UKBizDB.co.uk

TAMITA ESTATES LIMITED

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

This company is commonly known as Tamita Estates Limited. The company was founded 21 years ago and was given the registration number 04470670. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAMITA ESTATES LIMITED
Company Number:04470670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Secretary09 July 2002Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director09 July 2002Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director09 July 2002Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary26 June 2002Active
235 Old Marylebone Road, London, NW1 5QT

Director26 June 2002Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director25 June 2003Active

People with Significant Control

Mrs Sharonjit Kaur Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Parminder Singh Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Address

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

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.