This company is commonly known as Tulketh Group Limited. The company was founded 119 years ago and was given the registration number 00083229. The firm's registered office is in 24 SOUTHWARK STREET. You can find them at The Peer Suite, The Hop Exchange, 24 Southwark Street, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TULKETH GROUP LIMITED |
---|---|---|
Company Number | : | 00083229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1905 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY | Secretary | 05 September 2013 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 01 January 2005 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 01 January 2005 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 02 January 2014 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 23 April 1998 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 31 January 2019 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 11 March 2019 | Active |
Oak House 49a Uxbridge Road, Ealing, London, W5 5SB | Secretary | - | Active |
5 Maryland Court, Rainham, Gillingham, ME8 8QY | Secretary | 10 March 1993 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Secretary | 21 December 2012 | Active |
Lindens Holtye Road, East Grinstead, RH19 3PP | Director | - | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 22 June 1992 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | - | Active |
20 Rectory Park, Sanderstead, South Croydon, CR2 9JN | Director | 01 March 1997 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 02 January 2014 | Active |
54 Nelmes Way, Hornchurch, RM11 2QZ | Director | - | Active |
5 Maryland Court, Rainham, Gillingham, ME8 8QY | Director | 01 March 1997 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 01 January 2005 | Active |
Mr Martin Brendan Birrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | Irish |
Address | : | The Peer Suite, 24 Southwark Street, SE1 1TY |
Nature of control | : |
|
Peer Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Peer Suite, Hop Exchange, 24 Southwark Street, London, England, SE1 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.