UKBizDB.co.uk

TULIP MARINE PARADE LTD

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

This company is commonly known as Tulip Marine Parade Ltd. The company was founded 6 years ago and was given the registration number 11284336. The firm's registered office is in ILFORD. You can find them at 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TULIP MARINE PARADE LTD
Company Number:11284336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, England, IG2 6FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW

Director05 August 2020Active
Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW

Director30 March 2023Active
Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW

Director12 February 2019Active
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF

Director09 July 2019Active
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF

Director08 January 2019Active
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF

Director29 March 2018Active

People with Significant Control

Mrs Nikkita Kewal Mahajan
Notified on:23 June 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Siddharth Mahajan
Notified on:29 March 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF
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
2023-09-25Address

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

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-07-13Resolution

Resolution.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-07-14Officers

Appoint person director company with name date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.