UKBizDB.co.uk

TARRINGTON PROPERTIES LTD

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

This company is commonly known as Tarrington Properties Ltd. The company was founded 18 years ago and was given the registration number 05838331. The firm's registered office is in BEXLEY. You can find them at C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TARRINGTON PROPERTIES LTD
Company Number:05838331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England, DA5 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
285, Broadway, Bexleyheath, England, DA6 8DG

Director27 July 2006Active
285, Broadway, Bexleyheath, England, DA6 8DG

Director01 June 2011Active
26a Church Lane, East Peckham, Tonbridge, TN12 5JH

Secretary27 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 June 2006Active
26a Church Lane, East Peckham, Tonbridge, TN12 5JH

Director27 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 June 2006Active

People with Significant Control

Mr Gurdeep Singh Bharaj
Notified on:22 May 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:C/O Kishens Limited, 13 Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Archer
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:3, Montpelier Avenue, Bexley, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manjit Singh Bharaj
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:C/O Kishens Limited, 13 Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satpal Singh Bharaj
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:C/O Kishens Limited, 13 Montpelier Avenue, Bexley, England, DA5 3AP
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 (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
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.