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

TANDO PROPERTY SERVICES LIMITED

2ND FLOOR UNIT 5220 VALIANT COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE,
Company Registration Number
07405761
Private Limited Company
Active

Company Overview

About Tando Property Services Ltd
TANDO PROPERTY SERVICES LIMITED was founded on 2010-10-13 and has its registered office in Gloucester. The organisation's status is listed as "Active". Tando Property Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TANDO PROPERTY SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR UNIT 5220 VALIANT COURT
GLOUCESTER BUSINESS PARK, BROCKWORTH
GLOUCESTER
GL3 4FE
Other companies in E10
 
Filing Information
Company Number 07405761
Company ID Number 07405761
Date formed 2010-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-06 07:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANDO PROPERTY SERVICES 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 TANDO PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2015-10-19
MEARS GROUP PLC
Director 2016-01-06
JOHN KENNETH TAYLOR
Director 2015-10-19
BEN ROBERT WESTRAN
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEMETRIOS ANTONIOU
Director 2010-10-14 2017-04-01
HARRY ZENONOS ANTONIOU
Director 2016-06-21 2017-04-01
ZENON ANTONIOU
Company Secretary 2010-10-14 2015-10-19
ANTONIS THEORI
Director 2010-10-14 2015-10-19
GRAHAM MICHAEL COWAN
Director 2010-10-13 2010-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
JOHN KENNETH TAYLOR MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2003-04-08 Active
JOHN KENNETH TAYLOR MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-11-21 CURRENT 2017-08-10 Active - Proposal to Strike off
JOHN KENNETH TAYLOR O & T DEVELOPMENTS LIMITED Director 2015-10-19 CURRENT 2006-01-31 Active
JOHN KENNETH TAYLOR TANDO HOMES LIMITED Director 2015-10-19 CURRENT 2014-10-13 Active
JOHN KENNETH TAYLOR LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
JOHN KENNETH TAYLOR MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active - Proposal to Strike off
JOHN KENNETH TAYLOR MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
JOHN KENNETH TAYLOR OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
JOHN KENNETH TAYLOR PLEXUS UK (FIRST PROJECT) LIMITED Director 2014-09-25 CURRENT 1997-02-03 Active
JOHN KENNETH TAYLOR THE NATIONWIDE FOUNDATION Director 2014-09-11 CURRENT 1997-10-14 Active
JOHN KENNETH TAYLOR JOHN K TAYLOR CONSULTING LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-02-16
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 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
2024-11-05CONFIRMATION STATEMENT MADE ON 05/11/24, WITH UPDATES
2024-10-14Director's details changed for Mr Ben Robert Westran on 2024-10-10
2024-10-12REGISTERED OFFICE CHANGED ON 12/10/24 FROM Innova House, Innova Park Kinetic Crescent Enfield London EN3 7XH United Kingdom
2024-10-12SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2024-10-10
2024-10-12Director's details changed for Mr John Kenneth Taylor on 2024-10-10
2024-10-10Change of details for Mears Housing Management Limited as a person with significant control on 2024-10-10
2024-10-10Director's details changed for Mears Group Plc on 2024-10-10
2024-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-26Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-22Director's details changed for Mears Group Plc on 2024-07-22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-11-08PSC05Change of details for Mears Housing Management Limited as a person with significant control on 2021-11-01
2021-11-05PSC05Change of details for Omega Lettings Limited as a person with significant control on 2017-06-02
2021-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074057610001
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074057610001
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS ANTONIOU
2017-02-17CH01Director's details changed for Mr Ben Robert Westran on 2017-02-17
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM Omega House 495 Lea Bridge Road Leyton London E10 7EB
2016-06-22AP01DIRECTOR APPOINTED MR HARRY ZENONOS ANTONIOU
2016-01-06AP02Appointment of Mears Group Plc as director on 2016-01-06
2016-01-06AP01DIRECTOR APPOINTED MR BEN ROBERT WESTRAN
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AP03Appointment of Mr Ben Robert Westran as company secretary on 2015-10-19
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI
2015-11-02TM02Termination of appointment of Zenon Antoniou on 2015-10-19
2015-11-02AP01DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0113/10/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22AR0113/10/13 FULL LIST
2012-10-29AR0113/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 12/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS ANTONIOU / 12/10/2012
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2011-12-08AR0113/10/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR ANTONIS THEORI
2011-05-12AP01DIRECTOR APPOINTED MR DEMETRIOS ANTONIOU
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM
2010-11-18AP03SECRETARY APPOINTED MR ZENON ANTONIOU
2010-11-18SH0113/10/10 STATEMENT OF CAPITAL GBP 100
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-10-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TANDO PROPERTY SERVICES 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 TANDO PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TANDO PROPERTY SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 473,375
Creditors Due Within One Year 2012-03-31 £ 945,968

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 TANDO PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 547,526
Cash Bank In Hand 2012-03-31 £ 348,672
Current Assets 2013-03-31 £ 607,925
Current Assets 2012-03-31 £ 801,430
Debtors 2013-03-31 £ 60,399
Debtors 2012-03-31 £ 452,758
Shareholder Funds 2013-03-31 £ 143,644
Tangible Fixed Assets 2013-03-31 £ 9,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANDO PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANDO PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of TANDO PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TANDO PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-02-11 GBP £3,504 TEMP REHOUSING - MANAGEMENT CASES > TEMP REHOUSING MANAGEMENT CASES
London Borough of Newham 2014-12-08 GBP £3,203 TEMP REHOUSING - MANAGEMENT CASES > TEMP REHOUSING MANAGEMENT CASES
London Borough of Newham 2014-12-08 GBP £3,504 TEMP REHOUSING - MANAGEMENT CASES > TEMP REHOUSING MANAGEMENT CASES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TANDO PROPERTY SERVICES 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 TANDO PROPERTY SERVICES 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 TANDO PROPERTY SERVICES 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.