UKBizDB.co.uk

TASSI SALES AND LETTINGS LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
199 Clarendon Park Road, Leicester, United Kingdom, LE2 3AN

Director01 April 2021Active
The Gables, 201 Maplewood Road, Woodhouse Eaves, Loughborough, United Kingdom, LE12 8QY

Director29 June 2017Active
4, Flanders Close, Quorn, Loughborough, Englnd, LE12 8NY

Director29 June 2017Active
199, Clarendon Park Road, Leicester, United Kingdom, LE2 3AN

Director29 June 2017Active
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB

Director26 May 2009Active
2, East Street, Nottingham, United Kingdom, NG1 3AY

Director26 May 2009Active
2, East Street, Nottingham, United Kingdom, NG1 3AY

Director26 May 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Change account reference date company previous shortened.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.