Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED
Company Information for

TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED

11 TAMERTON SQUARE, WOKING, GU22 7SZ,
Company Registration Number
01645397
Private Limited Company
Active

Company Overview

About Tamerton Square Residents Association Ltd
TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED was founded on 1982-06-22 and has its registered office in Woking. The organisation's status is listed as "Active". Tamerton Square Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
11 TAMERTON SQUARE
WOKING
GU22 7SZ
Other companies in GU1
 
Filing Information
Company Number 01645397
Company ID Number 01645397
Date formed 1982-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:38:25
Primary Source:Companies House
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 TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ARM SECRETARIES LIMITED
Company Secretary 2018-06-15
MUSTAFA AHMED
Director 2014-09-07
NATHAN JOHN BAKER
Director 2016-10-25
CAROLINE COLLIN-JACQUES
Director 2017-06-18
NORMAN ROBERT GLEW
Director 1993-01-18
XENIA ELIZABETH NORMAN
Director 2018-07-22
WILLIAM DAVID SHARPLING
Director 2018-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
BO WILLIAMS
Company Secretary 2016-10-25 2018-05-14
ELENA EVERETT
Director 2016-10-25 2018-02-23
SUSAN HOLMES
Director 2012-07-21 2017-06-18
ROGER HOWAT
Director 2012-07-21 2017-06-18
EUNICE MARY MACDONALD
Director 2007-07-15 2016-02-25
NATHALIE LOUISE VINEY
Company Secretary 2007-02-25 2015-09-13
ROBERT CAREW
Director 2014-09-07 2015-09-13
NICHOLAS CHARLES LE FAYE
Director 2000-08-10 2014-09-07
PATRICIA LISLE ATLUNG
Director 2000-08-10 2007-07-16
DOMINIC PAUL SPENSER UNDERHILL
Company Secretary 2004-07-19 2007-02-25
JAMES CHRISTOPHER BUTLER
Director 2002-07-07 2004-09-07
JEFFREY DAVID DOBBIE
Company Secretary 2003-08-20 2004-07-19
JEFFREY DAVID DOBBIE
Director 2002-07-07 2004-07-19
DIANA JOHNSON
Director 2000-08-10 2004-02-20
ANDREA GLEW
Company Secretary 1997-07-13 2003-08-20
CAROL CECILIA HOWAT
Director 1995-07-09 2002-08-01
JAMES CHRISTOPHER BUTLER
Director 1992-08-01 2000-08-10
RACHEL DIANA HAIR
Director 1999-08-01 2000-08-10
INDRAJ MANGAT
Director 1995-07-31 2000-03-31
NICHOLAS CHARLES LE FAYE
Director 1997-07-13 1999-08-01
PATRICIA LISLE ATLUNG
Director 1992-08-01 1998-07-12
MARGARET JANE ELIZABETH SMITH
Company Secretary 1993-01-18 1997-07-13
JOHN GORDON GOODALL
Director 1991-08-12 1995-07-31
VERONICA GOODALL
Director 1993-01-18 1995-07-31
ROGER HOWAT
Director 1991-08-12 1993-05-11
HILDA MAY GOULD
Company Secretary 1992-08-01 1993-01-18
ROGER HOWAT
Company Secretary 1991-08-12 1992-08-01
EUNICE MARY MACDONALD
Director 1991-08-12 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARM SECRETARIES LIMITED 38 CAMBRIDGE ROAD RTM COMPANY LTD Company Secretary 2018-03-15 CURRENT 2014-08-19 Active
ARM SECRETARIES LIMITED DACRE PROPERTY MANAGEMENT LIMITED Company Secretary 2018-03-12 CURRENT 2017-01-17 Active
ARM SECRETARIES LIMITED SAMPHIRE HOUSE LTD. Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
ARM SECRETARIES LIMITED 10/12 STANMORE LIMITED Company Secretary 2018-01-10 CURRENT 2018-01-10 Active
ARM SECRETARIES LIMITED BUSYLIZZY CAMBERLEY & SANDHURST LIMITED Company Secretary 2018-01-03 CURRENT 2017-12-19 Active - Proposal to Strike off
ARM SECRETARIES LIMITED KNIGHTS DEVELOPMENTS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active
ARM SECRETARIES LIMITED TRIBE SCHEMES LIMITED Company Secretary 2017-12-07 CURRENT 2017-10-06 Active
ARM SECRETARIES LIMITED 4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED Company Secretary 2017-11-23 CURRENT 2015-09-02 Active
ARM SECRETARIES LIMITED TRIBE ADVISORY LIMITED Company Secretary 2017-11-02 CURRENT 2017-10-09 Active
ARM SECRETARIES LIMITED PICASSO BEVINGTON FREEHOLD LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Active
ARM SECRETARIES LIMITED PARK LODGE SURBITON FREEHOLDERS LIMITED Company Secretary 2017-10-16 CURRENT 2017-10-16 Active
ARM SECRETARIES LIMITED 471 BATTERSEA PARK ROAD LIMITED Company Secretary 2017-10-10 CURRENT 2017-10-10 Active
ARM SECRETARIES LIMITED RHG WK LIMITED Company Secretary 2017-08-15 CURRENT 2017-08-15 Active
