UKBizDB.co.uk

T.S.B. (DEVELOPMENTS) LIMITED

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

This company is commonly known as T.s.b. (developments) Limited. The company was founded 27 years ago and was given the registration number 03232897. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 29 Wood Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:T.S.B. (DEVELOPMENTS) LIMITED
Company Number:03232897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:29 Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Secretary16 August 1996Active
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Director16 August 1996Active
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Director17 November 2016Active
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Director17 November 2016Active
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Director16 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 August 1996Active
Chapel Gate Farm, Ullenhall, Solihull, B95 5RT

Director16 August 1996Active
29, Wood Street, Stratford-Upon-Avon, CV37 6JG

Director23 February 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 August 1996Active

People with Significant Control

Mr Stuart Greville Moberley
Notified on:02 August 2017
Status:Active
Date of birth:May 1926
Nationality:British
Address:29, Wood Street, Stratford-Upon-Avon, CV37 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jill Wendy Huckerby
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:29, Wood Street, Stratford-Upon-Avon, CV37 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Antony Lenthall
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:29, Wood Street, Stratford-Upon-Avon, CV37 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts amended with accounts type full.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type full.

Download
2017-01-23Accounts

Accounts amended with accounts type small.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.