UKBizDB.co.uk

TIGER PROPERTY ESTATE & MANAGEMENT LIMITED

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

This company is commonly known as Tiger Property Estate & Management Limited. The company was founded 15 years ago and was given the registration number 06742617. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 149 Victoria Road West, , Thornton-cleveleys, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TIGER PROPERTY ESTATE & MANAGEMENT LIMITED
Company Number:06742617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2008
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:149 Victoria Road West, Thornton-cleveleys, United Kingdom, FY5 3LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Director06 November 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary06 November 2008Active
149, Victoria Road West, Thornton-Cleveleys, United Kingdom, FY5 3LB

Secretary06 November 2008Active
788, Finchley Road, Temple Fortune, London, NW11 7TJ

Director06 November 2008Active
1 Stonefield Terrace, Moss Lane, Garstang, Preston, PR3 1PD

Director06 November 2008Active
149, Victoria Road West, Thornton-Cleveleys, United Kingdom, FY5 3LB

Director06 November 2008Active

People with Significant Control

Mr Craig Stephen Webster
Notified on:19 June 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen Campbell Webster
Notified on:17 November 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Stephen Webster
Notified on:01 November 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:149, Victoria Road West, Thornton-Cleveleys, United Kingdom, FY5 3LB
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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-26Address

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

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Address

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

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Change account reference date company current extended.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.