TM GROUP (UK) LIMITED - SWINDON


Company Profile Company Filings

Overview

TM GROUP (UK) LIMITED is a Private Limited Company from SWINDON and has the status: Active.
TM GROUP (UK) LIMITED was incorporated 19 years ago on 04/11/2004 and has the registered number: 05278187. The accounts status is GROUP and accounts are next due on 31/03/2024.

TM GROUP (UK) LIMITED - SWINDON

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2022 31/03/2024

Registered Office

1200 DELTA BUSINESS PARK
SWINDON
WILTSHIRE
SN5 7XZ

This Company Originates in : United Kingdom
Previous trading names include:
TMG HOLDINGS LIMITED (until 16/12/2008)

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN PETER CARLESS STEBBINGS Oct 1976 British Director 2023-11-28 CURRENT
MR THOMAS JOHANNES MAERZ Nov 1984 German Director 2023-08-03 CURRENT
MR NICHOLAS GUY RICHARDS Oct 1966 British Director 2023-08-18 CURRENT
MR REGINALD STEPHEN SHIPPERLEY Oct 1958 British Director 2005-12-21 UNTIL 2017-02-23 RESIGNED
RWK INCORPORATIONS LIMITED Corporate Director 2004-11-04 UNTIL 2004-12-15 RESIGNED
MR BENJAMIN EDWARD HARRIS Oct 1977 British Director 2013-01-23 UNTIL 2015-05-01 RESIGNED
MR MATTHEW WARREN PROUD Sep 1981 Canadian Director 2021-07-08 UNTIL 2023-08-03 RESIGNED
ROBERT SCARFF Sep 1958 British Director 2004-12-15 UNTIL 2006-01-30 RESIGNED
MR CHARLIE MACCREADY Aug 1965 Canadian Director 2021-07-08 UNTIL 2023-08-03 RESIGNED
MR JOSEPH DAVID PEPPER Apr 1974 British Director 2018-06-11 UNTIL 2023-08-18 RESIGNED
MR IAN MICHAEL LAING Dec 1946 British Director 2004-12-15 UNTIL 2005-12-21 RESIGNED
DAVID CHRISTOPHER LIVESEY May 1959 British Director 2017-02-23 UNTIL 2021-07-08 RESIGNED
COLIN KEMP Nov 1956 British Director 2006-01-30 UNTIL 2008-01-24 RESIGNED
MR WILLIAM LAURENCE HODSON Jan 1962 British Director 2004-11-12 UNTIL 2004-12-15 RESIGNED
ANDREW JAMES STRIVENS Jan 1963 British Secretary 2005-02-24 UNTIL 2006-05-03 RESIGNED
MR WILLIAM LAURENCE HODSON Jan 1962 British Secretary 2004-12-15 UNTIL 2005-02-24 RESIGNED
MR TREVOR HAWARD BROWN Jan 1951 British Secretary 2006-06-12 UNTIL 2015-05-31 RESIGNED
RWK COMPANY SERVICES LIMITED Corporate Secretary 2016-08-31 UNTIL 2021-07-08 RESIGNED
ANDREW JAMES STRIVENS Jan 1963 British Director 2005-02-24 UNTIL 2006-05-03 RESIGNED
EDMUND WARREN WILLIAMS Jul 1962 British Director 2006-01-30 UNTIL 2006-09-22 RESIGNED
MARTYN COURTNEY BAILEY WILLIAMS May 1963 British Director 2004-12-15 UNTIL 2005-12-21 RESIGNED
MR HARRY DOUGLAS HILL Apr 1948 British Director 2004-12-15 UNTIL 2008-05-02 RESIGNED
STEVEN JAMES FOSTER Apr 1967 British Director 2004-12-15 UNTIL 2006-06-30 RESIGNED
MR ADRIAN STUART GILL Jul 1967 British Director 2005-12-21 UNTIL 2006-01-30 RESIGNED
MR SIMON DAVID EMBLEY Oct 1960 British Director 2010-01-28 UNTIL 2013-10-17 RESIGNED
GORDON LEWIS EDWARDS Feb 1961 British Director 2008-01-24 UNTIL 2010-01-15 RESIGNED
MR TOM DURBIN ST GEORGE Sep 1976 British Director 2021-07-08 UNTIL 2023-08-03 RESIGNED
MR PAUL LEWIS CREFFIELD Jun 1954 British Director 2008-05-02 UNTIL 2021-07-08 RESIGNED
MR IAN DENIS CRABB Feb 1959 British Director 2013-10-17 UNTIL 2018-09-17 RESIGNED
ADAM ROBERT CASTLETON Mar 1964 British Director 2018-09-17 UNTIL 2021-07-08 RESIGNED