ARM SECRETARIES LIMITED EDITH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 1981-07-16 Active
ARM SECRETARIES LIMITED ELECTROGLASS LIMITED Company Secretary 2017-02-12 CURRENT 1976-04-26 Active
ARM SECRETARIES LIMITED INFOMED RESEARCH & TRAINING LIMITED Company Secretary 2017-02-08 CURRENT 2004-08-09 Active
ARM SECRETARIES LIMITED ELECTROGLASS HOLDINGS LIMITED Company Secretary 2016-12-30 CURRENT 2003-03-04 Active
ARM SECRETARIES LIMITED M & S SHIPPING GROUP LIMITED Company Secretary 2016-11-04 CURRENT 1996-03-22 Active
ARM SECRETARIES LIMITED OCEAN DISTRIBUTORS LTD. Company Secretary 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
ARM SECRETARIES LIMITED GRENFELL ESTATE MANAGEMENT LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
ARM SECRETARIES LIMITED 81 ELGIN ROAD LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
ARM SECRETARIES LIMITED 311 FREEHOLDERS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
ARM SECRETARIES LIMITED LEARNERS CLOUD UK LIMITED Company Secretary 2015-07-01 CURRENT 2011-03-31 Dissolved 2016-03-29
ARM SECRETARIES LIMITED 65 SANDRINGHAM ROAD LIMITED Company Secretary 2015-05-20 CURRENT 2013-11-07 Active
ARM SECRETARIES LIMITED CAVENDISH DEVELOPMENTS (KENT) LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
ARM SECRETARIES LIMITED PAGET RISE MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-03 CURRENT 2007-02-26 Active
ARM SECRETARIES LIMITED ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION Company Secretary 2014-12-17 CURRENT 2005-03-23 Active
ARM SECRETARIES LIMITED LOWER ADDISON GARDENS LIMITED Company Secretary 2014-08-22 CURRENT 2014-07-03 Active
ARM SECRETARIES LIMITED SOMERS MOUNTS HILL LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Dissolved 2015-04-07
ARM SECRETARIES LIMITED MANCIPLE FLATS LIMITED Company Secretary 2014-08-20 CURRENT 2014-04-14 Active
ARM SECRETARIES LIMITED 28 AUCKLAND ROAD LIMITED Company Secretary 2014-02-20 CURRENT 2013-10-25 Active
ARM SECRETARIES LIMITED 114 LONDON ROAD LIMITED Company Secretary 2014-02-17 CURRENT 2004-02-16 Active
ARM SECRETARIES LIMITED CASTLEFORT HOMES LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active
ARM SECRETARIES LIMITED 9 CRYSTAL PALACE PARK ROAD LIMITED Company Secretary 2013-11-29 CURRENT 2006-08-15 Active
ARM SECRETARIES LIMITED POS PROPERTY LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active
ARM SECRETARIES LIMITED HUNGARIAN- BRITISH CHAMBER OF COMMERCE IN THE UNITED KINGDOM Company Secretary 2013-07-09 CURRENT 2012-10-10 Active
ARM SECRETARIES LIMITED ORALWISE LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
ARM SECRETARIES LIMITED INFORMCARE LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Active
ARM SECRETARIES LIMITED C M BECKENHAM LIMITED Company Secretary 2013-01-10 CURRENT 2003-07-21 Active
ARM SECRETARIES LIMITED BEER NEWS LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Dissolved 2017-03-21
ARM SECRETARIES LIMITED 53 TIERNEY ROAD LIMITED Company Secretary 2012-10-11 CURRENT 2001-09-28 Active
ARM SECRETARIES LIMITED BEYOND WILLS LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
ARM SECRETARIES LIMITED THIRTY-NINE CROYDON ROAD RESIDENTS LIMITED Company Secretary 2012-09-28 CURRENT 2005-05-03 Active
ARM SECRETARIES LIMITED 224 KNELLER ROAD LIMITED Company Secretary 2012-08-13 CURRENT 2012-01-09 Active
ARM SECRETARIES LIMITED FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED Company Secretary 2012-07-15 CURRENT 2010-07-16 Active
ARM SECRETARIES LIMITED ALBEDO 100 UK LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-10-20
ARM SECRETARIES LIMITED 217 SYDENHAM ROAD LIMITED Company Secretary 2012-04-10 CURRENT 2000-01-26 Active
ARM SECRETARIES LIMITED 209 NORWOOD ROAD LIMITED Company Secretary 2011-12-06 CURRENT 2011-12-06 Active
ARM SECRETARIES LIMITED 74 AUCKLAND LIMITED Company Secretary 2011-10-20 CURRENT 2010-11-08 Active
ARM SECRETARIES LIMITED CAVESIDE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-10-07 CURRENT 2005-10-06 Active
ARM SECRETARIES LIMITED 19-21 THAKEHAM CLOSE FREEHOLD LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
