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.
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 | : |
|
Registered Address | : | 6 Deanery Street, Mayfair, London, W1K 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Deanery Street, Mayfair, London, W1K 1BA | Secretary | 01 September 2023 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 02 June 2008 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 10 June 2023 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 24 August 1995 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 19 October 2023 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 11 September 2018 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 26 June 2023 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 01 October 2021 | Active |
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW | Secretary | 26 July 1995 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Secretary | 01 October 1996 | Active |
18 Cambridge Road, London, SW13 0PG | Secretary | 24 August 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 July 1995 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 11 June 1998 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 14 August 2013 | Active |
10 Marina Drive, Parkstone, Poole, BH14 8HB | Director | 26 July 1995 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 16 January 1998 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 23 April 2008 | Active |
1 Forge Cottages, High Street, Marden, TN12 9DP | Director | 01 January 2000 | Active |
6 Deanery Street, Mayfair, London, W1K 1BA | Director | 20 June 2023 | Active |
51 Campana Road, London, SW6 4AT | Director | 24 August 1995 | Active |
48 Kerrison Road, London, SW11 | Director | 01 October 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person secretary company with name date. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Miscellaneous | Legacy. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.