Background WavePink WaveYellow Wave

TQR PROPERTIES LIMITED (12207253)

TQR PROPERTIES LIMITED (12207253) is an active UK company. incorporated on 13 September 2019. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TQR PROPERTIES LIMITED has been registered for 6 years. Current directors include FREEMAN, David Andrew, FREEMAN, Laura Michelle.

Company Number
12207253
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FREEMAN, David Andrew, FREEMAN, Laura Michelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQR PROPERTIES LIMITED

TQR PROPERTIES LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TQR PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12207253

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 24 March 2023To: 11 July 2025
Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 13 September 2019To: 24 March 2023
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Loan Secured
Mar 20
Funding Round
Mar 20
Capital Update
Mar 20
Capital Update
Jun 21
Capital Update
Sept 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FREEMAN, David Andrew

Active
Melville Building East, PlymouthPL1 3GW
Born July 1977
Director
Appointed 13 Sept 2019

FREEMAN, Laura Michelle

Active
Melville Building East, PlymouthPL1 3GW
Born March 1984
Director
Appointed 13 Sept 2019

FREEMAN, Cameron David

Resigned
North Quay House, PlymouthPL4 0RA
Born March 1998
Director
Appointed 13 Sept 2019
Resigned 09 Oct 2019

Persons with significant control

2

Mr David Andrew Freeman

Active
Melville Building East, PlymouthPL1 3GW
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2019

Mrs Laura Michelle Freeman

Active
Melville Building East, PlymouthPL1 3GW
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Legacy
6 September 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2022
SH19Statement of Capital
Legacy
6 September 2022
CAP-SSCAP-SS
Resolution
6 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 June 2021
SH19Statement of Capital
Legacy
25 June 2021
CAP-SSCAP-SS
Resolution
25 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 March 2020
SH19Statement of Capital
Resolution
23 March 2020
RESOLUTIONSResolutions
Legacy
23 March 2020
SH20SH20
Legacy
23 March 2020
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
23 March 2020
SH10Notice of Particulars of Variation
Resolution
23 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Incorporation Company
13 September 2019
NEWINCIncorporation