T.S.M. LIMITED

Register to unlock more data on OkredoRegister

T.S.M. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01686094

Incorporation date

10/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 & 3 Rear Of 184 Farnaby Road Farnaby Road, Bromley BR2 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1982)
dot icon09/01/2026
Register inspection address has been changed from Pod Group Services Limited 2 Angel Square London EC1V 1NY England to Units 2 & 3 Rear of 184 Farnaby Road Farnaby Road Bromley BR2 0BB
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Katja May Jaiying Hammond as a director on 2025-10-02
dot icon03/10/2025
Appointment of Whr Property Management as a secretary on 2025-10-03
dot icon12/08/2025
Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to Unit 2 & 3 Rear of 184 Farnaby Road Farnaby Road Bromley BR2 0BB on 2025-08-12
dot icon06/05/2025
Termination of appointment of Geraldine Wotton as a director on 2025-05-04
dot icon31/01/2025
Appointment of Miss Katja May Jaiying Hammond as a director on 2025-01-30
dot icon22/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Appointment of Mr Tony Knightley as a director on 2024-10-10
dot icon31/05/2024
Termination of appointment of Joshua Robert Liddle as a director on 2024-05-28
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon10/11/2023
Appointment of Mayuri Sriparam as a director on 2023-11-01
dot icon18/10/2023
Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-18
dot icon12/09/2023
Appointment of Mr Joshua Robert Liddle as a director on 2023-08-30
dot icon07/09/2023
Director's details changed for Mr Paul Colin Thomas Carter on 2023-09-07
dot icon06/09/2023
Appointment of Mr Paul Colin Thomas Carter as a director on 2023-08-23
dot icon05/09/2023
Appointment of Mr Scott Marcus Barnett as a director on 2023-08-23
dot icon31/05/2023
Appointment of Ms Joy Doreen Chopp as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Alasdair Macdonald as a director on 2023-05-31
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon11/03/2022
Accounts for a small company made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon29/10/2021
Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-10-29
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon05/03/2021
Accounts for a small company made up to 2019-03-31
dot icon23/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon16/01/2021
Compulsory strike-off action has been discontinued
dot icon08/01/2021
Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 2021-01-08
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon23/07/2020
Termination of appointment of Michael Brian Mccarthy as a director on 2020-07-08
dot icon27/02/2020
Registered office address changed from Caretakers Office Tamar Square Charteris Road Woodford Essex IG8 0EA United Kingdom to 9 Spring Street London W2 3RA on 2020-02-27
dot icon31/01/2020
Termination of appointment of Pod Group Services Limited as a secretary on 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon21/01/2020
Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to Caretakers Office Tamar Square Charteris Road Woodford Essex IG8 0EA on 2020-01-21
dot icon14/01/2020
Termination of appointment of Louise Leslie as a director on 2020-01-14
dot icon06/08/2019
Appointment of Miss Louise Leslie as a director on 2019-08-06
dot icon18/07/2019
Appointment of Alasdair Macdonald as a director on 2019-06-19
dot icon17/07/2019
Termination of appointment of Emma Boulton as a director on 2019-07-16
dot icon17/07/2019
Termination of appointment of Joy Doreen Chopp as a director on 2019-07-16
dot icon28/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2019
Secretary's details changed for Pod Group Services Limited on 2019-03-27
dot icon21/03/2019
Director's details changed for Mr Michael Brian Mccarthy on 2019-03-20
dot icon21/03/2019
Director's details changed for Mr Michael Brian Mccarthy on 2019-03-21
dot icon21/03/2019
Register inspection address has been changed from Websters 12 Melcombe Place Marylebone London NW1 6JJ England to Pod Group Services Limited 2 Angel Square London EC1V 1NY
dot icon20/03/2019
Director's details changed for Mrs Joy Doreen Chopp on 2019-03-20
