Company Information for TANDO PROPERTY SERVICES LIMITED
2ND FLOOR UNIT 5220 VALIANT COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BEN ROBERT WESTRAN |
||
MEARS GROUP PLC |
||
JOHN KENNETH TAYLOR |
||
BEN ROBERT WESTRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEMETRIOS ANTONIOU |
Director | ||
HARRY ZENONOS ANTONIOU |
Director | ||
ZENON ANTONIOU |
Company Secretary | ||
ANTONIS THEORI |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANDO HOMES LIMITED | Director | 2016-01-06 | CURRENT | 2014-10-13 | Active | |
MEARS HOMECARE LIMITED | Director | 2015-05-29 | CURRENT | 1992-09-03 | Active - Proposal to Strike off | |
MEARS COMMUNITY CARE AGENCY LIMITED | Director | 2015-05-29 | CURRENT | 1997-12-24 | Active - Proposal to Strike off | |
LET TO BIRMINGHAM LIMITED | Director | 2014-10-15 | CURRENT | 2013-10-31 | Active | |
MHM PROPERTY SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
MEARS HOUSING MANAGEMENT LIMITED | Director | 2014-10-15 | CURRENT | 1998-11-05 | Active | |
OMEGA HOUSING LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-19 | Active | |
HEATHERPARK COMMUNITY SERVICES LIMITED | Director | 2014-08-20 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
COULTER ESTATES LTD. | Director | 2014-08-20 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
INSITU CARE LTD. | Director | 2014-05-15 | CURRENT | 2005-03-02 | Dissolved 2017-08-22 | |
MEARS NEW HOMES LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
MEARS MECHANICAL & ELECTRICAL LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2017-08-22 | |
ARDMORE HOME CARE LTD. | Director | 2013-04-24 | CURRENT | 2006-09-28 | Dissolved 2017-08-15 | |
NURSEPLUS LIMITED | Director | 2013-04-24 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
ILS TRUSTEES LIMITED | Director | 2013-04-24 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
INDEPENDENT LIVING SERVICES (I L S) LIMITED | Director | 2013-04-24 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
ILS GROUP LIMITED | Director | 2013-04-24 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
CAREFORCE GROUP LIMITED | Director | 2011-04-05 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS LIMITED | Director | 2010-11-29 | CURRENT | 1990-07-06 | Active | |
JACKSON LLOYD LIMITED | Director | 2010-09-30 | CURRENT | 1970-06-12 | Active - Proposal to Strike off | |
CAMBRIDGE CAREFORCE LTD | Director | 2010-06-01 | CURRENT | 2001-03-28 | Dissolved 2016-01-12 | |
POOKS CARE LIMITED | Director | 2010-06-01 | CURRENT | 2000-05-10 | Dissolved 2016-02-09 | |
THE CAPABLE CARE LIMITED | Director | 2010-06-01 | CURRENT | 2001-09-17 | Dissolved 2016-01-12 | |
MEARS WINDOW AND DOOR MAINTENANCE LIMITED | Director | 2010-06-01 | CURRENT | 1997-07-24 | Dissolved 2017-08-22 | |
MEARS LIFETIME HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2002-11-05 | Dissolved 2017-08-22 | |
CAREFORCE SERVICES LIMITED | Director | 2010-06-01 | CURRENT | 1999-05-05 | Dissolved 2018-08-07 | |
MEARS CARE (NORTHERN IRELAND) LIMITED | Director | 2010-06-01 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
MEARS HOME IMPROVEMENT LIMITED | Director | 2010-06-01 | CURRENT | 1999-02-19 | Active | |
MEARS HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2000-01-04 | Active | |
MEARS MODULAR HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
INDEPENDENT LIVING ORGANISATION LIMITED | Director | 2010-02-28 | CURRENT | 1992-09-10 | Dissolved 2016-01-12 | |
NEXT GENERATION IT RECRUITMENT LIMITED | Director | 2010-02-28 | CURRENT | 2000-12-07 | Dissolved 2016-01-05 | |
TALISMONT LIMITED | Director | 2010-02-28 | CURRENT | 1996-03-21 | Dissolved 2016-01-12 | |
A J H CARE LTD | Director | 2010-02-28 | CURRENT | 2001-02-20 | Dissolved 2014-03-18 | |
HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED | Director | 2010-02-28 | CURRENT | 2001-01-29 | Dissolved 2016-02-02 | |
CERA CARE OPERATIONS LIMITED | Director | 2010-02-28 | CURRENT | 2001-11-09 | Active | |
TERRAQUEST GROUP LIMITED | Director | 2010-02-28 | CURRENT | 1993-09-13 | Active | |
TERRAQUEST SOLUTIONS LIMITED | Director | 2010-02-28 | CURRENT | 2003-01-31 | Active | |
SUPPORTA SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
PS PAYROLL SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS (SCOTLAND) LIMITED | Director | 2010-02-28 | CURRENT | 1992-02-27 | Active | |
MEARS EXTRA CARE LIMITED | Director | 2010-02-28 | CURRENT | 1998-12-29 | Active | |