MR JOHN FRANCIS CAROLAN Nov 1952 British Director 2006-06-12 UNTIL 2010-08-31 RESIGNED
MR PAUL EDWARD ALBONE Jan 1968 British Director 2008-01-24 UNTIL 2023-11-28 RESIGNED
MR TREVOR HAWARD BROWN Jan 1951 British Director 2006-06-12 UNTIL 2015-05-31 RESIGNED
RWK COMPANY SERVICES LIMITED Corporate Secretary 2004-11-04 UNTIL 2004-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aurelius Iv Uk Acquico Six Limited 2023-08-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dye & Durham (Uk) Holdings Limited 2021-07-08 - 2023-08-03 Berkshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Balanus Limited 2016-04-06 - 2021-07-08 Chelmsford   Essex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Connells Limited 2016-04-06 - 2021-07-08 Skipton   North Yorkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Lsl Property Services Plc 2016-04-06 - 2021-07-08 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOWN MILL CORPORATE SERVICES LIMITED WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHAMBERHOUSE MILL MANAGEMENT COMPANY LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 98000 - Residents property management
LENDING SOLUTIONS LIMITED NEWCASTLE UPON TYNE Active DORMANT 70100 - Activities of head offices
ADVANCE MORTGAGE FUNDING LIMITED NEWCASTLE UPON TYNE Active FULL 64209 - Activities of other holding companies n.e.c.
E.SURV LIMITED KETTERING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BDS MORTGAGE GROUP LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
OSCRE INTERNATIONAL LTD. LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
TM PROPERTY SEARCHES LIMITED SWINDON Active FULL 63990 - Other information service activities n.e.c.
INSURANCE CLAIMS CENTRE UK LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
LEXICON RELOCATION LTD UXBRIDGE ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COPSO LIMITED MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
TM VENTURES LIMITED SWINDON Active DORMANT 63990 - Other information service activities n.e.c.
TM SEARCH CHOICE LIMITED SWINDON Active DORMANT 63990 - Other information service activities n.e.c.
HOMEFAST PROPERTY SERVICES LIMITED YORK ENGLAND Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
FIRST COMPLETE LIMITED NEWCASTLE UPON TYNE Active FULL 64999 - Financial intermediation not elsewhere classified
28 BOLINGBROKE ROAD MANAGEMENT LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
CYBELE SOLUTIONS LIMITED ELLESMERE PORT Active FULL 64209 - Activities of other holding companies n.e.c.
CYBELE SOLUTIONS HOLDINGS LIMITED ELLESMERE PORT Active GROUP 70100 - Activities of head offices
COGITATUM LIMITED MARLBOROUGH UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TM PROPERTY SEARCHES LIMITED SWINDON Active FULL 63990 - Other information service activities n.e.c.
TM VENTURES LIMITED SWINDON Active DORMANT 63990 - Other information service activities n.e.c.
TM SEARCH CHOICE LIMITED SWINDON Active DORMANT 63990 - Other information service activities n.e.c.
CONVEYANCING DATA SERVICES LTD SWINDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.
OPTIMISED WASTE LOGISTICS LIMITED SWINDON Active DORMANT 33200 - Installation of industrial machinery and equipment