This company is commonly known as Tavistock Management Company Limited(the). The company was founded 42 years ago and was given the registration number 01606524. The firm's registered office is in WALLINGTON. You can find them at Crosspoint House, 28 Stafford Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01606524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1982 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crosspoint House, 28 Stafford Road, Wallington, Surrey, SM6 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 12 September 2022 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 22 June 2003 | Active |
55 Stoneleigh Avenue, Worcester Park, United Kingdom, KT4 8XY | Director | 24 January 2007 | Active |
45, Lebanon Road, Croydon, United Kingdom, CR0 6UT | Director | 01 March 2017 | Active |
20 Lloyd House, Tavistock Road, Croydon, England, CR0 2AN | Director | 01 November 2011 | Active |
Flat 18 Lloyd House, 20 Tavistock Road, Croydon, United Kingdom, CR0 2AN | Director | 03 July 2018 | Active |
Flat 2, Lloyd House, 20 Tavistock Road, Crozan Croydon, United Kingdom, CR0 2AN | Director | 13 January 2016 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 27 October 2012 | Active |
28 Lloyd House, 20 Tavistock Road, Croydon, CR0 2AN | Director | 14 January 2009 | Active |
9a, Walpole Terrace, Brighton, BN2 0EB | Secretary | 03 July 2005 | Active |
14 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Secretary | 23 March 1994 | Active |
55 Stoneleigh Avenue, Worcester Park, United Kingdom, KT4 8XY | Secretary | 24 May 2011 | Active |
Flat 3 Lloyd House, Croydon, CR0 2AN | Secretary | - | Active |
32 Lloyd House, Tavistock Road, Croydon, CR0 2AN | Secretary | 05 September 1999 | Active |
29 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Secretary | 19 January 1992 | Active |
7 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | - | Active |
14 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | 19 January 1992 | Active |
16 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | 13 April 1991 | Active |
5 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | 13 April 1991 | Active |
25 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | - | Active |
Flat 3 Lloyd House, Croydon, CR0 2AN | Director | - | Active |
32 Lloyd House, Tavistock Road, Croydon, CR0 2AN | Director | - | Active |
Flat 18, Lloyd House, 16/20 Tavistock Road, Croydon, United Kingdom, CR0 2AN | Director | 19 May 2011 | Active |
29 Lloyd House, Tavistock Road, Croydon, CR0 2AN | Director | 22 June 2003 | Active |
26 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | - | Active |
Flat 19 Lloyd House, Croydon, CR0 2AN | Director | - | Active |
33 Lloyd House, 20 Tavistock Road, Croydon, CR0 2AN | Director | 13 June 1998 | Active |
33 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | 18 January 1992 | Active |
2lloyd House, Tavistock Road, Croydon, CR0 2AN | Director | 17 September 2000 | Active |
54 Sherwood Road, Addiscombe, Croydon, CR0 7DH | Director | 18 January 1992 | Active |
28 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | - | Active |
29 Lloyd House, 16/20 Tavistock Road, Croydon, CR0 2AN | Director | - | Active |
Mr Swaminathan Padmanabhan | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 18 Lloyd House 20 Tavistock Road, Croydon, United Kingdom, CR0 2AN |
Nature of control | : |
|
Mr James Edward Biley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF |
Nature of control | : |
|
Vanessa Eyles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Stoneleigh Avenue, Worcester Park, United Kingdom, KT4 8XY |
Nature of control | : |
|
Trevor John Keywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 20 Lloyd House Tavistock Road, Croydon, England, CR0 2AN |
Nature of control | : |
|
Vamsi Krishna Sai Purighalla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Flat 2 Lloyd House, 20 Tavistock Road, Crozan Croydon, United Kingdom, CR0 2AN |
Nature of control | : |
|
Mr Nusrat Ali Rao | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF |
Nature of control | : |
|
Sandra Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 28 Lloyd House 20 Tavistock Road, Croydon, United Kingdom, CR0 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.