UKBizDB.co.uk

TAMEWATER DEVELOPMENTS LTD

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

This company is commonly known as Tamewater Developments Ltd. The company was founded 19 years ago and was given the registration number 05393504. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Fir Tree Farm Lees Road, Mossley, Ashton-under-lyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAMEWATER DEVELOPMENTS LTD
Company Number:05393504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Fir Tree Farm Lees Road, Mossley, Ashton-under-lyne, England, OL5 0PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fir Tree Farm Lees Road, Mossley, Ashton Under Lyne, OL5 0PL

Director06 June 2005Active
5 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Secretary11 May 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary15 March 2005Active
1, Tamewater Court, Dobcross, Oldham, United Kingdom, OL3 5GD

Director11 May 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director15 March 2005Active

People with Significant Control

Georgio Holdings Limited
Notified on:09 November 2017
Status:Active
Country of residence:United Kingdom
Address:Riverside House, Kings Reach Business Park, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Nigel Kerrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Fir Tree Farm, Lees Road, Ashton-Under-Lyne, England, OL5 0PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Norman Phethean
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 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 (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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Address

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

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-06-30Address

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

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.