This company is commonly known as Tabors Court Freehold Limited. The company was founded 25 years ago and was given the registration number 03605073. The firm's registered office is in SHENFIELD. You can find them at Hunter House, 150 Hutton Road, Shenfield, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | TABORS COURT FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03605073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Corporate Secretary | 16 August 2023 | Active |
89, Worrin Road, Shenfield, Brentwood, United Kingdom, CM15 8JN | Director | 01 June 2012 | Active |
4, Shenfield Place, Shenfield, Brentwood, England, CM15 9AG | Director | 16 June 2022 | Active |
Flat 1 Groombridge, 3 Kendal Avenue, Epping, England, CM16 4PN | Director | 23 January 2020 | Active |
Brookfield Cottage, Hardings Lane, Mill Green, Ingatestone, England, CM4 0HZ | Director | 23 January 2020 | Active |
22 Rayleigh Road, Hutton, Brentwood, CM13 1AD | Secretary | 01 June 1999 | Active |
47 Laindon Road, Billericay, CM12 9LG | Secretary | 31 July 2005 | Active |
23 Middleton Road, Shenfield, CM15 8DL | Secretary | 30 April 2004 | Active |
Flat 5 Tabors Court, Shenfield, Brentwood, CM15 8JF | Secretary | 05 August 1998 | Active |
10, Baymans Wood, Shenfield, Brentwood, United Kingdom, CM15 8BT | Secretary | 19 July 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 July 1998 | Active |
9 Tabors Court, Shenfield Road, Shenfield, CM15 8JF | Director | 10 January 2005 | Active |
47 Laindon Road, Billericay, CM12 9LG | Director | 10 January 2005 | Active |
47 Laindon Road, Billericay, CM12 9LG | Director | 31 July 2005 | Active |
75, Parkstone Avenue, Hornchurch, Romford, United Kingdom, RM11 3LT | Director | 01 June 2012 | Active |
36, Hogarth Avenue, Brentwood, United Kingdom, CM12 8BE | Director | 01 June 2012 | Active |
7, Tabors Court, Shenfield Road, Shenfield, CM15 8JF | Director | 14 April 2015 | Active |
23 Middleton Road, Shenfield, CM15 8DL | Director | 05 August 1998 | Active |
Flat 5 Tabors Court, Shenfield, Brentwood, CM15 8JF | Director | 01 June 1999 | Active |
Flat 3 Tabors Court, Shenfield, Brentwood, CM15 8JF | Director | 01 June 1999 | Active |
9 Tabors Court, Shenfield Road, Brentwood, CM15 8JF | Director | 26 March 2001 | Active |
10, Romans Way, Writtle, Chelmsford, England, CM1 3EZ | Director | 01 June 2012 | Active |
Flat 2 Tabors Court, Shenfield, Brentwood, CM15 8JF | Director | 01 June 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 1998 | Active |
Mrs Ruth Elizabeth Cooper | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Kilworth Avenue, Brentwood, England, CM15 8PT |
Nature of control | : |
|
Mr Terence Arthur Ernest Young | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookfield Cottage, Hardings Lane, Ingatestone, England, CM4 0HZ |
Nature of control | : |
|
Mr Sanjay Anson Fernando | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Shenfield Place, Brentwood, England, CM15 9AG |
Nature of control | : |
|
Mr Roy William Young | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Groombridge, 3 Kendal Avenue, Epping, England, CM16 4PN |
Nature of control | : |
|
Mr Terence Arthur Ernest Young | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookfield Cottage, Hardings Lane, Ingatestone, England, CM4 0HZ |
Nature of control | : |
|
Mr Roy William Young | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Groombridge, 3 Kendal Avenue, Epping, England, CM16 4PN |
Nature of control | : |
|
Ms Ruth Elizabeth Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89, Worrin Road, Brentwood, England, CM15 8JN |
Nature of control | : |
|
Homes & Watson Partnership Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9-11, The Quadrant, Richmond, England, TW9 1BP |
Nature of control | : |
|
Mr Daniel Sawyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Tabors Court, Brentwood, England, CM15 8JF |
Nature of control | : |
|
Mr John Trinder Walden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Romans Way, Chelmsford, England, CM1 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.