This company is commonly known as Tavistock Court (luton) Limited. The company was founded 37 years ago and was given the registration number 02058118. The firm's registered office is in HARPENDEN. You can find them at 5 Waterside, Station Road, Harpenden, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TAVISTOCK COURT (LUTON) LIMITED |
---|---|---|
Company Number | : | 02058118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Waterside, Station Road, Harpenden, AL5 4US | Director | 05 September 2022 | Active |
5, Waterside, Station Road, Harpenden, AL5 4US | Director | 05 September 2022 | Active |
5 Tavistock Court, Luton, LU1 3TY | Secretary | - | Active |
2 Tavistock Court, London Road, Luton, LU1 3TY | Secretary | 10 June 1998 | Active |
8 Tavistock Court, 15/17 London Road, Luton, LU1 3TY | Secretary | 01 April 1996 | Active |
10 Works Road, Letchworth Garden City, SG6 1LB | Corporate Secretary | 13 August 1999 | Active |
8 Tavistock Court, London Road, Luton, LU1 3TY | Director | 15 July 1999 | Active |
1 Tavistock Court, Luton, LU1 3TY | Director | - | Active |
1 Tavistock Court, 15-17 London Road, Luton, LU1 3TY | Director | 08 November 2000 | Active |
44 Marston Gardens, Luton, LU2 7DU | Director | 17 July 1999 | Active |
5 Tavistock Court, Luton, LU1 3TY | Director | - | Active |
3 Tavistock Court, Luton, LU1 3TY | Director | - | Active |
54 Lambs Close, Dunstable, LU5 4QA | Director | 25 September 2008 | Active |
2 Tavistock Court, London Road, Luton, LU1 3TY | Director | 10 June 1998 | Active |
5, Waterside, Station Road, Harpenden, AL5 4US | Director | 22 March 2019 | Active |
5, Waterside, Station Road, Harpenden, AL5 4US | Director | 17 March 2019 | Active |
8 Tavistock Court, 15/17 London Road, Luton, LU1 3TY | Director | 01 April 1996 | Active |
3 Tavistock Court, Luton, LU1 3TY | Director | - | Active |
2 Tavistock Court, 17 London Road, Luton, LU1 3TY | Director | 08 August 1999 | Active |
77, Dunsmore Road, Luton, LU1 5JU | Director | 21 October 2008 | Active |
7 Tavistock Court, 15/17 London Road, Luton, LU1 3TY | Director | 01 April 1996 | Active |
Miss Philippa Lock | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 5, Waterside, Harpenden, AL5 4US |
Nature of control | : |
|
Miss Amanda Ruddy | ||
Notified on | : | 17 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | 5, Waterside, Harpenden, AL5 4US |
Nature of control | : |
|
Ms Marit Ullestad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 2 Tavistock Court, 17 London Road, Luton, England, LU1 3TY |
Nature of control | : |
|
Mr Donald George Kiddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Lambs Close, Dunstable, England, LU5 4QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Gazette | Gazette filings brought up to date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.