Menu

Tompkins Barron Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£1,084,735 +19.73%
Employees£2 0%
Total assets£3,713,897 -1.78%

Details

Company type Private Limited Company, Active
Company Number 01659096
Record last updated Saturday, August 24, 2024 7:54:36 PM UTC
Official Address Oak Lea Burleigh Road Ascot Berks Sl57pa And Cheapside, Ascot And Cheapside
There are 3 companies registered at this street
Locality Ascot And Cheapside
Region Windsor And Maidenhead, England
Postal Code SL57PA
Sector Other letting and operating of own or leased real estate

Charts

Visits

TOMPKINS BARRON DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-92024-112024-122025-32025-42025-5012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Nov 5, 2014 Annual return Annual return
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry Dec 6, 2013 Annual return Annual return
Financials Sep 25, 2013 Annual accounts Annual accounts
Registry Nov 7, 2012 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Nov 21, 2011 Annual return Annual return
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Dec 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 1659... Statement of satisfaction in full or in part of mortgage or charge 1659...
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 1659... Statement of satisfaction in full or in part of mortgage or charge 1659...
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 29, 2010 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Jan 2, 2010 Annual return Annual return
Registry Jan 2, 2010 Change of particulars for director Change of particulars for director
Registry Jan 2, 2010 Change of particulars for director 1659... Change of particulars for director 1659...
Registry Jan 2, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Nov 2, 2009 Annual accounts Annual accounts
Registry Oct 30, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 4, 2008 Annual return Annual return
Financials Oct 24, 2008 Annual accounts Annual accounts
Registry Nov 7, 2007 Annual return Annual return
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry Nov 23, 2006 Annual return Annual return
Financials Oct 11, 2006 Annual accounts Annual accounts
Registry Dec 7, 2005 Annual return Annual return
Registry Dec 6, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry May 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2005 Resignation of a director Resignation of a director
Registry Mar 9, 2005 Appointment of a director Appointment of a director
Registry Mar 7, 2005 Resignation of one Company Chairman and one Director (a man) Resignation of one Company Chairman and one Director (a man)
Registry Mar 2, 2005 Appointment of a woman Appointment of a woman
Registry Nov 29, 2004 Annual return Annual return
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Sep 30, 2004 Appointment of a director Appointment of a director
Registry Sep 8, 2004 Appointment of a man as Company Chairman and Director Appointment of a man as Company Chairman and Director
Registry Jul 30, 2004 Resignation of one Quantity Surveyor and one Director (a man) Resignation of one Quantity Surveyor and one Director (a man)
Registry Nov 19, 2003 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Aug 9, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2002 Annual return Annual return
Financials Oct 30, 2002 Annual accounts Annual accounts
Registry Nov 28, 2001 Annual return Annual return
Financials Oct 10, 2001 Annual accounts Annual accounts
Registry Sep 24, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 17, 2000 Annual return Annual return
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Nov 22, 1999 Annual return Annual return
Financials Oct 26, 1999 Annual accounts Annual accounts
Registry Nov 5, 1998 Annual return Annual return
Financials Oct 26, 1998 Annual accounts Annual accounts
Registry Sep 22, 1998 Memorandum of association Memorandum of association
Registry Sep 22, 1998 Alter mem and arts Alter mem and arts
Registry Nov 12, 1997 Annual return Annual return
Financials Aug 20, 1997 Annual accounts Annual accounts
Registry Jul 26, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 26, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1659... Declaration of satisfaction in full or in part of a mortgage or charge 1659...
Registry Nov 8, 1996 Annual return Annual return
Financials Oct 29, 1996 Annual accounts Annual accounts
Registry Jul 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 26, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 4, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 9, 1995 Annual return Annual return
Financials Oct 31, 1995 Annual accounts Annual accounts
Registry Dec 22, 1994 Annual return Annual return
Financials Nov 3, 1994 Annual accounts Annual accounts
Registry Nov 26, 1993 Annual return Annual return
Registry Nov 26, 1993 Director's particulars changed Director's particulars changed
Financials Nov 8, 1993 Annual accounts Annual accounts
Registry Nov 17, 1992 Annual return Annual return
Registry Nov 17, 1992 Director's particulars changed Director's particulars changed
Financials Nov 4, 1992 Annual accounts Annual accounts
Registry Feb 26, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 19, 1991 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Registry Oct 30, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Nov 10, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 2, 1990 Annual return Annual return
Financials Nov 2, 1990 Annual accounts Annual accounts
Registry Feb 27, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 19, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 1990 Annual return Annual return
Financials Jan 5, 1990 Annual accounts Annual accounts
Registry Jan 2, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 1989 Particulars of a mortgage or charge 1659... Particulars of a mortgage or charge 1659...
Registry Jun 7, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 11, 1989 Annual accounts Annual accounts
Registry Feb 21, 1989 Annual return Annual return
Registry Nov 25, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1988 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 1, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 1988 Particulars of a mortgage or charge 1659... Particulars of a mortgage or charge 1659...
Registry Nov 17, 1987 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)