T A & CO DEVELOPMENTS LTD
Development of building projects
T A & CO DEVELOPMENTS LTD
Development of building projects
Contact & Details
Contact
Registered Address
8-10 South Street Epsom Surrey KT18 7PF England
Full company profile for T A & CO DEVELOPMENTS LTD (12373030), an active company based in Epsom, England. Incorporated 20 Dec 2019. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Cash in Bank
£642.11k
Net Assets
£895.15k
Total Liabilities
£6.86k
Turnover
N/A
Employees
N/A
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jonathan Neil Broome | Director | British | United Kingdom | 1 Feb 2021 | Active |
| Rachel Margaret Broome | Director | British | England | 1 Feb 2021 | Active |
| Timothy Stephen Hyde | Director | British | England | 20 Dec 2019 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Timothy Stephen Hyde
Ceased 31 Jan 2020
Andrew Mark Hyde
Ceased 31 Jan 2020
Rachel Margaret Broome
Ceased 15 Apr 2020
Jonathan Neil Broome
Ceased 15 Apr 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 Oct 2025 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 7 Oct 2025 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 23 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 25 Feb 2025 | Officers | Change to director Mr Jonathan Neil Broome on 24 Feb 2025 |
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Declaration Of Solvency
Liquidation Voluntary Appointment Of Liquidator
Mortgage Satisfy Charge Full
Change to director Mr Jonathan Neil Broome on 24 Feb 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 7 Oct 2025
Liquidation Voluntary Declaration Of Solvency
7 months ago on 7 Oct 2025
Liquidation Voluntary Appointment Of Liquidator
7 months ago on 7 Oct 2025
Mortgage Satisfy Charge Full
7 months ago on 23 Sept 2025
Change to director Mr Jonathan Neil Broome on 24 Feb 2025
1 years ago on 25 Feb 2025
