UKBizDB.co.uk

TAMARIND COURT RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Tamarind Court Residents Management Limited. The company was founded 35 years ago and was given the registration number 02325953. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TAMARIND COURT RESIDENTS MANAGEMENT LIMITED
Company Number:02325953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1988
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Corporate Secretary01 April 2022Active
Building 4, Dares Farm Business Park, Fareham, England, GU10 5BB

Director24 January 2014Active
Building 4, Dares Farm Business Park, Fareham, England, GU10 5BB

Director22 February 2023Active
Northcroft House, Northcroft Road, Englefield Green, TW20 0DP

Director30 September 2004Active
Coppersfield, Wildhern, Andover, SP11 0JE

Secretary26 February 1999Active
12 Tamarind Court, Wetton Place, Egham, TW20 9EZ

Secretary08 June 1999Active
277 Laleham Road, Shepperton, TW17 0DF

Secretary-Active
49 Wellesley Road, Twickenham, TW2 5RX

Secretary23 September 1994Active
Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LQ

Corporate Secretary08 May 2012Active
6 Tamarind Court, Wetton Place, Egham, TW20 9EZ

Director08 June 1999Active
8 Tamarind Court, Wetton Place, Egham, TW20 9EZ

Director28 September 2004Active
12 Tamarind Court, Wetton Place, Egham, TW20 9EZ

Director08 June 1999Active
10 Tamarind Court, Wetton Place, Egham, TW20 9EZ

Director25 February 2002Active
277 Laleham Road, Shepperton, TW17 0DF

Director-Active
2 Tamarind Court, High Street, Wetton Place, TW20 9EZ

Director08 June 1999Active
49 Wellesley Road, Twickenham, TW2 5RX

Director-Active
Kingsmead House, Prince Albert Drive, Ascot, SL5 8AQ

Director23 September 1994Active
32 Dean Park Mansions, 27 Dean Park Road, Bournemouth, BH1 1JA

Director11 December 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint corporate secretary company with name date.

Download
2022-03-31Address

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

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Address

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

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.