UKBizDB.co.uk

TANSOR (CORNBOW) LIMITED

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

This company is commonly known as Tansor (cornbow) Limited. The company was founded 22 years ago and was given the registration number 04229308. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TANSOR (CORNBOW) LIMITED
Company Number:04229308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
34 Cumberland Street, London, SW1V 4LX

Secretary01 November 2006Active
5 Great College Street, Westminster, SW1P 3SJ

Secretary17 July 2001Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Secretary31 January 2008Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary10 May 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 June 2001Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary06 March 2023Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary10 June 2004Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director10 May 2022Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 September 2016Active
34 Cumberland Street, London, SW1V 4LX

Director14 December 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 June 2001Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 September 2016Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director10 May 2022Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director03 September 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director17 July 2001Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director10 May 2022Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Director17 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 June 2001Active

People with Significant Control

Lxi Property Holdings 5 Limited
Notified on:10 May 2022
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tansor (Halesowen) Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:22a, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-07Address

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

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination secretary company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person secretary company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-05-12Capital

Capital alter shares redemption statement of capital.

Download
2023-05-12Incorporation

Memorandum articles.

Download
2023-05-12Capital

Capital name of class of shares.

Download
2023-05-12Capital

Capital variation of rights attached to shares.

Download
2023-05-12Resolution

Resolution.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Address

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

Download
2023-03-30Officers

Appoint corporate secretary company with name date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.