Tig Properties Ltd (number 12977708) is a private limited company legally formed on 2020-10-27 in England. This company has its registered office at Seymour Chambers, 92 London Road, Liverpool L3 5NW. Tig Properties Ltd is operating under SIC code: 68209 that means "other letting and operating of own or leased real estate".
Company details
Name
Tig Properties Ltd
Number
12977708
Date of Incorporation:
2020-10-27
End of financial year:
31 October
Address:
Seymour Chambers, 92 London Road, Liverpool, L3 5NW
SIC code:
68209 - Other letting and operating of own or leased real estate
Moving to the 2 directors that can be found in the above-mentioned firm, we can name: Dane M. (appointed on 27 October 2020), Maria M. (appointment date: 27 October 2020). The Companies House lists 2 persons of significant control, namely: Maria M. has 1/2 or less of shares, 1/2 or less of voting rights, Dane M. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Maria M.
27 October 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Dane M.
27 October 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Filings
Categories:
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Download filing
(MR01) Registration of charge 129777080003, created on Friday 10th November 2023
filed on: 13th, November 2023
| mortgage
Free Download
(4 pages)
Download filing
(MR01) Registration of charge 129777080003, created on Friday 10th November 2023
filed on: 13th, November 2023
| mortgage
Free Download
(4 pages)
(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 30th, October 2023
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control Tuesday 23rd August 2022
filed on: 19th, September 2023
| persons with significant control
Free Download
(2 pages)
(CH01) On Tuesday 23rd August 2022 director's details were changed
filed on: 19th, September 2023
| officers
Free Download
(2 pages)
(MR01) Registration of charge 129777080002, created on Tuesday 28th February 2023
filed on: 28th, February 2023
| mortgage
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 26th, October 2022
| confirmation statement
Free Download
(3 pages)
(CH01) On Thursday 28th April 2022 director's details were changed
filed on: 24th, August 2022
| officers
Free Download
(2 pages)
(MR01) Registration of charge 129777080001, created on Thursday 28th April 2022
filed on: 4th, May 2022
| mortgage
Free Download
(4 pages)
(CS01) Confirmation statement with updates Tuesday 26th October 2021
filed on: 28th, October 2021
| confirmation statement
Free Download
(4 pages)
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
Free Download
(2 pages)
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
Free Download
(2 pages)
(AD01) New registered office address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW. Change occurred on Monday 25th January 2021. Company's previous address: 32 Dinmore Road Wallasey CH44 5XF United Kingdom.
filed on: 25th, January 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 27th, October 2020
| incorporation