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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 St Peters Place, Fleetwood, England, FY7 6EB | Director | 06 November 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 06 November 2008 | Active |
149, Victoria Road West, Thornton-Cleveleys, United Kingdom, FY5 3LB | Secretary | 06 November 2008 | Active |
788, Finchley Road, Temple Fortune, London, NW11 7TJ | Director | 06 November 2008 | Active |
1 Stonefield Terrace, Moss Lane, Garstang, Preston, PR3 1PD | Director | 06 November 2008 | Active |
149, Victoria Road West, Thornton-Cleveleys, United Kingdom, FY5 3LB | Director | 06 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Officers | Termination secretary company with name termination date. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Change account reference date company current extended. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.