UKBizDB.co.uk

TAVISTOCK (YIEWSLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tavistock (yiewsley) Management Company Limited. The company was founded 38 years ago and was given the registration number 02012480. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Middlesex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:TAVISTOCK (YIEWSLEY) MANAGEMENT COMPANY LIMITED
Company Number:02012480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, Middlesex, SL0 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Corporate Secretary01 February 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director21 April 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director21 April 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director13 December 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director21 April 2023Active
Mansfield Lodge, Slough Road, Iver Heath, England, SL0 0EB

Secretary20 November 2015Active
71 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Secretary25 April 2006Active
71 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Secretary-Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Corporate Secretary06 April 2006Active
10 Merrivale Mews, Tavistock Road, Yiewsley, UB7 7LY

Director24 November 2003Active
10 Merrivale Mews, Tavistock Road, Yiewsley, UB7 7LY

Director21 April 1997Active
70 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Director06 May 2000Active
51 Merrivale Mews, Yiewsley, West Drayton, UB7 7LZ

Director-Active
31 Merrivale Mews, Yiewsley, West Drayton, UB7 7LY

Director-Active
Mansfield Lodge, Slough Road, Iver Heath, England, SL0 0EB

Director20 November 2015Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director13 December 2021Active
23 Ripley Road, Hampton, TW12 2JH

Director06 June 2000Active
36 Merrivale Mews, Yiewsley, West Drayton, UB7 7LY

Director-Active
46 Merrivale Mews, Tavistock Road, Yiewsley, UB7 7LZ

Director21 April 1997Active
62 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Director01 July 2006Active
50 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Director08 April 2003Active
50 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Director26 April 2000Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director08 October 2007Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director23 December 2019Active
48 Merrivale Mews, Yiewsley, West Drayton, UB7 7LZ

Director-Active
40 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Director04 September 2004Active
63 Merrivale Mews, Tavistock Road, West Drayton, UB7 7LZ

Director06 June 2000Active
22 Merrivale Mews, Yiewsley, West Drayton, UB7 7LY

Director-Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director23 December 2019Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director08 October 2007Active
13 Merrivale Mews, West Drayton, Uxbridge, UB7 7LY

Director03 February 1994Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director-Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director13 December 2021Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Corporate Director06 April 2006Active

People with Significant Control

Mr Mark Christopher Donnellan
Notified on:11 August 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Change corporate secretary company with change date.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2021-02-03Officers

Appoint corporate secretary company with name date.

Download
2021-02-03Address

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

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.