This company is commonly known as Tassi Sales And Lettings Ltd. The company was founded 15 years ago and was given the registration number 06914633. The firm's registered office is in LEICESTER. You can find them at 199 Clarendon Park Road, , Leicester, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TASSI SALES AND LETTINGS LTD |
---|---|---|
Company Number | : | 06914633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 199 Clarendon Park Road, Leicester, Leicestershire, United Kingdom, LE2 3AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
199 Clarendon Park Road, Leicester, United Kingdom, LE2 3AN | Director | 01 April 2021 | Active |
The Gables, 201 Maplewood Road, Woodhouse Eaves, Loughborough, United Kingdom, LE12 8QY | Director | 29 June 2017 | Active |
4, Flanders Close, Quorn, Loughborough, Englnd, LE12 8NY | Director | 29 June 2017 | Active |
199, Clarendon Park Road, Leicester, United Kingdom, LE2 3AN | Director | 29 June 2017 | Active |
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB | Director | 26 May 2009 | Active |
2, East Street, Nottingham, United Kingdom, NG1 3AY | Director | 26 May 2009 | Active |
2, East Street, Nottingham, United Kingdom, NG1 3AY | Director | 26 May 2009 | Active |
De74 Properties Limited | ||
Notified on | : | 12 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 199 Clarendon Park Road, Leicester, United Kingdom, LE2 3AN |
Nature of control | : |
|
Bmtr Investments Limited | ||
Notified on | : | 12 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 199 Clarendon Park Road, Leicester, United Kingdom, LE2 3AN |
Nature of control | : |
|
Mr Tristan Robert John | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | Englnd |
Address | : | 4, Flanders Close, Loughborough, Englnd, LE12 8NY |
Nature of control | : |
|
Mr Thomas Mark Reynolds | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Brand Hill, Woodhouse Eaves, Loughborough, United Kingdom, LE12 8SS |
Nature of control | : |
|
Mrs Emma Louise Tassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 East Street, Nottingham, United Kingdom, NG1 3AY |
Nature of control | : |
|
Mr James Martin Tassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 East Street, Nottingham, United Kingdom, NG1 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.