Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUNGSTEN PROPERTIES LIMITED
Company Information for

TUNGSTEN PROPERTIES LIMITED

GATEWAY HOUSE PENMAN WAY, GROVE PARK, LEICESTER, LE19 1SY,
Company Registration Number
05595355
Private Limited Company
Active

Company Overview

About Tungsten Properties Ltd
TUNGSTEN PROPERTIES LIMITED was founded on 2005-10-18 and has its registered office in Leicester. The organisation's status is listed as "Active". Tungsten Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TUNGSTEN PROPERTIES LIMITED
 
Legal Registered Office
GATEWAY HOUSE PENMAN WAY
GROVE PARK
LEICESTER
LE19 1SY
Other companies in LE12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUNGSTEN PROPERTIES LIMITED
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 TUNGSTEN PROPERTIES LIMITED
The following companies were found which have the same name as TUNGSTEN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TUNGSTEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES SEAR MAYES
Company Secretary 2005-10-18
JEFFREY DAVID PENMAN
Director 2014-07-01
DAVID JAMES SEAR MAYES
Director 2005-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DAVID PENMAN
Director 2005-10-18 2011-08-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-10-18 2005-10-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES SEAR MAYES IMPULSE UK LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-10 Dissolved 2013-10-16
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES (LUTON) LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-11-25
DAVID JAMES SEAR MAYES TUNGSTEN PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
DAVID JAMES SEAR MAYES C.D. INVESTMENTS STAVERTON LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
DAVID JAMES SEAR MAYES LO-COST CAR CENTRES LIMITED Company Secretary 2005-07-01 CURRENT 1994-03-25 Dissolved 2014-09-16
DAVID JAMES SEAR MAYES CSM MOTOR PROPERTIES LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
DAVID JAMES SEAR MAYES CSM MOTOR GROUP LIMITED Company Secretary 2003-03-07 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES BLACKDOWN MOTOR COMPANY LIMITED Company Secretary 2003-03-06 CURRENT 2003-02-24 Liquidation
DAVID JAMES SEAR MAYES CSM (WESTON) LIMITED. Company Secretary 1999-03-31 CURRENT 1994-08-23 Dissolved 2015-09-15
DAVID JAMES SEAR MAYES CSM (BASINGSTOKE) LIMITED Company Secretary 1998-02-02 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES CSM QUORN LIMITED Company Secretary 1994-08-15 CURRENT 1994-05-26 Active
DAVID JAMES SEAR MAYES HIRACAR LIMITED Company Secretary 1994-08-05 CURRENT 1972-02-14 Dissolved 2015-02-28
DAVID JAMES SEAR MAYES C.D.INVESTMENTS (UK) LIMITED Company Secretary 1993-02-18 CURRENT 1993-02-18 Active
DAVID JAMES SEAR MAYES ARCHIE MOSS LIMITED Company Secretary 1991-10-05 CURRENT 1989-10-05 Dissolved 2014-07-29
DAVID JAMES SEAR MAYES V & S FABRICATIONS LIMITED Company Secretary 1991-08-23 CURRENT 1988-03-31 Active
JEFFREY DAVID PENMAN TUNGSTEN PARK (COVENTRY) MANAGEMENT COMPANY LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEFFREY DAVID PENMAN CARBIDE PROPERTIES LIMITED Director 2014-10-01 CURRENT 2014-08-29 Active
JEFFREY DAVID PENMAN TUNGSTEN PROPERTIES (LUTON) LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-11-25
JEFFREY DAVID PENMAN TUNGSTEN PARK MANAGEMENT COMPANY LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
DAVID JAMES SEAR MAYES IMPULSE UK LIMITED Director 2008-08-01 CURRENT 2006-03-10 Dissolved 2013-10-16
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES (LUTON) LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-11-25
DAVID JAMES SEAR MAYES TUNGSTEN PARK MANAGEMENT COMPANY LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
DAVID JAMES SEAR MAYES C.D. INVESTMENTS STAVERTON LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
DAVID JAMES SEAR MAYES LO-COST CAR CENTRES LIMITED Director 2005-07-05 CURRENT 1994-03-25 Dissolved 2014-09-16
DAVID JAMES SEAR MAYES CSM MOTOR PROPERTIES LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
DAVID JAMES SEAR MAYES CSM MOTOR GROUP LIMITED Director 2003-03-07 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES BLACKDOWN MOTOR COMPANY LIMITED Director 2003-03-06 CURRENT 2003-02-24 Liquidation
DAVID JAMES SEAR MAYES CSM (WESTON) LIMITED. Director 1995-01-16 CURRENT 1994-08-23 Dissolved 2015-09-15
DAVID JAMES SEAR MAYES CSM QUORN LIMITED Director 1994-08-15 CURRENT 1994-05-26 Active
DAVID JAMES SEAR MAYES HIRACAR LIMITED Director 1994-08-05 CURRENT 1972-02-14 Dissolved 2015-02-28
DAVID JAMES SEAR MAYES CSM (BASINGSTOKE) LIMITED Director 1993-08-17 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES C.D.INVESTMENTS (UK) LIMITED Director 1993-02-18 CURRENT 1993-02-18 Active
DAVID JAMES SEAR MAYES ARCHIE MOSS LIMITED Director 1991-10-05 CURRENT 1989-10-05 Dissolved 2014-07-29
DAVID JAMES SEAR MAYES V & S FABRICATIONS LIMITED Director 1991-08-23 CURRENT 1988-03-31 Active

