
Moorgate House Clifton Moor Gate York North Yorkshire YO30 4WY
From: 3 September 2009To: 13 January 2011
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Sept 12
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUKE, Edward

Active
Aynsleys Drive, Stoke-On-TrentST11 9HJ
Born February 1945
Director
Appointed 08 Feb 2010

FARMER, Paul William

Active
Aynsleys Drive, Stoke-On-TrentST11 9HJ
Born March 1957
Director
Appointed 08 Feb 2010

KALBORG, Frederick

Active
St. Maur Road, LondonSW6 4DR
Born January 1985
Director
Appointed 30 Jun 2025

KALBORG, Ted Gunnar Christer

Active
Pelham Crescent, LondonSW7 2NR
Born March 1951
Director
Appointed 08 Feb 2010

ROBERTS, Jessica Penelope

Resigned
Thorganby, YorkYO19 6DA
Secretary
Appointed 03 Sept 2009
Resigned 08 Dec 2010

CLINTON, Robert Paulin

Resigned
Bessemer Drive, Stoke-On-TrentST1 5GR
Born August 1941
Director
Appointed 08 Feb 2010
Resigned 31 Aug 2012

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Born October 1961
Director
Appointed 03 Sept 2009
Resigned 13 Jan 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Fredrick William Kalborg

Active
St. Maur Road, LondonSW6 4DR
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2016
Kennedy Avenue, 1075 Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2016

Mrs Kate Farmer

Active
Aynsleys Drive, Stoke-On-TrentST11 9HJ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
5 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Move Registers To Sail Company
15 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Incorporation Company
3 September 2009
NEWINCIncorporation