UKBizDB.co.uk

TAMEHAVEN LIMITED

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

This company is commonly known as Tamehaven Limited. The company was founded 29 years ago and was given the registration number 03001726. The firm's registered office is in LONDON. You can find them at 523 Highgate Studios, 53-79 Highgate Road, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:TAMEHAVEN LIMITED
Company Number:03001726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 523 Highgate Studios, 53-79 Highgate Road, United Kingdom, NW5 1TL

Director30 January 2024Active
8 The Rose Walk, Radlett, WD7 7JS

Secretary21 December 1994Active
12 Mill View Gardens, Croydon, CR0 5HW

Secretary06 December 2007Active
Flat 1 27 Oakhill Avenue, London, NW3 7RD

Secretary21 December 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 December 1994Active
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director01 October 2009Active
8 The Rose Walk, Radlett, WD7 7JS

Director21 December 1994Active
8 The Rose Walk, Radlett, WD7 7JS

Director21 December 1994Active
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director20 December 2013Active
120 East Road, London, N1 6AA

Nominee Director14 December 1994Active
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director16 March 2012Active
Flat 1 27 Oakhill Avenue, London, NW3 7RD

Director21 December 1994Active
Flat 1 27 Oakhill Avenue, London, NW3 7RD

Director21 December 1994Active
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director20 December 2013Active
50 Flower Lane, Mill Hill, London, NW7 2JL

Director06 December 2007Active

People with Significant Control

Newco A 13 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:523 Highgate Studios, 53-79 Highgate Road, London, England, NW5 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Forest Maidstone Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 523, Highgate Studios, 53-79 Highgate Road, United Kingdom, NW5 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Incorporation

Memorandum articles.

Download
2024-03-05Resolution

Resolution.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.