dot icon20/03/2019
Director's details changed for Ms Mary Annalice Wauer Tsiaperas on 2019-03-20
dot icon20/03/2019
Director's details changed for Ms Geraldine Wotton on 2019-03-20
dot icon20/03/2019
Director's details changed for Miss Emma Boulton on 2019-03-20
dot icon20/03/2019
Termination of appointment of Michael Laurie Magar Ltd as a secretary on 2019-03-08
dot icon13/03/2019
Appointment of Pod Group Services Limited as a secretary on 2019-03-08
dot icon13/03/2019
Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 2019-03-13
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon27/09/2018
Termination of appointment of Louise Leslie as a director on 2018-06-26
dot icon27/09/2018
Termination of appointment of Alasdair Macdonald as a director on 2018-06-26
dot icon10/08/2018
Appointment of Miss Emma Boulton as a director on 2018-06-26
dot icon16/07/2018
Termination of appointment of Barry Clifford Hopwood as a director on 2018-06-26
dot icon03/07/2018
Appointment of Mrs Joy Doreen Chopp as a director on 2018-06-26
dot icon02/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon04/01/2017
Termination of appointment of Martin Ladon as a director on 2017-01-04
dot icon18/04/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Director's details changed for Ms Geraldine Wotton on 2015-07-14
dot icon12/01/2016
Director's details changed for Ms Mary Annalice Wauer Tsiaperas on 2015-07-14
dot icon12/01/2016
Director's details changed for Alasdair Macdonald on 2015-07-14
dot icon12/01/2016
Director's details changed for Mr Martin Ladon on 2015-07-14
dot icon12/01/2016
Director's details changed for Mr Barry Clifford Hopwood on 2015-07-14
dot icon07/12/2015
Appointment of Mr Michael Brian Mccarthy as a director on 2015-11-26
dot icon13/10/2015
Register inspection address has been changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Websters 12 Melcombe Place Marylebone London NW1 6JJ
dot icon12/10/2015
Register(s) moved to registered inspection location Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
dot icon14/07/2015
Registered office address changed from Premier House 2nd Floor, Premier House Elstree Way Borehamwood London WD1 6JH Great Britain to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2015-07-14
dot icon26/05/2015
Appointment of Michael Laurie Magar Ltd as a secretary on 2015-05-26
dot icon26/05/2015
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Premier House 2nd Floor, Premier House Elstree Way Borehamwood London WD1 6JH on 2015-05-26
dot icon22/05/2015
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2015-05-22
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Termination of appointment of Jessica Hyde as a director on 2014-09-23
dot icon21/10/2014
Termination of appointment of Matthew John Lockwood-Wingate as a director on 2014-09-26
dot icon03/09/2014
Termination of appointment of John Mcfadden as a director on 2014-06-18
dot icon03/09/2014
Appointment of Ms Mary Annalice Wauer Tsiaperas as a director on 2014-06-18
dot icon03/09/2014
Termination of appointment of Norman Fancett as a director on 2014-06-18
dot icon03/09/2014
Termination of appointment of Derek Charles Christopher Rowe as a director on 2014-06-18
dot icon03/09/2014
Termination of appointment of Karen Rutman as a director on 2014-06-18
dot icon03/09/2014
Termination of appointment of Natasha Knight as a director on 2014-06-18
dot icon03/09/2014
Termination of appointment of Prudence Mauthoor as a director on 2014-06-18
dot icon03/09/2014
Termination of appointment of Joy Doreen Chopp as a director on 2014-06-18
dot icon03/09/2014
Appointment of Mr Barry Clifford Hopwood as a director on 2014-06-18
dot icon03/09/2014
Appointment of Mrs Jessica Hyde as a director on 2014-06-18
dot icon03/09/2014
Appointment of Mr Matthew John Lockwood-Wingate as a director on 2014-06-18
dot icon03/09/2014
Appointment of Mr Martin Ladon as a director on 2014-06-18
dot icon03/09/2014
Appointment of Ms Geraldine Wotton as a director on 2014-06-18
dot icon03/09/2014
Appointment of Miss Louise Leslie as a director on 2014-06-18
dot icon31/07/2014
Director's details changed for Alasdair Macdonald on 2014-07-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon06/11/2013
