UKBizDB.co.uk

TAMARISE LIMITED

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

This company is commonly known as Tamarise Limited. The company was founded 26 years ago and was given the registration number 03526153. The firm's registered office is in ORPINGTON. You can find them at 5 Grange Road, , Orpington, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAMARISE LIMITED
Company Number:03526153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Grange Road, Orpington, England, BR6 8ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Montpelier Avenue, Bexley, England, DA5 3AP

Director06 June 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary12 March 1998Active
9 Keston Park Close, Keston, BR2 6DX

Secretary07 April 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director12 March 1998Active
5, Grange Road, Orpington, England, BR6 8ED

Director05 April 2002Active
5 Grange Road, Orpington, BR6 8ED

Director07 April 1998Active

People with Significant Control

Mr Sandeep And Mrs Bhavini Patel
Notified on:26 June 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tushar Patel
Notified on:26 June 2021
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brijesh Jayvant Patel
Notified on:26 June 2021
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brijesh Jayvant Patel
Notified on:30 August 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jayvantkumar Nathabhai Patel
Notified on:12 March 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:5, Grange Road, Orpington, England, BR6 8ED
Nature of control:
  • Right to appoint and remove directors

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
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-04-19Resolution

Resolution.

Download
2022-04-11Capital

Capital variation of rights attached to shares.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-04-09Capital

Capital allotment shares.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.