UKBizDB.co.uk

TINTAIL LIMITED

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

This company is commonly known as Tintail Limited. The company was founded 41 years ago and was given the registration number 01687516. The firm's registered office is in . You can find them at 72 Newman Street, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TINTAIL LIMITED
Company Number:01687516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1982
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:72 Newman Street, London, W1T 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Vicarage Road, Hampton Wick, Kingston Upon Thames, England, KT1 4ED

Secretary19 March 1996Active
6, Vicarage Road, Hampton Wick, Kingston Upon Thames, England, KT1 4ED

Director01 December 1992Active
Orchard House Long Orchard Drive, New Road Tylers Green, High Wycombe, HP10 8DD

Director01 December 1992Active
22, Amersham Hill, High Wycombe, England, HP13 6NZ

Director01 December 1992Active
44 Wentworth Drive, Lichfield, WS14 9HN

Secretary-Active
Black And White House, Blo Norton, Diss, IP22 2JB

Director-Active
21 Hyde Park Garden Mews, London, W2

Director31 May 1992Active
Corner Cottage 12 Lyall Mews, London, SW1X 8DJ

Director-Active
7 Lowswood Close, Northwood, HA6 2XE

Director-Active

People with Significant Control

Mr Ian Leslie Michael Phoenix
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:6, Vicarage Road, Kingston Upon Thames, England, KT1 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Neal Phoenix
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Hillside, 22a Amersham Hill, High Wycombe, England, HP13 6NZ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.