Background WavePink WaveYellow Wave

TOMMAC PROPERTIES LIMITED (09516065)

TOMMAC PROPERTIES LIMITED (09516065) is an active UK company. incorporated on 28 March 2015. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TOMMAC PROPERTIES LIMITED has been registered for 11 years. Current directors include MCNERNEY, Thomas Michael Gerard.

Company Number
09516065
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCNERNEY, Thomas Michael Gerard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMMAC PROPERTIES LIMITED

TOMMAC PROPERTIES LIMITED is an active company incorporated on 28 March 2015 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TOMMAC PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09516065

LTD Company

Age

11 Years

Incorporated 28 March 2015

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

Coolhurst Grange Doomsday Lane Coolhurst Horsham West Sussex RH13 6LE United Kingdom
From: 9 October 2021To: 20 December 2022
1a Berens Road London NW10 5DX England
From: 16 December 2019To: 9 October 2021
8 Langland Gardens London NW3 6PY England
From: 5 August 2016To: 16 December 2019
59B Frognal Hampstead London NW3 6YA United Kingdom
From: 28 March 2015To: 5 August 2016
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 23
Funding Round
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
Loan Secured
Oct 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCNERNEY, Thomas Michael Gerard

Active
Bridge Street, KingtonHR5 3DJ
Born November 1963
Director
Appointed 28 Mar 2015

Persons with significant control

1

Mr Thomas Michael Gerard Mcnerney

Active
Bridge Street, KingtonHR5 3DJ
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 June 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Incorporation Company
28 March 2015
NEWINCIncorporation