This company is commonly known as Tabor Court (cheam) Management Company Limited. The company was founded 44 years ago and was given the registration number 01455143. The firm's registered office is in SUTTON. You can find them at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, . This company's SIC code is 98000 - Residents property management.
Name | : | TABOR COURT (CHEAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01455143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England, SM1 4PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrow Management Ltd, Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England, SM1 4PP | Secretary | 16 December 2016 | Active |
25 Tabor Court, High Street, Cheam, Sutton, SM3 8RT | Director | 15 September 1999 | Active |
142, Northey Avenue, Sutton, England, SM2 7HF | Director | 15 September 1999 | Active |
36 Brampton Grove, Hendon, London, NW4 4AQ | Director | 05 July 1999 | Active |
6 Lind Road, Sutton, Surrey, SM1 4PJ | Secretary | 01 June 2012 | Active |
36 Brampton Grove, Hendon, London, NW4 4AQ | Secretary | - | Active |
51, Cornwall Road, Sutton, SM2 6DU | Secretary | 21 June 1999 | Active |
32 Tabor Court, High Street, Cheam, Uk, SM3 8RT | Director | 03 November 2010 | Active |
35 Tabor Court, High Street, Cheam, Sutton, SM3 8RT | Director | 15 September 1999 | Active |
40 Tabor Court, High St Cheam, Sutton, SM3 8RT | Director | 31 May 2000 | Active |
2 Tabor Court, High Street, Cheam, Uk, SM3 8RT | Director | 03 November 2010 | Active |
6 Langstone Avenue, Langstone, Havant, PO9 1RU | Director | 05 December 2001 | Active |
48, Green Walk, London, NW4 2AJ | Director | - | Active |
15, Tabor Court, Sutton, SM3 8RT | Director | 24 September 2008 | Active |
78 Tabor Gardens, Cheam Village, Sutton, SM3 8RY | Director | 05 December 2001 | Active |
17 Tabor Court, High Street, Cheam, SM3 8RT | Director | 10 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Officers | Appoint person secretary company with name date. | Download |
2016-12-16 | Officers | Termination secretary company with name termination date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Officers | Termination director company with name termination date. | Download |
2015-01-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.