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..
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 | : |
|
Registered Address | : | Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE | Secretary | 20 June 2018 | Active |
Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE | Director | 20 June 2018 | Active |
Frances House, Sir William Place, St Peter Port, GY1 4HQ | Corporate Secretary | 13 May 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 May 1999 | Active |
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG | Director | 13 May 1999 | Active |
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW | Director | 13 May 1999 | Active |
Le Repere, Les Echelons, St. Peter Port, Guernsey, GY1 1AT | Director | 13 May 1999 | Active |
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ | Director | 02 October 2000 | Active |
Sarasota, Bordel Lane, Vale, Guernsey, GY3 5DB | Director | 19 September 2008 | Active |
Frances House, Sir William Place, St Peter Port, GY1 4HQ | Corporate Director | 01 September 2003 | Active |
Frances House, Sir William Place, St Peter Port, GY1 4HQ | Corporate Director | 17 January 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person secretary company with change date. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Address | Move registers to registered office company with new address. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Address | Move registers to sail company with new address. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Address | Change sail address company with new address. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person secretary company with change date. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.