UKBizDB.co.uk

TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tamarind And Cumin Management Company Limited. The company was founded 26 years ago and was given the registration number 03428880. The firm's registered office is in LITTLEHAMPTON. You can find them at 41a Beach Road, , Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED
Company Number:03428880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41a Beach Road, Littlehampton, West Sussex, England, BN17 5JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary05 February 2022Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director20 September 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director20 September 2023Active
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director15 May 2017Active
30 Cause End Road, Wootton, MK43 9DB

Secretary04 September 1997Active
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Secretary22 October 2010Active
Westbury House, Westbury Road, Brentwood, CM14 4JS

Secretary07 March 2006Active
Unit 3 Lloyds Wharf, Mill Street, London, Uk, SE1 2BD

Secretary25 August 2016Active
136, Pinner Road, Northwood, England, HA6 1BP

Secretary24 August 2016Active
6th Floor, 63, Curzon Street, London, W1J 8PD

Secretary05 March 2008Active
4th Floor, 192-198, Vauxhall Bridge Road, London, England, SW1V 1DX

Secretary01 February 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary03 September 1997Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Corporate Secretary27 June 2018Active
G Tamarind Court, 18, Gainsford Street, London, England, SE1 2NE

Director14 April 2016Active
C/O Mmti Ltd Regus House, Highbridge, Oxford Road, Uxbridge, England, UB8 1HR

Director15 May 2017Active
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director31 October 2017Active
Penthouse 5, Harley House Regents Park, London, NW1 5HN

Director04 September 1997Active
7, Greenfield Drive, London, Uk, N2 9AF

Director10 November 2010Active
2 Wieland Road, Northwood, HA6 3QU

Director07 March 2006Active
120 East Road, London, N1 6AA

Nominee Director03 September 1997Active
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director09 August 2018Active
4th Floor, 192-198, Vauxhall Bridge Road, London, SW1V 1DX

Director15 April 2016Active

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
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Address

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

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Appoint corporate secretary company with name date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Address

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

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.