ARM SECRETARIES LIMITED 15 THORNTON AVENUE MANAGEMENT LIMITED Company Secretary 2011-08-03 CURRENT 2009-11-06 Active
ARM SECRETARIES LIMITED GLEBE KNOLL LIMITED Company Secretary 2011-07-09 CURRENT 2008-10-10 Active
ARM SECRETARIES LIMITED 353 HGL FREEHOLD COMPANY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active
ARM SECRETARIES LIMITED TRAVEL SHIELD INTERNATIONAL LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-01-19
ARM SECRETARIES LIMITED 34 CROMWELL ROAD E17 (FREEHOLD) LIMITED Company Secretary 2011-02-21 CURRENT 2011-02-21 Active
ARM SECRETARIES LIMITED WORLDWIDE TRAVEL SHIELD LIMITED Company Secretary 2011-02-10 CURRENT 2011-02-10 Dissolved 2016-01-19
ARM SECRETARIES LIMITED 94 GROSVENOR ROAD (FREEHOLD) LIMITED Company Secretary 2010-09-22 CURRENT 2009-01-15 Active
ARM SECRETARIES LIMITED ANDWELL LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2013-10-01
ARM SECRETARIES LIMITED ENHANCED RECOVERY SYSTEMS LIMITED Company Secretary 2010-08-11 CURRENT 1998-11-20 Dissolved 2018-01-30
ARM SECRETARIES LIMITED MOAT RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-09 CURRENT 1987-04-10 Active
ARM SECRETARIES LIMITED 54 ICKBURGH ROAD FREEHOLD LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-12 Active
ARM SECRETARIES LIMITED EDWARDS DAVIES LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Liquidation
ARM SECRETARIES LIMITED 138 SHOOTERS HILL ROAD FREEHOLD LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
WILLIAM DAVID SHARPLING PERFORMANCE MOUTHWEAR LTD Director 2010-11-28 CURRENT 2009-11-17 Active

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
2024-01-30Director's details changed for Mr William David Sharpling on 2024-01-27
2024-01-29Director's details changed for Mr William David Sharpling on 2024-01-27
2024-01-27APPOINTMENT TERMINATED, DIRECTOR XENIA ELIZABETH NORMAN
2024-01-27DIRECTOR APPOINTED DR SIVANADIAN MANI-BABU
2023-08-23CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-25CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT GLEW
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT GLEW
2021-09-08RP04CS01
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-26CH01Director's details changed for Mr Roger Suffling on 2021-08-26
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom
2021-08-24TM02Termination of appointment of Arm Secretaries Limited on 2021-07-22
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA AHMED
2021-05-26AP01DIRECTOR APPOINTED MR ROBERT ELAM
2021-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE COLLIN-JACQUES
2021-04-02TM01Termination of appointment of a director
2020-09-11CH01Director's details changed for Mr Mustafa Ahmed on 2020-09-11
2020-09-10CH01Director's details changed for Mr Roger Suffling on 2020-09-10
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT TRINICK
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM C/O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking United Kingdom GU22 7PX England
2020-01-02CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2020-01-02
2019-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-17AP01DIRECTOR APPOINTED MR ROGER SUFFLING
2019-08-15AP01DIRECTOR APPOINTED MR ADAM ROBERT TRINICK
2019-07-02CH01Director's details changed for Norman Robert Glew on 2019-07-01
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN BAKER
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 16
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-03AP01DIRECTOR APPOINTED MR WILLIAM DAVID SHARPLING
2018-08-03AP01DIRECTOR APPOINTED MRS XENIA ELIZABETH NORMAN
2018-06-22AP04Appointment of Arm Secretaries Limited as company secretary on 2018-06-15
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM 3 Wey Court Mary Road Guildford GU1 4QU England
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BO WILLIAMS
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BO WILLIAMS
2018-05-29TM02Termination of appointment of Bo Williams on 2018-05-14
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ELENA EVERETT
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD REYNOLDS
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOWAT
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLMES
2017-06-20AP01DIRECTOR APPOINTED DR CAROLINE COLLIN-JACQUES