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED | Director | 2017-11-27 | CURRENT | 2003-04-08 | Active | |
MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED | Director | 2017-11-21 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
O & T DEVELOPMENTS LIMITED | Director | 2015-10-19 | CURRENT | 2006-01-31 | Active | |
TANDO HOMES LIMITED | Director | 2015-10-19 | CURRENT | 2014-10-13 | Active | |
LET TO BIRMINGHAM LIMITED | Director | 2014-10-15 | CURRENT | 2013-10-31 | Active | |
MHM PROPERTY SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
MEARS HOUSING MANAGEMENT LIMITED | Director | 2014-10-15 | CURRENT | 1998-11-05 | Active | |
OMEGA HOUSING LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-19 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2014-09-25 | CURRENT | 1997-02-03 | Active | |
THE NATIONWIDE FOUNDATION | Director | 2014-09-11 | CURRENT | 1997-10-14 | Active | |
JOHN K TAYLOR CONSULTING LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2016-02-16 | |
HEATHER HOUSING LIMITED | Director | 2016-10-27 | CURRENT | 2011-07-21 | Active | |
MORRISON FACILITIES SERVICES LIMITED | Director | 2016-10-24 | CURRENT | 1989-10-02 | Active | |
TANDO HOMES LIMITED | Director | 2016-01-06 | CURRENT | 2014-10-13 | Active | |
HEATHERPARK COMMUNITY SERVICES LIMITED | Director | 2014-08-20 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
COULTER ESTATES LTD. | Director | 2014-08-20 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
INSITU CARE LTD. | Director | 2014-05-15 | CURRENT | 2005-03-02 | Dissolved 2017-08-22 | |
MEARS NEW HOMES LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
MEARS MECHANICAL & ELECTRICAL LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2017-08-22 | |
PLEXUS UK (SYSTEMS) LIMITED | Director | 2013-07-03 | CURRENT | 2010-05-19 | Dissolved 2017-08-22 | |
HELCIM GROUP LIMITED | Director | 2013-07-03 | CURRENT | 2011-02-11 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2013-07-03 | CURRENT | 1997-02-03 | Active | |
HELCIM HOMES LTD | Director | 2013-05-15 | CURRENT | 2012-10-16 | Active | |
ARDMORE HOME CARE LTD. | Director | 2013-04-24 | CURRENT | 2006-09-28 | Dissolved 2017-08-15 | |
NURSEPLUS LIMITED | Director | 2013-04-24 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
ILS TRUSTEES LIMITED | Director | 2013-04-24 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
INDEPENDENT LIVING SERVICES (I L S) LIMITED | Director | 2013-04-24 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
ILS GROUP LIMITED | Director | 2013-04-24 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
JACKSON LLOYD LIMITED | Director | 2010-09-30 | CURRENT | 1970-06-12 | Active - Proposal to Strike off | |
SUPPORTA LIMITED | Director | 2010-05-10 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS LIMITED | Director | 2010-02-28 | CURRENT | 2001-11-09 | Active | |
TERRAQUEST GROUP LIMITED | Director | 2010-02-28 | CURRENT | 1993-09-13 | Active | |
TERRAQUEST SOLUTIONS LIMITED | Director | 2010-02-28 | CURRENT | 2003-01-31 | Active | |
SUPPORTA SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
PS BUSINESS SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1989-09-14 | Active - Proposal to Strike off | |
PS PAYROLL SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS (SCOTLAND) LIMITED | Director | 2010-02-28 | CURRENT | 1992-02-27 | Active | |
TERRAQUEST LIMITED | Director | 2010-02-28 | CURRENT | 1989-03-06 | Active | |
MEARS EXTRA CARE LIMITED | Director | 2010-02-28 | CURRENT | 1998-12-29 | Active | |
MEARS SCOTLAND (HOUSING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
MEARS LIFETIME HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2002-11-05 | Dissolved 2017-08-22 | |
MEARS CARE (NORTHERN IRELAND) LIMITED | Director | 2009-03-01 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
MEARS HOME IMPROVEMENT LIMITED | Director | 2009-03-01 | CURRENT | 1999-02-19 | Active | |
MEARS HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2000-01-04 | Active | |
MEARS MODULAR HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
ROBERT HAWKINS (CONTRACTORS) LIMITED | Director | 2009-01-22 | CURRENT | 1960-07-26 | Dissolved 2017-09-12 | |
3C ASSET MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
CAREFORCE SERVICES LIMITED | Director | 2008-04-18 | CURRENT | 1999-05-05 | Dissolved 2018-08-07 | |
CAREFORCE GROUP LIMITED | Director | 2008-04-18 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS WINDOW AND DOOR MAINTENANCE LIMITED | Director | 2008-03-01 | CURRENT | 1997-07-24 | Dissolved 2017-08-22 | |