Register inspection address has been changed from C/O Kinleigh Folkard & Hayward Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom
dot icon15/10/2013
Termination of appointment of Angelo Rava as a director
dot icon16/08/2013
Termination of appointment of Geraldine Wotton as a director
dot icon12/07/2013
Appointment of Mrs Prudence Mauthoor as a director
dot icon25/06/2013
Termination of appointment of Sheree Smith as a director
dot icon18/06/2013
Appointment of Miss Natasha Knight as a director
dot icon13/06/2013
Appointment of Ms Karen Rutman as a director
dot icon12/06/2013
Director's details changed for Mr Norman Fawcett on 2013-06-12
dot icon12/06/2013
Appointment of Mr Norman Fawcett as a director
dot icon19/03/2013
Director's details changed for Derek Charles Christopher Rowe on 2013-03-19
dot icon15/03/2013
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon15/03/2013
Termination of appointment of Kinleigh Limited as a secretary
dot icon15/03/2013
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA on 2013-03-15
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/11/2012
Appointment of Sheree Smith as a director
dot icon06/06/2012
Termination of appointment of Peter Mcewen as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Appointment of John Mcfadden as a director
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Anthony Bampton as a director
dot icon07/07/2011
Termination of appointment of Roy Leslie as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon02/07/2010
Termination of appointment of Edward Boreham as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon05/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon05/12/2009
Secretary's details changed for Kinleigh Limited on 2009-11-05
dot icon05/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Derek Charles Christopher Rowe on 2009-11-05
dot icon04/12/2009
Director's details changed for Mr Angelo Rava on 2009-11-05
dot icon04/12/2009
Director's details changed for Edward George Boreham on 2009-11-05
dot icon04/12/2009
Director's details changed for Roy Wallace Leslie on 2009-11-05
dot icon04/12/2009
Director's details changed for Alasdair Macdonald on 2009-11-05
dot icon04/12/2009
Director's details changed for Mr Anthony Victor Bampton on 2009-11-05
dot icon04/12/2009
Director's details changed for Joy Doreen Chopp on 2009-11-05
dot icon02/12/2009
Appointment of Ms Geraldine Wotton as a director
dot icon17/03/2009
Appointment terminated director neil freeman
dot icon11/02/2009
Return made up to 06/11/08; full list of members
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Secretary's change of particulars / kinleigh LIMITED / 01/10/2008
dot icon06/06/2008
Appointment terminated director sarah thomas
dot icon02/06/2008
Appointment terminated director denise griffiths
dot icon02/06/2008
Appointment terminated director richard bostick
dot icon21/04/2008
Full accounts made up to 2007-03-31
dot icon18/04/2008
Appointment terminated director sherree smith
dot icon12/03/2008
Registered office changed on 12/03/2008 from kfh house norstead place london SW15 3SA
dot icon23/12/2007
New director appointed
dot icon05/12/2007
Return made up to 06/11/07; full list of members
dot icon30/11/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Full accounts made up to 2006-03-31
dot icon15/12/2006
Director resigned
dot icon29/11/2006
Return made up to 06/11/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
New director appointed
dot icon06/12/2005
Return made up to 06/11/05; change of members
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 06/11/04; change of members
dot icon25/11/2003
Return made up to 06/11/03; full list of members
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 06/11/02; change of members
dot icon08/02/2002
Full accounts made up to 2001-03-31
dot icon13/12/2001
Return made up to 06/11/01; change of members
dot icon03/10/2001
New director appointed
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 06/11/00; full list of members
dot icon22/05/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon16/11/1999
Return made up to 06/11/99; change of members
dot icon31/08/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon27/11/1998
