This company is commonly known as Tattershall Court (boston) Limited. The company was founded 30 years ago and was given the registration number 02850217. The firm's registered office is in BOSTON. You can find them at Morgan House Gilbert Drive, Wyberton Fen, Boston, . This company's SIC code is 98000 - Residents property management.
Name | : | TATTERSHALL COURT (BOSTON) LIMITED |
---|---|---|
Company Number | : | 02850217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan House Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 14 July 2021 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 01 December 2021 | Active |
The Grange Frithville Road, Sibsey, Boston, PE22 0SR | Secretary | 05 April 2002 | Active |
4 Tattershall Court, Tattershall Road, Boston, PE21 9JT | Secretary | 05 June 1999 | Active |
Granta Hall, Finkin Street, Grantham, England, NG31 6QZ | Secretary | 01 March 2003 | Active |
Haltoft House, Haltoft End, Boston, PE22 0PG | Secretary | 03 September 1993 | Active |
Flat 1 Tattershall Court, 10 Tattershall Road, Boston, PE21 9JG | Secretary | 23 September 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 September 1993 | Active |
Le Mar Horncastle Road, Mereham Le Fen, Boston, PE22 7RB | Director | 17 November 2005 | Active |
4 Tattershall Court, Tattershall Road, Boston, PE21 9JT | Director | 23 September 1997 | Active |
39 Matthew Flinders Way, Boston, PE21 8BN | Director | 24 September 2002 | Active |
6 Tattershall Court, Tattershall Road, Boston, PE21 9JT | Director | 24 September 2002 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 17 November 2005 | Active |
Haltoft House, Haltoft End, Boston, PE22 0PG | Director | 03 September 1993 | Active |
Haltoft House, Haltoft End, Boston, PE22 0PG | Director | 03 September 1993 | Active |
Flat 6 Tattershall Court, Tattershall Road, Boston, PE21 9JT | Director | 01 March 1998 | Active |
Flat 1 Tattershall Court, 10 Tattershall Road, Boston, PE21 9JG | Director | 23 September 1997 | Active |
Flat 3 Tattershall Court, Tattershall Road, Boston, PE21 9JT | Director | 01 March 2000 | Active |
Flat 1 Tattershall Road, Tatterhall Road, Boston, PE21 9JG | Director | 24 September 2002 | Active |
Mrs Marjorie Winifred Bayne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Le Mar, Horncastle Road, Boston, England, PE22 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Officers | Termination secretary company with name termination date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.