Background WavePink WaveYellow Wave

TNM PROPERTY LIMITED (10762064)

TNM PROPERTY LIMITED (10762064) is an active UK company. incorporated on 9 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TNM PROPERTY LIMITED has been registered for 8 years. Current directors include MCARDLE, Samuel John, TINKLER, Laura Abby.

Company Number
10762064
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
58 Bradbourne Street, London, SW6 3TE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCARDLE, Samuel John, TINKLER, Laura Abby
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNM PROPERTY LIMITED

TNM PROPERTY LIMITED is an active company incorporated on 9 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TNM PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10762064

LTD Company

Age

8 Years

Incorporated 9 May 2017

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

58 Bradbourne Street London, SW6 3TE,

Previous Addresses

38 Walham Grove London SW6 1QR England
From: 9 November 2022To: 10 May 2024
41 Kensington Place 41 Kensington Place London W8 7PR England
From: 5 May 2021To: 9 November 2022
Flat 1 38 Sheffield Terrace London W8 7NA United Kingdom
From: 9 May 2017To: 5 May 2021
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Dec 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCARDLE, Samuel John

Active
LondonSW6 3TE
Born August 1988
Director
Appointed 09 May 2017

TINKLER, Laura Abby

Active
LondonSW6 3TE
Born January 1992
Director
Appointed 09 May 2017

Persons with significant control

2

Miss Laura Abby Tinkler

Active
LondonSW6 3TE
Born January 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2017

Mr Samuel John Mcardle

Active
LondonSW6 3TE
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Incorporation Company
9 May 2017
NEWINCIncorporation