MEARS BUILDING CONTRACTORS LIMITED | Director | 2008-01-01 | CURRENT | 1997-06-27 | Dissolved 2017-08-22 | |
MEARS BUILDING SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1999-01-20 | Dissolved 2017-08-22 | |
R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED | Director | 2008-01-01 | CURRENT | 1975-07-25 | Dissolved 2017-09-12 | |
POWERSAVE LIMITED | Director | 2008-01-01 | CURRENT | 1987-06-26 | Dissolved 2017-09-12 | |
MEARS SOCIAL HOUSING LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-01 | Active | |
MEARS DECORATING SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 2003-03-14 | Active - Proposal to Strike off | |
SCION TECHNICAL SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1998-11-20 | Active | |
SCION GROUP LIMITED | Director | 2008-01-01 | CURRENT | 2000-01-12 | Active | |
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-08 | Active | |
MEARS ENERGY LIMITED | Director | 2008-01-01 | CURRENT | 2004-02-23 | Active | |
MEARS WALES LIMITED | Director | 2008-01-01 | CURRENT | 2004-02-23 | Active | |
ELECTRICAL CONTRACTING SERVICES (UK) LIMITED | Director | 2008-01-01 | CURRENT | 1994-10-06 | Active | |
MEARS ESTATES LIMITED | Director | 2008-01-01 | CURRENT | 1999-02-25 | Active | |
MEARS FACILITY MANAGEMENT LIMITED | Director | 2008-01-01 | CURRENT | 2001-09-04 | Active | |
LAIDLAW SCOTT LIMITED | Director | 2008-01-01 | CURRENT | 1992-08-07 | Active - Proposal to Strike off | |
SCION PROPERTY SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1933-06-17 | Active | |
MEARS LIMITED | Director | 2007-11-13 | CURRENT | 1990-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/11/24, WITH UPDATES | ||
Director's details changed for Mr Ben Robert Westran on 2024-10-10 | ||
REGISTERED OFFICE CHANGED ON 12/10/24 FROM Innova House, Innova Park Kinetic Crescent Enfield London EN3 7XH United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2024-10-10 | ||
Director's details changed for Mr John Kenneth Taylor on 2024-10-10 | ||
Change of details for Mears Housing Management Limited as a person with significant control on 2024-10-10 | ||
Director's details changed for Mears Group Plc on 2024-10-10 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Director's details changed for Mears Group Plc on 2024-07-22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
PSC05 | Change of details for Mears Housing Management Limited as a person with significant control on 2021-11-01 | |
PSC05 | Change of details for Omega Lettings Limited as a person with significant control on 2017-06-02 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074057610001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074057610001 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS ANTONIOU | |
CH01 | Director's details changed for Mr Ben Robert Westran on 2017-02-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM Omega House 495 Lea Bridge Road Leyton London E10 7EB | |
AP01 | DIRECTOR APPOINTED MR HARRY ZENONOS ANTONIOU | |
AP02 | Appointment of Mears Group Plc as director on 2016-01-06 | |
AP01 | DIRECTOR APPOINTED MR BEN ROBERT WESTRAN | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Ben Robert Westran as company secretary on 2015-10-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI | |
TM02 | Termination of appointment of Zenon Antoniou on 2015-10-19 | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 FULL LIST | |
AR01 | 13/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 12/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS ANTONIOU / 12/10/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
AR01 | 13/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTONIS THEORI | |
AP01 | DIRECTOR APPOINTED MR DEMETRIOS ANTONIOU | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR ZENON ANTONIOU | |
SH01 | 13/10/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-03-31 | £ 473,375 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 945,968 |
Creditors and other liabilities
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
TEMP REHOUSING - MANAGEMENT CASES > TEMP REHOUSING MANAGEMENT CASES |
London Borough of Newham | |
|
TEMP REHOUSING - MANAGEMENT CASES > TEMP REHOUSING MANAGEMENT CASES |
London Borough of Newham | |
|
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.
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. |