TATES (AGENTS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
TATES (AGENTS) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TATES (AGENTS) LIMITED was incorporated 35 years ago on 07/03/1989 and has the registered number: 02356337. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TATES (AGENTS) LIMITED was incorporated 35 years ago on 07/03/1989 and has the registered number: 02356337. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TATES (AGENTS) LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
6TH FLOOR, MANFIELD HOUSE,
LONDON
WC2R 0LR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNETTE PATRICIA GRAHAM-WOOD | Mar 1961 | British | Director | 2022-11-28 | CURRENT |
NICOLA ALEXANDRA GOTTLIEB | Mar 1959 | British | Director | CURRENT | |
KIM ALEXANDER GOTTLIEB | Apr 1957 | British | Director | CURRENT | |
ADAM WEBB | Feb 1954 | British | Director | 2020-10-14 UNTIL 2022-11-28 | RESIGNED |
KEVIN GODFREY | Jul 1988 | British | Director | 2020-10-14 UNTIL 2022-11-28 | RESIGNED |
PETER GURNEY | Jun 1970 | British | Director | 2002-01-02 UNTIL 2007-06-05 | RESIGNED |
CAROLINE ANN NICHOLAS | Dec 1966 | British | Director | 2007-12-04 UNTIL 2020-05-31 | RESIGNED |
WENDY ANN KIENER | Apr 1938 | British | Director | RESIGNED | |
KATHERINE CLAIRE GIBBONS | Oct 1961 | British | Director | 1997-05-12 UNTIL 2003-07-07 | RESIGNED |
WENDY ANN KIENER | Apr 1938 | British | Secretary | RESIGNED | |
SUDHADEVI CAMILLUS ANDREWS | Sep 1952 | Secretary | 2008-01-21 UNTIL 2010-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lochstill Limited | 2020-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
London & Bath Estates Group Limited | 2016-04-06 - 2020-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TATES_(AGENTS)_LIMITED - Accounts | 2024-02-29 | 30-06-2023 | £50,417 Cash £-180,494 equity |
TATES_(AGENTS)_LIMITED - Accounts | 2023-03-31 | 30-06-2022 | £82,608 Cash £-5,966 equity |
TATES_(AGENTS)_LIMITED - Accounts | 2022-04-02 | 30-06-2021 | £242,334 Cash £177,518 equity |
TATES_(AGENTS)_LIMITED - Accounts | 2021-06-25 | 30-06-2020 | £172,189 Cash £125,015 equity |
TATES_(AGENTS)_LIMITED - Accounts | 2019-09-18 | 31-12-2018 | £79,112 Cash £26,203 equity |
TATES_(AGENTS)_LIMITED - Accounts | 2018-09-28 | 31-12-2017 | £40,653 Cash £-3,505 equity |
TATES_(AGENTS)_LIMITED - Accounts | 2017-09-30 | 31-12-2016 | £95,245 Cash |
TATES_(AGENTS)_LIMITED - Accounts | 2016-09-30 | 31-12-2015 | £806 Cash £38,893 equity |
TATES_(AGENTS)_LIMITED - Accounts | 2015-10-01 | 31-12-2014 | £15,668 Cash £98,748 equity |