Warning: file_put_contents(c/97e9be6897078e0dcf25cf49079cd8f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tazio Property Holdings Ltd, CF14 5EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAZIO PROPERTY HOLDINGS LTD

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

This company is commonly known as Tazio Property Holdings Ltd. The company was founded 7 years ago and was given the registration number 10705252. The firm's registered office is in CARDIFF. You can find them at 121 Ty Glas Road, Llanishen, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAZIO PROPERTY HOLDINGS LTD
Company Number:10705252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:121 Ty Glas Road, Llanishen, Cardiff, United Kingdom, CF14 5EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG

Director03 April 2017Active
Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG

Director03 April 2017Active

People with Significant Control

James Tazio Beynon
Notified on:03 April 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Helen Beynon
Notified on:03 April 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG
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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Address

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

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.