UKBizDB.co.uk

TAVISTOCK WOOD MANAGEMENT LIMITED

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

This company is commonly known as Tavistock Wood Management Limited. The company was founded 18 years ago and was given the registration number 05537975. The firm's registered office is in LONDON. You can find them at 5th Floor Haymarket House, 28-29 Haymarket, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:TAVISTOCK WOOD MANAGEMENT LIMITED
Company Number:05537975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:5th Floor Haymarket House, 28-29 Haymarket, London, United Kingdom, SW1Y 4SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director02 August 2018Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 May 2019Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director12 February 2020Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director16 August 2005Active
7b Eton Road, Primrose Hill, London, NW3 4SS

Secretary16 August 2005Active
5th Floor Haymarket House, 28-29 Haymarket, London, United Kingdom, SW1Y 4SP

Director16 August 2005Active
Old Manor Farm, Framingham Pigot, Norwich, NR14 7PZ

Director25 April 2006Active
27, Mortimer Street, London, W1T 3BL

Director02 August 2018Active
Flat 4, 21 Comeragh Road, London, W14 9HP

Director15 September 2006Active
163 Sutherland Avenue, London, W9 1ES

Director25 April 2006Active

People with Significant Control

Original Talent Limited
Notified on:02 August 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Haymarket House, London, United Kingdom, SW1Y 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Richard Veasy Collier
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angharad Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-02-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-29Accounts

Legacy.

Download
2024-02-29Other

Legacy.

Download
2024-02-29Other

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.