Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOMAS PROPERTY INVESTMENTS LTD
Company Information for

TOMAS PROPERTY INVESTMENTS LTD

AZTEC HOUSE UNIT 8, PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, SURREY, RH1 5DZ,
Company Registration Number
03149255
Private Limited Company
Active

Company Overview

About Tomas Property Investments Ltd
TOMAS PROPERTY INVESTMENTS LTD was founded on 1996-01-22 and has its registered office in Redhill. The organisation's status is listed as "Active". Tomas Property Investments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOMAS PROPERTY INVESTMENTS LTD
 
Legal Registered Office
AZTEC HOUSE UNIT 8, PERRYWOOD BUSINESS PARK
HONEYCROCK LANE
REDHILL
SURREY
RH1 5DZ
Other companies in RH1
 
Telephone01293 825552
 
Previous Names
J D S CATERING EQUIPMENT LIMITED24/01/2025
Filing Information
Company Number 03149255
Company ID Number 03149255
Date formed 1996-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB528734033  
Last Datalog update: 2025-02-05 06:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOMAS PROPERTY INVESTMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOMAS PROPERTY INVESTMENTS LTD
The following companies were found which have the same name as TOMAS PROPERTY INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOMAS PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2015-10-15

Company Officers of TOMAS PROPERTY INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
TRACEY JANE SPIERS
Company Secretary 1996-01-23
NIGEL ANTONY QUINCE
Director 2008-02-01
JOHN DENNIS SPIERS
Director 1996-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY JANE SPIERS
Director 1996-01-23 1998-03-31
STARTCO LIMITED
Nominated Secretary 1996-01-22 1996-01-23
NEWCO LIMITED
Nominated Director 1996-01-22 1996-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-24Company name changed j d s catering equipment LIMITED\certificate issued on 24/01/25
2025-01-22Director's details changed for Mr Matthew Conleth Magee on 2024-03-26
2025-01-22Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2024-12-07
2025-01-21Director's details changed for Mr Matthew Conleth Magee on 2025-01-21
2025-01-21REGISTERED OFFICE CHANGED ON 21/01/25 FROM Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU England
2025-01-21Change of details for Mr Sam Matthew Patrick Magee as a person with significant control on 2025-01-21
2025-01-21CONFIRMATION STATEMENT MADE ON 21/01/25, WITH UPDATES
2025-01-17CESSATION OF CATERCALL LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM MAGEE
2025-01-1530/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-1507/12/24 STATEMENT OF CAPITAL GBP 104
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031492550003
2022-03-21AA01Current accounting period extended from 31/01/22 TO 30/04/22
2022-01-21CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR MATTHEW CONLETH MAGEE
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Abbey House 25 Clarendon Road Redhill RH1 1QZ
2021-10-19PSC02Notification of Catercall Ltd as a person with significant control on 2021-10-14
2021-10-19PSC07CESSATION OF JOHN DENNIS SPIERS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTONY QUINCE
2021-10-19TM02Termination of appointment of Tracey Jane Spiers on 2021-10-14
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031492550002
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031492550002
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031492550001
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-29AR0122/01/16 ANNUAL RETURN FULL LIST
2015-11-27CH03SECRETARY'S DETAILS CHNAGED FOR TRACY JANE SPIERS on 2015-11-25
2015-11-26CH01Director's details changed for John Dennis Spiers on 2015-10-25
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ
2015-07-31AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-31AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-18AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-29AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20SH0120/09/13 STATEMENT OF CAPITAL GBP 8
2013-01-28AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0122/01/12 ANNUAL RETURN FULL LIST
2011-10-26AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0122/01/11 ANNUAL RETURN FULL LIST
2010-10-20AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AR0122/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SPIERS / 22/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY QUINCE / 22/01/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-17RES12VARYING SHARE RIGHTS AND NAMES
2009-02-05363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-05288aDIRECTOR APPOINTED NIGEL ANTONY QUINCE
2008-02-15363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-26363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-27363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-26363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-14363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
2003-02-17363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-09363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2002-07-30DISS40STRIKE-OFF ACTION DISCONTINUED
2002-07-23GAZ1FIRST GAZETTE
2001-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/01
2001-02-05363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-06363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-02-02288bDIRECTOR RESIGNED
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-20363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-29363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-16363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: C/O GREEN BAILEY MCNAUGHTON 7A HIGH STREET CRAWLEY WEST SUSSEX RH10 1BH
1997-02-07225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97
1996-02-14288NEW DIRECTOR APPOINTED
1996-02-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-01-29288SECRETARY RESIGNED
1996-01-29287REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1996-01-29288DIRECTOR RESIGNED
1996-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOMAS PROPERTY INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-07-23
Fines / Sanctions
No fines or sanctions have been issued against TOMAS PROPERTY INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TOMAS PROPERTY INVESTMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOMAS PROPERTY INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of TOMAS PROPERTY INVESTMENTS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TOMAS PROPERTY INVESTMENTS LTD owns 1 domain names.

jds-catering.co.uk  

Trademarks
We have not found any records of TOMAS PROPERTY INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOMAS PROPERTY INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TOMAS PROPERTY INVESTMENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOMAS PROPERTY INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ D S CATERING EQUIPMENT LIMITEDEvent Date2002-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOMAS PROPERTY INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOMAS PROPERTY INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1