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
2024-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550007
2024-11-01CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES
2024-08-28Current accounting period extended from 28/02/24 TO 31/08/24
2023-12-04Director's details changed for Mr David James Sear-Mayes on 2023-12-01
2023-12-04SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES SEAR-MAYES on 2023-12-01
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-09-28Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-09-28Audit exemption subsidiary accounts made up to 2023-02-28
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 5 Armston Road, Quorn Loughborough Leicestershire LE12 8QP
2023-01-27Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-01-27Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-01-27Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-01-27Audit exemption subsidiary accounts made up to 2022-02-28
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-18AA01Previous accounting period shortened from 30/06/21 TO 28/02/21
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Mr Jeffrey David Penman on 2020-06-23
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-02-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2016-11-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-18ANNOTATIONClarification
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953550013
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550008
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550009
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550011
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055953550010
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953550012
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953550011
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953550010
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953550008
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953550009
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953550007
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AP01DIRECTOR APPOINTED MR JEFFREY DAVID PENMAN
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA30/06/13 TOTAL EXEMPTION SMALL
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-10AR0118/10/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-18AR0118/10/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PENMAN
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID PENMAN / 18/04/2011
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-29AR0118/10/10 FULL LIST
2010-08-27AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-23AR0118/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SEAR MAYES / 18/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID PENMAN / 18/10/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: MANSFIELD LODGE, STATION ROAD QUORN LOUGHBOROUGH LE12 8BS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-11-2588(2)RAD 18/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TUNGSTEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUNGSTEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding HALLAM LAND MANAGEMENT LIMITED
2016-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-06-29 Outstanding DAVID JAMES SEAR-MAYES CHRISTOPHER CLARKSON JEFFREY DAVID PENMAN
DEBENTURE 2010-06-08 Outstanding J DAVY (BASINGSTOKE) LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 2006-11-24 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-11-22 Satisfied CREST NICHOLSON (MIDLANDS) LIMITED
DEBENTURE 2006-02-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-11-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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

Intangible Assets
Patents
We have not found any records of TUNGSTEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUNGSTEN PROPERTIES LIMITED
Trademarks
We have not found any records of TUNGSTEN PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with TUNGSTEN PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hinckley Bosworth Borough Council 2014-12-24 GBP £275,000 Construction
Hinckley Bosworth Borough Council 2014-11-19 GBP £90,000 Construction
Hinckley Bosworth Borough Council 2014-11-19 GBP £188,399 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.

Outgoings
Business Rates/Property Tax
No properties were found where TUNGSTEN PROPERTIES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUNGSTEN PROPERTIES LIMITED 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 TUNGSTEN PROPERTIES LIMITED 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.