Background WavePink WaveYellow Wave

TB PROPERTY (PLYMOUTH) LIMITED (10495401)

TB PROPERTY (PLYMOUTH) LIMITED (10495401) is an active UK company. incorporated on 24 November 2016. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TB PROPERTY (PLYMOUTH) LIMITED has been registered for 9 years. Current directors include BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles.

Company Number
10495401
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
Cross & Bowen Office Riverside House, Swansea, SA1 2JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TB PROPERTY (PLYMOUTH) LIMITED

TB PROPERTY (PLYMOUTH) LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TB PROPERTY (PLYMOUTH) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10495401

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Cross & Bowen Office Riverside House Normandy Road Swansea, SA1 2JA,

Previous Addresses

, 11 Calvert Terrace, Swansea, Swansea, SA1 6AT, United Kingdom
From: 24 November 2016To: 8 February 2024
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Dec 20
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Jun 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jan 23
Owner Exit
Jan 26
0
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLANGY, Jean-Philippe Jean-Jacques

Active
Wardo Avenue, LondonSW6 6RB
Born July 1975
Director
Appointed 12 Apr 2018

BRODIE, James Charles

Active
Berkeley Square, LondonW1J 6DB
Born July 1977
Director
Appointed 22 Apr 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 24 Nov 2016
Resigned 24 Nov 2016

MORRIS, Colin Joseph

Resigned
Calvert Terrace, SwanseaSA1 6AT
Born May 1968
Director
Appointed 24 Nov 2016
Resigned 14 Dec 2020

NEWMAN, Benjamin James

Resigned
Berkeley Square, LondonW1J 6DB
Born March 1972
Director
Appointed 16 Jan 2017
Resigned 12 Apr 2018

TYLER, Graham Peter

Resigned
Blanford Mews, ReigateRH2 7EP
Born October 1975
Director
Appointed 12 Apr 2018
Resigned 22 Apr 2022

WEBB, Christopher Shane Mitchel

Resigned
Berkeley Square, LondonW1J 6DB
Born November 1980
Director
Appointed 16 Jan 2017
Resigned 11 Apr 2018

Persons with significant control

8

1 Active
7 Ceased
Berkeley Square, LondonW1J 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023

Mr Graham Peter Tyler

Ceased
Blanford Mews, ReigateRH2 7EP
Born October 1975

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 17 Apr 2018

Mr Jean-Philippe Jean-Jacques Blangy

Ceased
Wardo Avenue, LondonSW6 6RB
Born July 1975

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 17 Apr 2018

Mr Richard Wayne Lewis

Ceased
Riverside House, SwanseaSA1 2JA
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Nov 2016
Ceased 03 Jul 2023

Mr Colin Joseph Morris

Ceased
Calvert Terrace, SwanseaSA1 6AT
Born May 1968

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 14 Dec 2020

Mr Benjamin James Newman

Ceased
Berkeley Square, LondonW1J 6DB
Born March 1972

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 12 Apr 2018

Mr Christopher Shane Mitchel Webb

Ceased
Berkeley Square, LondonW1J 6DB
Born November 1980

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 11 Apr 2018
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
15 July 2022
AAMDAAMD
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Incorporation Company
24 November 2016
NEWINCIncorporation