UKBizDB.co.uk

TALLISMERE PROPERTIES

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

This company is commonly known as Tallismere Properties. The company was founded 15 years ago and was given the registration number 06733067. The firm's registered office is in LIVERPOOL. You can find them at Muskers Building, 1 Stanley Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TALLISMERE PROPERTIES
Company Number:06733067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Muskers Building, 1 Stanley Street, Liverpool, L1 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Corporate Secretary17 March 2014Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director17 March 2014Active
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH

Director24 July 2019Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Secretary24 October 2008Active
Fernleigh House, Fernleigh House Palace Road, Douglas, Isle Of Man, IM2 4LB

Corporate Secretary24 October 2008Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director17 March 2014Active
4 Stanley Terrace, Douglas, IM2 4EP

Director24 October 2008Active
8, Mountain View, Douglas, Isle Of Man, IM2 5HU

Director24 October 2008Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director17 March 2014Active
Flat 5, 11 Grove Road, Surbiton, KT6 4BX

Director24 October 2008Active

People with Significant Control

Berbatov Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved compulsory.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Officers

Termination secretary company with name.

Download
2014-06-02Officers

Termination director company with name.

Download
2014-06-02Officers

Termination director company with name.

Download
2014-06-02Officers

Appoint corporate secretary company with name.

Download
2014-06-02Officers

Appoint person director company with name.

Download
2014-06-02Officers

Appoint person director company with name.

Download
2014-06-02Officers

Appoint person director company with name.

Download
2014-06-02Address

Change registered office address company with date old address.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.