UKBizDB.co.uk

TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tarling Road Flat Management Company Limited. The company was founded 24 years ago and was given the registration number 03960261. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED
Company Number:03960261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London, England, WD6 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Corporate Secretary22 February 2013Active
10 Darlington Close, Bury, England, BL8 1UG

Director01 June 2021Active
C/O Mlm, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director06 February 2012Active
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH

Secretary24 January 2001Active
C/O 50 Lancaster Road, Enfield, EN2 0BY

Secretary11 May 2000Active
Turners, 1 Poole Road, Bournemouth, BH2 5QQ

Secretary30 March 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 October 2003Active
349 Royal College Street, London, NW1 9QS

Corporate Secretary25 August 2004Active
Ringley House, Royal College Street, London, NW1 9QS

Corporate Secretary22 March 2010Active
19 Cock Green, Harlow, CM19 4JB

Director11 May 2000Active
1 Simms Gardens, East Finchley, N2 8HT

Director30 October 2001Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Director19 September 2011Active
33 Clarence Road, Enfield, EN3 4BN

Director27 July 2000Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Director21 September 2011Active
41 Central Avenue, Enfield, EN1 3QD

Director11 May 2000Active
C/O Mlm, Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director18 December 2017Active
44, Lucas Gardens, East Finchley, London, Uk, N2 8HJ

Director12 April 2011Active
33 Lucas Gardens, East Finchley, London, N2 8HJ

Director26 April 2004Active
9, Simms Gardens, East Finchley, London, Uk, N2 8HT

Director12 April 2011Active
C/O Mlm, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director12 April 2016Active
30 Lucas Gardens, East Finchley, London, N2 8HJJ

Director26 April 2004Active
33, Lucas Gardens, East Finchley, London, Uk, N2 8HJ

Director12 April 2011Active
4 Simms Gardens, London, England, N2 8HT

Director15 November 2019Active
8, Simms Gardens, East Fichley, London, Uk, N2 8HT

Director12 April 2011Active
1 Poole Road, Bournemouth, BH2 5QQ

Director30 March 2000Active
47, Lucas Gardens, East Finchley, London, Uk, N2 8HJ

Director12 April 2011Active
47 Lucas Gardens, East Finchley, N2 8HJ

Director30 October 2001Active
Turners, 1 Poole Road, Bournemouth, BH2 5QQ

Director30 March 2000Active
Flat 3 Randall Court, Page Street, London, NW7 2NJ

Director10 December 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Change account reference date company previous shortened.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-04-21Annual return

Annual return company with made up date no member list.

Download
2016-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.