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.
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 | : |
|
Registered Address | : | 41a Beach Road, Littlehampton, West Sussex, England, BN17 5JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Corporate Secretary | 05 February 2022 | Active |
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 20 September 2023 | Active |
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 20 September 2023 | Active |
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 15 May 2017 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 04 September 1997 | Active |
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX | Secretary | 22 October 2010 | Active |
Westbury House, Westbury Road, Brentwood, CM14 4JS | Secretary | 07 March 2006 | Active |
Unit 3 Lloyds Wharf, Mill Street, London, Uk, SE1 2BD | Secretary | 25 August 2016 | Active |
136, Pinner Road, Northwood, England, HA6 1BP | Secretary | 24 August 2016 | Active |
6th Floor, 63, Curzon Street, London, W1J 8PD | Secretary | 05 March 2008 | Active |
4th Floor, 192-198, Vauxhall Bridge Road, London, England, SW1V 1DX | Secretary | 01 February 2013 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 03 September 1997 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Corporate Secretary | 27 June 2018 | Active |
G Tamarind Court, 18, Gainsford Street, London, England, SE1 2NE | Director | 14 April 2016 | Active |
C/O Mmti Ltd Regus House, Highbridge, Oxford Road, Uxbridge, England, UB8 1HR | Director | 15 May 2017 | Active |
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 31 October 2017 | Active |
Penthouse 5, Harley House Regents Park, London, NW1 5HN | Director | 04 September 1997 | Active |
7, Greenfield Drive, London, Uk, N2 9AF | Director | 10 November 2010 | Active |
2 Wieland Road, Northwood, HA6 3QU | Director | 07 March 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 03 September 1997 | Active |
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 09 August 2018 | Active |
4th Floor, 192-198, Vauxhall Bridge Road, London, SW1V 1DX | Director | 15 April 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.