Return made up to 06/11/98; change of members
dot icon06/02/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Return made up to 06/11/97; full list of members
dot icon12/01/1998
New director appointed
dot icon26/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon30/12/1996
New director appointed
dot icon04/12/1996
Return made up to 06/11/96; full list of members
dot icon13/11/1995
Return made up to 06/11/95; change of members
dot icon22/08/1995
Accounts for a small company made up to 1995-03-31
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon30/11/1994
Return made up to 06/11/94; full list of members
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon08/12/1993
New secretary appointed
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon07/11/1993
Return made up to 06/11/93; change of members
dot icon03/11/1993
Director resigned
dot icon07/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon01/07/1993
Director resigned
dot icon31/10/1992
Return made up to 06/11/92; change of members
dot icon31/10/1992
Registered office changed on 31/10/92
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon17/10/1992
Registered office changed on 17/10/92 from: clarkes 163/165 hoe street walthamstow london E17 3AL
dot icon17/10/1992
Secretary's particulars changed
dot icon14/10/1992
Director resigned
dot icon12/06/1992
Director resigned
dot icon19/03/1992
New director appointed
dot icon19/03/1992
New director appointed
dot icon20/11/1991
Return made up to 16/10/91; full list of members
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
New director appointed
dot icon06/12/1990
New director appointed
dot icon16/11/1990
Director resigned
dot icon16/11/1990
Return made up to 06/11/90; full list of members
dot icon28/02/1990
Return made up to 14/12/89; full list of members
dot icon16/02/1990
Full accounts made up to 1989-03-31
dot icon31/07/1989
Secretary resigned;new secretary appointed
dot icon02/06/1989
Registered office changed on 02/06/89 from: 81/83 lower richmond rd london SW15 1EU
dot icon07/04/1989
Secretary resigned
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 02/11/88; full list of members
dot icon22/12/1988
New director appointed
dot icon22/12/1988
New director appointed
dot icon22/12/1988
Director resigned
dot icon02/08/1988
Director resigned
dot icon31/05/1988
Director resigned;new director appointed
dot icon20/05/1988
Director resigned
dot icon17/05/1988
Full accounts made up to 1987-03-31
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon14/10/1987
New director appointed
dot icon30/09/1987
Director resigned
dot icon13/01/1987
Full accounts made up to 1986-03-31
dot icon13/01/1987
Return made up to 09/10/86; full list of members
dot icon31/10/1986
New director appointed
dot icon23/10/1986
New director appointed
dot icon03/10/1986
Director resigned
dot icon06/08/1986
Director resigned
dot icon22/04/1986
Director resigned
dot icon10/12/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.27K
-
0.00
274.16K
-
2022
0
200.05K
-
0.00
274.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/02/2013 - 22/05/2015
1326
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
26/05/2015 - 08/03/2019
4
POD GROUP SERVICES LIMITED
Corporate Secretary
08/03/2019 - 31/01/2020
3
Mauthoor, Prudence
Director
30/04/2013 - 18/06/2014
7
Dyall, Richard
Director
02/12/1994 - 20/03/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.S.M. LIMITED

T.S.M. LIMITED is an(a) Active company incorporated on 10/12/1982 with the registered office located at Unit 2 & 3 Rear Of 184 Farnaby Road Farnaby Road, Bromley BR2 0BB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.S.M. LIMITED?

toggle

T.S.M. LIMITED is currently Active. It was registered on 10/12/1982 .

Where is T.S.M. LIMITED located?

toggle

T.S.M. LIMITED is registered at Unit 2 & 3 Rear Of 184 Farnaby Road Farnaby Road, Bromley BR2 0BB.

What does T.S.M. LIMITED do?

toggle

T.S.M. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for T.S.M. LIMITED?

toggle

The latest filing was on 09/01/2026: Register inspection address has been changed from Pod Group Services Limited 2 Angel Square London EC1V 1NY England to Units 2 & 3 Rear of 184 Farnaby Road Farnaby Road Bromley BR2 0BB.