• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

TCH Repairs Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Tunbridge Wells
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    TCH Repairs Limited
  • Address
    ******************
  • SIC Codes
    98000
  • SIC Description
    Residents property management
  • Company Number
    05153654
  • Listing UID
    47968
Google Advert
Location
  • High Weald House, Monson Way, Tunbridge Wells TN1 1LQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.133133
  • Longitude
    0.264868
  • Easting
    558562.0
  • Northing
    139534.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU454227
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, September 28, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MCKAY, Amara
    Appointed On: August 30, 2022
    Occupation: N/A
    Role: secretary
    Address: Monson House, Monson Way, Tunbridge Wells, TN1 1LQ, England
    LESTER, Gary Thomas
    Appointed On: August 31, 2022
    Occupation: N/A
    Role: director
    Address: Monson House, Monson Way, Tunbridge Wells, TN1 1LQ, England
    LISSENDEN, Colin Thomas
    Appointed On: August 30, 2022
    Occupation: N/A
    Role: director
    Address: Monson House, Monson Way, Tunbridge Wells, TN1 1LQ, England
    WENHAM, Paul Richard
    Appointed On: August 31, 2022
    Occupation: N/A
    Role: director
    Address: Monson House, Monson Way, Tunbridge Wells, TN1 1LQ, England
    MCKELVEY, Penelope
    Appointed On: July 23, 2015
    Occupation: N/A
    Role: secretary
    Address: 45, Westminster Bridge Road, London, SE1 7JB, England
    Resigned On: August 30, 2022
    ROBINSON, Keith Marshall
    Appointed On: June 29, 2004
    Occupation: N/A
    Role: secretary
    Address: 15 Green Lane, Oxhey, Watford, WD19 4NL
    Resigned On: June 19, 2013
    RUNTING, Peter Alan
    Appointed On: June 19, 2013
    Occupation: N/A
    Role: secretary
    Address: 133 Nathan Way, West Thamesmead Business Park, London, SE28 0AB
    Resigned On: July 23, 2015
    YORK PLACE COMPANY SECRETARIES LIMITED
    Appointed On: June 15, 2004
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: June 29, 2004
    BURNS, Stephen Eric
    Appointed On: May 27, 2015
    Occupation: N/A
    Role: director
    Address: 45, Westminster Bridge Road, London, SE1 7JB, England
    Resigned On: August 30, 2022
    DAY, Ann Elizabeth
    Appointed On: June 29, 2004
    Occupation: N/A
    Role: director
    Address: Flat 4 Wilmington House, Church Walk, Wilmington, Kent, DA2 7EX
    Resigned On: May 31, 2006
    FIDLER, Katarina
    Appointed On: September 12, 2022
    Occupation: N/A
    Role: director
    Address: Monson House, Monson Way, Tunbridge Wells, TN1 1LQ, England
    Resigned On: May 20, 2025
    HICKEY, Susan Laura
    Appointed On: May 27, 2015
    Occupation: N/A
    Role: director
    Address: 45, Westminster Bridge Road, London, SE1 7JB, England
    Resigned On: January 31, 2020
    HOUSTON, John Nigel Bremner
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: 133 Nathan Way, West Thamesmead Business Park, London, SE28 0AB
    Resigned On: October 14, 2014
    HUGHES, Eamonn
    Appointed On: January 31, 2020
    Occupation: N/A
    Role: director
    Address: 45, Westminster Bridge Road, London, SE1 7JB, England
    Resigned On: August 30, 2022
    NEWSHOLME, Simon Wade
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: 133 Nathan Way, West Thamesmead Business Park, London, SE28 0AB
    Resigned On: October 17, 2014
    NOVI, David Carlos
    Appointed On: June 29, 2004
    Occupation: N/A
    Role: director
    Address: Lalecer, London Road, Southborough, Kent, TN4 0PX
    Resigned On: May 31, 2005
    PARKINSON, Geoffrey John
    Appointed On: September 12, 2022
    Occupation: N/A
    Role: director
    Address: Monson House, Monson Way, Tunbridge Wells, TN1 1LQ, England
    Resigned On: November 15, 2023
    READ, Colin
    Appointed On: November 15, 2023
    Occupation: N/A
    Role: director
    Address: Monson House, Monson Way, Tunbridge Wells, TN1 1LQ, England
    Resigned On: July 31, 2025
    YORK PLACE COMPANY NOMINEES LIMITED
    Appointed On: June 15, 2004
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: June 29, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    TCH REPAIRS LIMITED
    Company Number
    05153654
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 19, 2025
    Next Due
    September 2, 2026
    Next Made Up To
    August 19, 2026
    Overdue
    No
    Date Of Creation
    June 15, 2004
    ETag
    2e53c2b739aea44e1eb594d86076590cfcaea9b4
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 15, 2016
    Previous Company Names
    Ceased On
    August 30, 2022
    Effective From
    October 17, 2005
    Name
    TAMESIS POINT LIMITED
    Ceased On
    October 17, 2005
    Effective From
    June 21, 2004
    Name
    TRIPCOCK POINT LIMITED
    Ceased On
    June 21, 2004
    Effective From
    June 15, 2004
    Name
    RISING TEMPERATURE LIMITED
    Registered Office Address
    Address Line 1
    Monson House
    Address Line 2
    Monson Way
    country
    England
    Locality
    Tunbridge Wells
    Post Code
    TN1 1LQ
    Type
    ltd

    You May Also Be Interested In

    Buckle Andjones Decorating LTD Verified listing

    • 25 And 29, John Street, Caldewgate, Carlisle, CA2 5TR
    • Cumberland
    • Residents property management
    • Carrier, Broker, Dealer

    Total Management Services LTD Verified listing

    • The Studio, 5, Pankhurst Close, Exmouth, EX8 2TB
    • East Devon
    • Residents property management
    • Carrier, Broker, Dealer

    Newton Property Maintenance LTD Verified listing

    • Newton Property Maintenance LTD, Wheatley Hall Road, Doncaster, DN2 4LP
    • Doncaster
    • Residents property management
    • Carrier, Dealer

    6X Verified listing

    • 6X LTD, Paul Street, London, EC2A 4NE
    • Hackney
    • Residents property management
    • Carrier, Broker, Dealer

    Fixcrowd Limited Verified listing

    • Wigmore Jones, Foundry Building, 2, Smiths Square, London, W6 8AF
    • Hammersmith and Fulham
    • Residents property management
    • Broker, Dealer

    Little Orchard LTD T/A Knighton Stores Verified listing

    • Knighton Stores LTD, Knighton Road, Plymouth, PL9 0EA
    • South Hams
    • Residents property management
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link