UKBizDB.co.uk

86 TACHBROOK STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:86 Tachbrook Street, London, SW1V 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Tachbrook Street, London, SW1V 2NB

Director01 December 2020Active
86 Tachbrook Street, London, SW1V 2NB

Director-Active
86, Tachbrook Street, London, England, SW1V 2NB

Director01 December 2020Active
Flat 3, 86 Tachbrook Street, London, SW1V 2NB

Secretary10 March 2003Active
86 Tachbrook Street, London, SW1V 2NB

Secretary01 April 1998Active
44 Christchurch Street, London, SW3 4AR

Secretary-Active
86 Tachbrook Street, London, SW1V 2NB

Secretary14 September 1999Active
The Old Forge, Smithbrook Barns, Horsham Road, Cranleigh, United Kingdom, GU6 8LH

Director28 July 2000Active
86 Tachbrook Street, London, SW1V 2NB

Director04 March 1996Active
44 Christchurch Street, London, SW3 4AR

Director-Active
86 Tachbrook Street, London, SW1V 2NB

Director06 January 2005Active
86 Tachbrook Street, London, SW1V 2NB

Director24 July 1998Active
86a Tachbrook Street, London, SW1V 2NB

Director17 February 2003Active
Hays Farm, Monks Eleigh, IP7 7AE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type micro entity.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.