Background WavePink WaveYellow Wave

TSV PROPERTIES LIMITED (08927882)

TSV PROPERTIES LIMITED (08927882) is an active UK company. incorporated on 7 March 2014. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TSV PROPERTIES LIMITED has been registered for 12 years. Current directors include SOHL, James Alexander, SOHL, Jennifer Susan.

Company Number
08927882
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
One Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOHL, James Alexander, SOHL, Jennifer Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSV PROPERTIES LIMITED

TSV PROPERTIES LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TSV PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08927882

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

THE TODDLER VILLAGE LIMITED
From: 7 March 2014To: 28 September 2016
Contact
Address

One Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Jul 18
Loan Secured
Mar 19
Loan Secured
Oct 19
Director Left
Nov 23
New Owner
Jul 24
Owner Exit
Jul 24
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SOHL, James Alexander

Active
Foxhanger Gardens, WokingGU22 7BQ
Born August 1977
Director
Appointed 07 Mar 2014

SOHL, Jennifer Susan

Active
Mountside Place, WokingGU22 7LL
Born June 1947
Director
Appointed 07 Mar 2014

SOHL, Keith James

Resigned
Littlewick Road, WokingGU21 2JU
Born February 1948
Director
Appointed 07 Mar 2014
Resigned 07 Sept 2023

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 07 Mar 2014
Resigned 13 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Jennifer Susan Sohl

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2024

Mr Keith James Sohl

Ceased
Park Road, Kingston Upon ThamesKT1 4AS
Born February 1948

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Incorporation Company
7 March 2014
NEWINCIncorporation