Background WavePink WaveYellow Wave

TCHC PROPERTIES LIMITED (11132710)

TCHC PROPERTIES LIMITED (11132710) is an active UK company. incorporated on 4 January 2018. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TCHC PROPERTIES LIMITED has been registered for 8 years. Current directors include CUTTLE, Louise Jane, SPOUGE, Stephen William.

Company Number
11132710
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
The Tillage Barn Ollerton Road, Newark, NG22 0PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUTTLE, Louise Jane, SPOUGE, Stephen William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCHC PROPERTIES LIMITED

TCHC PROPERTIES LIMITED is an active company incorporated on 4 January 2018 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TCHC PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11132710

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

The Tillage Barn Ollerton Road Tuxford Newark, NG22 0PF,

Previous Addresses

Ivy Cottage Ivy Lodge Lane Letwell Worksop S81 8DG United Kingdom
From: 4 January 2018To: 7 February 2023
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jun 18
Loan Secured
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CUTTLE, Louise Jane

Active
Ollerton Road, NewarkNG22 0PF
Born February 1978
Director
Appointed 04 Jan 2018

SPOUGE, Stephen William

Active
Ollerton Road, NewarkNG22 0PF
Born April 1944
Director
Appointed 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen William Spouge

Active
Ollerton Road, NewarkNG22 0PF
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mrs Louise Jane Cuttle

Ceased
Ivy Lodge Lane, WorksopS81 8DG
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Incorporation Company
4 January 2018
NEWINCIncorporation