UKBizDB.co.uk

THE TAVISTOCK PARTNERSHIP LIMITED

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

This company is commonly known as The Tavistock Partnership Limited. The company was founded 22 years ago and was given the registration number 04304782. The firm's registered office is in BRACKNELL. You can find them at 1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE TAVISTOCK PARTNERSHIP LIMITED
Company Number:04304782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director24 March 2017Active
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director25 November 2022Active
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director25 November 2022Active
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director06 April 2020Active
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director24 March 2017Active
The Barn Fentongoose, Kea, Truro, TR3 6EB

Secretary15 October 2001Active
Fentongoose, Kea, Truro, United Kingdom, TR3 6EB

Secretary18 October 2011Active
Unit 1, Andoversford Industrial Park, Gloucester Road, Andoversford, Cheltenham, England, GL54 4LB

Secretary05 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 2001Active
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director24 March 2017Active
1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director19 July 2016Active
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director01 June 2019Active
25, Lemon Street, Truro, TR1 2LS

Director10 December 2015Active
1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director10 December 2015Active
Fentongoose, Kea, Truro, TR3 6EB

Director15 October 2001Active
1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director25 October 2016Active
40, Sandy Lane, Charlton Kings, Cheltenham, England, GL53 9DQ

Director18 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 October 2001Active

People with Significant Control

Tavistock Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-10Address

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

Download
2021-08-10Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Capital

Capital allotment shares.

Download
2018-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.