UKBizDB.co.uk

TAMARIS PROPERTY LIMITED

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

This company is commonly known as Tamaris Property Limited. The company was founded 25 years ago and was given the registration number 03770234. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAMARIS PROPERTY LIMITED
Company Number:03770234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE

Secretary20 June 2018Active
Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE

Director20 June 2018Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Secretary13 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 May 1999Active
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG

Director13 May 1999Active
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW

Director13 May 1999Active
Le Repere, Les Echelons, St. Peter Port, Guernsey, GY1 1AT

Director13 May 1999Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director02 October 2000Active
Sarasota, Bordel Lane, Vale, Guernsey, GY3 5DB

Director19 September 2008Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director01 September 2003Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director17 January 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 May 1999Active

People with Significant Control

Mr Michael James Ace Evans
Notified on:13 May 2017
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:Renaissance Trust, Pacific House, Brighton, United Kingdom, BN1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Smith Evans
Notified on:13 May 2016
Status:Active
Date of birth:August 1943
Nationality:American
Country of residence:United Kingdom
Address:Renaissance Trust, Pacific House, Brighton, United Kingdom, BN1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person secretary company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-10-26Address

Move registers to registered office company with new address.

Download
2022-10-25Address

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

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-03-13Address

Move registers to sail company with new address.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Address

Change sail address company with new address.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person secretary company with change date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.