Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMAR & PROVINCIAL ESTATES LIMITED
Company Information for

TAMAR & PROVINCIAL ESTATES LIMITED

PLYM HOUSE, 3 LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LT,
Company Registration Number
00638798
Private Limited Company
Active

Company Overview

About Tamar & Provincial Estates Ltd
TAMAR & PROVINCIAL ESTATES LIMITED was founded on 1959-10-05 and has its registered office in Plymouth. The organisation's status is listed as "Active". Tamar & Provincial Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAMAR & PROVINCIAL ESTATES LIMITED
 
Legal Registered Office
PLYM HOUSE, 3 LONGBRIDGE ROAD
PLYMOUTH
DEVON
PL6 8LT
Other companies in PL1
 
Filing Information
Company Number 00638798
Company ID Number 00638798
Date formed 1959-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMAR & PROVINCIAL ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAMAR & PROVINCIAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FRANCINE ELEANOR GOSS
Director 2004-10-31
GREGORY JAMES HUMPHRIES
Director 2004-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MARIE DAY
Company Secretary 2008-01-03 2009-09-28
ROBERT JOHN GIBSON
Company Secretary 2004-10-31 2008-01-03
PETER GRAHAM VOSPER
Company Secretary 1991-12-31 2004-10-31
WILLIAM JONES
Director 1991-12-31 2004-10-31
DOROTHY ELEANOR VOSPER
Director 1991-12-31 2004-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCINE ELEANOR GOSS BIGBURY LIMITED Director 2013-07-23 CURRENT 1961-02-07 Active
FRANCINE ELEANOR GOSS TAMAR & PROVINCIAL PROPERTIES LIMITED Director 2010-11-12 CURRENT 2010-11-12 Liquidation
GREGORY JAMES HUMPHRIES TAMAR & PROVINCIAL PROPERTIES LIMITED Director 2010-11-12 CURRENT 2010-11-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-12-08Director's details changed for Mrs Francine Eleanor Goss on 2023-03-13
2023-12-08Director's details changed for Gregory James Humphries on 2023-03-13
2023-12-08CH01Director's details changed for Mrs Francine Eleanor Goss on 2023-03-13
2023-05-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006387980003
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-03-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Vickery Holman 26 Lockyer Street Plymouth PL1 2QW
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Vickery Holman 26 Lockyer Street Plymouth PL1 2QW
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08PSC07CESSATION OF DOROTHY VOSPER (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCINE ELEANOR GOSS
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 12000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04PSC04Change of details for Dorothy Eleanor Vosper as a person with significant control on 2017-08-10
2017-10-31CH01Director's details changed for Mrs Francine Eleanor Goss on 2017-10-31
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES HUMPHRIES / 05/10/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCINE ELEANOR GOSS / 05/10/2017
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27SH08Change of share class name or designation
2016-04-27RES01ADOPT ARTICLES 01/04/2016
2016-04-27RES12Resolution of varying share rights or name
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006387980003
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-08-14RES13DISPENSE WITH AUTH CAP 01/08/2014
2014-08-14RES01ADOPT ARTICLES 14/08/14
2014-08-14SH08Change of share class name or designation
2014-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-24RES01ADOPT ARTICLES 24/07/14
2014-07-24SH08Change of share class name or designation
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-08AR0131/12/13 FULL LIST
2013-05-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-11AR0131/12/12 FULL LIST
2012-04-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-26AR0131/12/11 FULL LIST
2011-05-24AR0131/12/10 NO CHANGES
2011-03-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-17AR0131/12/09 NO CHANGES
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY ANNA DAY
2009-06-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-29AA30/09/07 TOTAL EXEMPTION FULL
2008-03-18363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY ROBERT GIBSON
2008-03-11288aSECRETARY APPOINTED ANNA MARIE DAY
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bSECRETARY RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/05
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/00
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-15AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-11AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-11287REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA
1996-01-09363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-12-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TAMAR & PROVINCIAL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAMAR & PROVINCIAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding LLOYDS BANK PLC
MORTGAGE 2010-09-02 Outstanding LLOYDS TSB BANK PLC
COLLATERAL LEGAL CHARGE 1971-09-07 Satisfied SHELL MEX AND B P LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMAR & PROVINCIAL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TAMAR & PROVINCIAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMAR & PROVINCIAL ESTATES LIMITED
Trademarks
We have not found any records of TAMAR & PROVINCIAL ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE TAMAR & PROVINCIAL PROPERTIES LIMITED 2011-07-01 Outstanding
RENT DEPOSIT DEED FORWARD LEISURE LIMITED 2012-06-19 Outstanding

We have found 2 mortgage charges which are owed to TAMAR & PROVINCIAL ESTATES LIMITED

Income
Government Income
We have not found government income sources for TAMAR & PROVINCIAL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TAMAR & PROVINCIAL ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TAMAR & PROVINCIAL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMAR & PROVINCIAL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMAR & PROVINCIAL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.