UKBizDB.co.uk

TARIFA MANAGEMENT LIMITED

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

This company is commonly known as Tarifa Management Limited. The company was founded 23 years ago and was given the registration number 04177129. The firm's registered office is in KINGSBRIDGE. You can find them at Tarifa Apt 2, Cleveland Drive, Bigbury On Sea, Kingsbridge, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TARIFA MANAGEMENT LIMITED
Company Number:04177129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Tarifa Apt 2, Cleveland Drive, Bigbury On Sea, Kingsbridge, Devon, TQ7 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tarifa, Apt 2, Cleveland Drive, Bigbury On Sea, Kingsbridge, TQ7 4AY

Secretary01 January 2015Active
2 Cursons Way, Ivybridge, PL21 9XE

Director11 February 2007Active
8, Mayflower Road, Park Street, St. Albans, England, AL2 2QR

Director01 December 2021Active
4, Cleveland Drive, Bigbury On Sea, Kingsbridge, England, TQ7 4AY

Director02 September 2018Active
6, Pine Close, Shottery, Stratford-Upon-Avon, England, CV37 9FB

Director01 December 2021Active
Eastacombe Farm, Atherington, Umberleigh, England, EX37 9HP

Director01 December 2021Active
Tarifa, 2 Cleveland Drive, Kingsbridge, TQ7 4AY

Director11 February 2007Active
8 Mayflower Road, Park Street, St. Albans, AL2 2QR

Secretary11 February 2007Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Secretary12 March 2001Active
2 Tarifa Apartments, Cleveland Drive, Bigbury On Sea, TQ7 4AY

Secretary04 March 2003Active
9 West Farm Way, Emberton, Olney, MK46 5QP

Secretary29 October 2004Active
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary12 March 2001Active
34, Conant Mews, London, England, E1 8RZ

Corporate Secretary19 March 2011Active
11 Payton Street, Stratford Upon Avon, CV37 6UA

Director28 February 2007Active
Cheppings, Hampden Road, Great Missenden, HP16 0JL

Director04 March 2003Active
8 Mayflower Road, Park Street, St Albans, AL2 2QR

Director12 January 2007Active
8 Mayflower Road, Park Street, St. Albans, AL2 2QR

Director04 March 2003Active
Lavender Hill, Cambridge Road, Quendon, Saffron Walden, CB11 3XJ

Director04 March 2003Active
Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX

Director04 March 2003Active
West Barn, Manor Lane Oare, Hermitage, RG18 9SB

Director11 February 2007Active
8 Trent Way, West End, Southampton, SO30 3FW

Director12 March 2001Active
8 Trent Way, West End, Southampton, SO30 3FW

Director12 March 2001Active
13 Wherwell Road, Guildford, GU2 4JR

Director04 March 2003Active
13 Wherwell Road, Guildford, GU2 4JR

Director04 March 2003Active
Bunters, Borley, Sudbury, England, CO10 7AE

Director19 March 2011Active
2 Tarifa Apts, Cleveland Drive, Kingsbridge, TQ7 4AY

Director04 March 2003Active
Tarifa, Apt 2, Cleveland Drive, Bigbury On Sea, Kingsbridge, England, TQ7 4AY

Director19 March 2011Active
9 West Farm Way, Emberton, Olney, MK46 5QP

Director04 March 2003Active
9 West Farm Way, Emberton, MK46 5QP

Director04 March 2003Active
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND

Corporate Director12 March 2001Active

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-02Officers

Appoint person director company with name date.

Download
2018-09-02Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type total exemption full.

Download
2015-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.