UKBizDB.co.uk

TABORS COURT FREEHOLD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Corporate Secretary16 August 2023Active
89, Worrin Road, Shenfield, Brentwood, United Kingdom, CM15 8JN

Director01 June 2012Active
4, Shenfield Place, Shenfield, Brentwood, England, CM15 9AG

Director16 June 2022Active
Flat 1 Groombridge, 3 Kendal Avenue, Epping, England, CM16 4PN

Director23 January 2020Active
Brookfield Cottage, Hardings Lane, Mill Green, Ingatestone, England, CM4 0HZ

Director23 January 2020Active
22 Rayleigh Road, Hutton, Brentwood, CM13 1AD

Secretary01 June 1999Active
47 Laindon Road, Billericay, CM12 9LG

Secretary31 July 2005Active
23 Middleton Road, Shenfield, CM15 8DL

Secretary30 April 2004Active
Flat 5 Tabors Court, Shenfield, Brentwood, CM15 8JF

Secretary05 August 1998Active
10, Baymans Wood, Shenfield, Brentwood, United Kingdom, CM15 8BT

Secretary19 July 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 1998Active
9 Tabors Court, Shenfield Road, Shenfield, CM15 8JF

Director10 January 2005Active
47 Laindon Road, Billericay, CM12 9LG

Director10 January 2005Active
47 Laindon Road, Billericay, CM12 9LG

Director31 July 2005Active
75, Parkstone Avenue, Hornchurch, Romford, United Kingdom, RM11 3LT

Director01 June 2012Active
36, Hogarth Avenue, Brentwood, United Kingdom, CM12 8BE

Director01 June 2012Active
7, Tabors Court, Shenfield Road, Shenfield, CM15 8JF

Director14 April 2015Active
23 Middleton Road, Shenfield, CM15 8DL

Director05 August 1998Active
Flat 5 Tabors Court, Shenfield, Brentwood, CM15 8JF

Director01 June 1999Active
Flat 3 Tabors Court, Shenfield, Brentwood, CM15 8JF

Director01 June 1999Active
9 Tabors Court, Shenfield Road, Brentwood, CM15 8JF

Director26 March 2001Active
10, Romans Way, Writtle, Chelmsford, England, CM1 3EZ

Director01 June 2012Active
Flat 2 Tabors Court, Shenfield, Brentwood, CM15 8JF

Director01 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint corporate secretary company with name date.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.