This company is commonly known as 86 Tachbrook Street Management Company Limited. The company was founded 39 years ago and was given the registration number 01892912. The firm's registered office is in . You can find them at 86 Tachbrook Street, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 86 TACHBROOK STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01892912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Tachbrook Street, London, SW1V 2NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86 Tachbrook Street, London, SW1V 2NB | Director | 01 December 2020 | Active |
86 Tachbrook Street, London, SW1V 2NB | Director | - | Active |
86, Tachbrook Street, London, England, SW1V 2NB | Director | 01 December 2020 | Active |
Flat 3, 86 Tachbrook Street, London, SW1V 2NB | Secretary | 10 March 2003 | Active |
86 Tachbrook Street, London, SW1V 2NB | Secretary | 01 April 1998 | Active |
44 Christchurch Street, London, SW3 4AR | Secretary | - | Active |
86 Tachbrook Street, London, SW1V 2NB | Secretary | 14 September 1999 | Active |
The Old Forge, Smithbrook Barns, Horsham Road, Cranleigh, United Kingdom, GU6 8LH | Director | 28 July 2000 | Active |
86 Tachbrook Street, London, SW1V 2NB | Director | 04 March 1996 | Active |
44 Christchurch Street, London, SW3 4AR | Director | - | Active |
86 Tachbrook Street, London, SW1V 2NB | Director | 06 January 2005 | Active |
86 Tachbrook Street, London, SW1V 2NB | Director | 24 July 1998 | Active |
86a Tachbrook Street, London, SW1V 2NB | Director | 17 February 2003 | Active |
Hays Farm, Monks Eleigh, IP7 7AE | Director | - | Active |
Mr Yi Yang | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Chinese |
Address | : | 86 Tachbrook Street, SW1V 2NB |
Nature of control | : |
|
Executors Of Bryan Robert Avery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | 86 Tachbrook Street, SW1V 2NB |
Nature of control | : |
|
Mr Neil Stuart Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | 86 Tachbrook Street, SW1V 2NB |
Nature of control | : |
|
Mr Thomas Brudenell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | 86 Tachbrook Street, SW1V 2NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2017-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.