2017-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/17 FROM 1 Three Pears Road Merrow Guildford Surrey GU1 2XU
2016-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-08AP03SECRETARY APPOINTED MR BO WILLIAMS
2016-11-08AP01DIRECTOR APPOINTED MR NATHAN JOHN BAKER
2016-11-08AP01DIRECTOR APPOINTED MRS ELENA EVERETT
2016-11-08AP01DIRECTOR APPOINTED MR BO WILLIAMS
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 16
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-02-26AP01DIRECTOR APPOINTED MR ROBERT EDWARD REYNOLDS
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE MACDONALD
2016-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-18TM02APPOINTMENT TERMINATED, SECRETARY NATHALIE VINEY
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAREW
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VINEY
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 16
2015-09-07AR0112/08/15 FULL LIST
2015-09-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT
2015-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT GLEW / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MARY MACDONALD / 29/09/2014
2014-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / NATHALIE LOUISE VINEY / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SCOTT / 29/09/2014
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LE FAYE
2014-09-29AP01DIRECTOR APPOINTED MR MUSTAFA AHMED
2014-09-29AP01DIRECTOR APPOINTED MR ROBERT CAREW
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 16
2014-09-05AR0112/08/14 FULL LIST
2014-06-11AA31/03/14 TOTAL EXEMPTION FULL
2013-09-02AR0112/08/13 FULL LIST
2013-06-14AA31/03/13 TOTAL EXEMPTION FULL
2012-09-08AR0112/08/12 FULL LIST
2012-09-07AP01DIRECTOR APPOINTED MRS SUSAN HOLMES
2012-09-05AP01DIRECTOR APPOINTED MR ROGER HOWAT
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN POOR
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-08-23AR0112/08/11 FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MR SIMON WILLIAM VINEY
2010-08-26AR0112/08/10 FULL LIST
2010-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2010-08-25AD02SAIL ADDRESS CREATED
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SCOTT / 12/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SUSAN POOR / 12/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MARY MACDONALD / 12/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LE FAYE / 12/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT GLEW / 12/08/2010
2010-07-30AA31/03/10 TOTAL EXEMPTION FULL
2009-08-21363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-28AA31/03/09 TOTAL EXEMPTION FULL
2008-09-01363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION FULL
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-07-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12288bDIRECTOR RESIGNED
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2006-10-24363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-04363sRETURN MADE UP TO 12/08/05; CHANGE OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-30288bDIRECTOR RESIGNED
2004-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-15288bSECRETARY RESIGNED
2004-09-15363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-21288bDIRECTOR RESIGNED
2003-09-30288bSECRETARY RESIGNED
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-30363sRETURN MADE UP TO 12/08/03; CHANGE OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-10288aNEW DIRECTOR APPOINTED
2002-09-10288aNEW DIRECTOR APPOINTED
2002-09-10363(288)DIRECTOR RESIGNED
2002-09-10363sRETURN MADE UP TO 12/08/02; NO CHANGE OF MEMBERS
2002-09-02288aNEW DIRECTOR APPOINTED
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TAMERTON SQUARE RESIDENTS ASSOCIATION 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 TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMERTON SQUARE RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TAMERTON SQUARE RESIDENTS ASSOCIATION 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 TAMERTON SQUARE RESIDENTS ASSOCIATION 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 TAMERTON SQUARE RESIDENTS ASSOCIATION 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.