UKBizDB.co.uk

TIDEWAY INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Tideway Investment Management Limited. The company was founded 28 years ago and was given the registration number 03078645. The firm's registered office is in LONDON. You can find them at 6 Deanery Street, Mayfair, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TIDEWAY INVESTMENT MANAGEMENT LIMITED
Company Number:03078645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Deanery Street, Mayfair, London, W1K 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Deanery Street, Mayfair, London, W1K 1BA

Secretary01 September 2023Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director02 June 2008Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director10 June 2023Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director24 August 1995Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director19 October 2023Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director11 September 2018Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director26 June 2023Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director01 October 2021Active
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW

Secretary26 July 1995Active
6 Deanery Street, Mayfair, London, W1K 1BA

Secretary01 October 1996Active
18 Cambridge Road, London, SW13 0PG

Secretary24 August 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1995Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director11 June 1998Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director14 August 2013Active
10 Marina Drive, Parkstone, Poole, BH14 8HB

Director26 July 1995Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director16 January 1998Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director23 April 2008Active
1 Forge Cottages, High Street, Marden, TN12 9DP

Director01 January 2000Active
6 Deanery Street, Mayfair, London, W1K 1BA

Director20 June 2023Active
51 Campana Road, London, SW6 4AT

Director24 August 1995Active
48 Kerrison Road, London, SW11

Director01 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1995Active

People with Significant Control

Mrs Valerie Joan John
Notified on:19 October 2023
Status:Active
Date of birth:April 1957
Nationality:British
Address:6 Deanery Street, London, W1K 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Joan Dartnall
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:6 Deanery Street, London, W1K 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Phillip John
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:6 Deanery Street, London, W1K 1BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person secretary company with name date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-27Miscellaneous

Legacy.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.