Company Information for TUNGSTEN PROPERTIES LIMITED
GATEWAY HOUSE PENMAN WAY, GROVE PARK, LEICESTER, LE19 1SY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TUNGSTEN PROPERTIES LIMITED | |
Legal Registered Office | |
GATEWAY HOUSE PENMAN WAY GROVE PARK LEICESTER LE19 1SY Other companies in LE12 | |
Company Number | 05595355 | |
---|---|---|
Company ID Number | 05595355 | |
Date formed | 2005-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 31/05/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB878665747 |
Last Datalog update: | 2024-12-05 06:13:44 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TUNGSTEN PROPERTIES (LUTON) LIMITED | 5 ARMSTON ROAD QUORN LOUGHBOROUGH LE12 8QP | Dissolved | Company formed on the 2008-04-29 | |
![]() |
TUNGSTEN PROPERTIES LLC | 270 TUNGSTEN ST APT A HENDERSON NV 89015 | Active | Company formed on the 2012-03-14 |
![]() |
TUNGSTEN PROPERTIES INCORPORATED | California | Unknown | |
![]() |
TUNGSTEN PROPERTIES LLC | Michigan | UNKNOWN | |
![]() |
Tungsten Properties Inc. | 6660 Kennedy Road Suite #201 Mississauga Ontario L5T 2M9 | Active | Company formed on the 2025-02-10 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES SEAR MAYES |
||
JEFFREY DAVID PENMAN |
||
DAVID JAMES SEAR MAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY DAVID PENMAN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPULSE UK LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
LO-COST CAR CENTRES LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR PROPERTIES LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
CSM MOTOR GROUP LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
BLACKDOWN MOTOR COMPANY LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-02-24 | Liquidation | |
CSM (WESTON) LIMITED. | Company Secretary | 1999-03-31 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM (BASINGSTOKE) LIMITED | Company Secretary | 1998-02-02 | CURRENT | 1993-07-23 | Active | |
CSM QUORN LIMITED | Company Secretary | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Company Secretary | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
C.D.INVESTMENTS (UK) LIMITED | Company Secretary | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Company Secretary | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Company Secretary | 1991-08-23 | CURRENT | 1988-03-31 | Active | |
TUNGSTEN PARK (COVENTRY) MANAGEMENT COMPANY LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
CARBIDE PROPERTIES LIMITED | Director | 2014-10-01 | CURRENT | 2014-08-29 | Active | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
IMPULSE UK LIMITED | Director | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
LO-COST CAR CENTRES LIMITED | Director | 2005-07-05 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
CSM MOTOR GROUP LIMITED | Director | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
BLACKDOWN MOTOR COMPANY LIMITED | Director | 2003-03-06 | CURRENT | 2003-02-24 | Liquidation | |
CSM (WESTON) LIMITED. | Director | 1995-01-16 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM QUORN LIMITED | Director | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Director | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
CSM (BASINGSTOKE) LIMITED | Director | 1993-08-17 | CURRENT | 1993-07-23 | Active | |
C.D.INVESTMENTS (UK) LIMITED | Director | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Director | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Director | 1991-08-23 | CURRENT | 1988-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550007 | ||
CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES | ||
Current accounting period extended from 28/02/24 TO 31/08/24 | ||
Director's details changed for Mr David James Sear-Mayes on 2023-12-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES SEAR-MAYES on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM 5 Armston Road, Quorn Loughborough Leicestershire LE12 8QP | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/21 TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jeffrey David Penman on 2020-06-23 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055953550013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055953550012 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055953550011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055953550010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055953550008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055953550009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055953550007 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JEFFREY DAVID PENMAN | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 18/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 18/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PENMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID PENMAN / 18/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 18/10/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SEAR MAYES / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID PENMAN / 18/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: MANSFIELD LODGE, STATION ROAD QUORN LOUGHBOROUGH LE12 8BS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 18/10/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HALLAM LAND MANAGEMENT LIMITED | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Outstanding | DAVID JAMES SEAR-MAYES CHRISTOPHER CLARKSON JEFFREY DAVID PENMAN | |
DEBENTURE | Outstanding | J DAVY (BASINGSTOKE) LIMITED | |
LEGAL MORTGAGE (OWN ACCOUNT) | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | CREST NICHOLSON (MIDLANDS) LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 TUNGSTEN PROPERTIES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
TWO EIGHT ONE INVESTMENTS LIMITED | 2014-04-04 | Outstanding |
We have found 1 mortgage charges which are owed to TUNGSTEN PROPERTIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hinckley Bosworth Borough Council | |
|
Construction |
Hinckley Bosworth Borough Council | |
|
Construction |
Hinckley Bosworth Borough Council | |
|
Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |