TAMAR WAY RESIDENTS LIMITED - CROWTHORNE
Company Profile | Company Filings |
Overview
TAMAR WAY RESIDENTS LIMITED is a Private Limited Company from CROWTHORNE ENGLAND and has the status: Active.
TAMAR WAY RESIDENTS LIMITED was incorporated 29 years ago on 10/10/1994 and has the registered number: 02977303. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
TAMAR WAY RESIDENTS LIMITED was incorporated 29 years ago on 10/10/1994 and has the registered number: 02977303. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
TAMAR WAY RESIDENTS LIMITED - CROWTHORNE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
17 DUKES RIDE
CROWTHORNE
RG45 6LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVILLE PEDERSEN | Secretary | 2010-05-01 | CURRENT | ||
SUSAN RYAN | Aug 1971 | British | Director | 2006-02-07 | CURRENT |
SUSAN RYAN | Aug 1971 | British | Director | 1996-11-28 UNTIL 1998-01-21 | RESIGNED |
JAMES ELWIN | Nov 1951 | Secretary | 2005-07-25 UNTIL 2010-05-01 | RESIGNED | |
LESTOCK EDWARD CHARLES LIVINGSTONE LEARMONTH | Sep 1974 | British | Secretary | 2002-12-11 UNTIL 2005-07-25 | RESIGNED |
SUSAN RYAN | Aug 1971 | British | Secretary | 2000-08-14 UNTIL 2002-12-11 | RESIGNED |
SUSAN RYAN | Aug 1971 | British | Secretary | 1996-03-27 UNTIL 1998-01-21 | RESIGNED |
BIJAY RANI SHARMA | Secretary | 1994-10-10 UNTIL 1996-03-27 | RESIGNED | ||
MALVINA FRANCES CLARE TOOMER | Secretary | 1998-01-26 UNTIL 2000-06-01 | RESIGNED | ||
MARIAN PENNEY | Jul 1947 | British | Director | 2005-06-21 UNTIL 2011-12-13 | RESIGNED |
PETER TIMOTHY WARE | Mar 1975 | British | Director | 2000-07-17 UNTIL 2001-08-06 | RESIGNED |
KEVIN MICHAEL TAYLOR | Oct 1970 | British | Director | 1996-03-27 UNTIL 1997-08-31 | RESIGNED |
GILES STEVENS | Mar 1971 | British | Director | 2006-03-10 UNTIL 2007-06-30 | RESIGNED |
BHARTI SHAH | Apr 1948 | British | Director | 1994-10-10 UNTIL 1996-03-27 | RESIGNED |
KAREN SANDS | Mar 1981 | British | Director | 2002-07-04 UNTIL 2002-12-12 | RESIGNED |
MICHAEL ANTONY WORRELL | Dec 1967 | British | Director | 1997-08-31 UNTIL 1998-01-25 | RESIGNED |
SUSAN RYAN | Aug 1971 | British | Director | 2000-02-23 UNTIL 2002-12-11 | RESIGNED |
MR MARK RICKARD | Jun 1964 | British | Director | 2006-03-10 UNTIL 2014-01-31 | RESIGNED |
RICHARD ALAN HOSKINS | May 1979 | British | Director | 2006-02-09 UNTIL 2012-07-01 | RESIGNED |
LESTOCK EDWARD CHARLES LIVINGSTONE LEARMONTH | Sep 1974 | British | Director | 2002-12-11 UNTIL 2007-06-30 | RESIGNED |
IAN LILLISTONE | Apr 1973 | British | Director | 1998-01-26 UNTIL 2000-06-01 | RESIGNED |
GRAHAM JOHN HUDSON | Sep 1971 | British | Director | 1998-01-26 UNTIL 1999-10-08 | RESIGNED |
HELEN MARGARET HANCOCK | May 1954 | British | Director | 2006-03-10 UNTIL 2022-10-25 | RESIGNED |
JANINE MARIE GRAHAM | Dec 1974 | British | Director | 2006-03-10 UNTIL 2012-04-11 | RESIGNED |
DAVID ANTHONY TORRANCE DOWNIE | May 1970 | British | Director | 1996-03-27 UNTIL 1996-11-28 | RESIGNED |
ROSALIND ALTHEA BEATRICE COVERDALE | Oct 1944 | British | Director | 2002-12-11 UNTIL 2003-07-21 | RESIGNED |
CHRISTOPHER ROBERT MILES COVERDALE | Feb 1981 | British | Director | 2003-07-21 UNTIL 2005-06-21 | RESIGNED |
ANDREW JOHN COOMBES | Mar 1959 | British | Director | 1994-10-10 UNTIL 1996-03-27 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TAMAR WAY RESIDENTS LIMITED | 2024-02-22 | 30-06-2023 | £6,721 equity |
Micro-entity Accounts - TAMAR WAY RESIDENTS LIMITED | 2023-03-18 | 30-06-2022 | £5,427 equity |
Micro-entity Accounts - TAMAR WAY RESIDENTS LIMITED | 2022-02-26 | 30-06-2021 | £7,616 equity |
Micro-entity Accounts - TAMAR WAY RESIDENTS LIMITED | 2021-03-05 | 30-06-2020 | £7,997 equity |
Micro-entity Accounts - TAMAR WAY RESIDENTS LIMITED | 2020-02-20 | 30-06-2019 | £6,240 equity |
Micro-entity Accounts - TAMAR WAY RESIDENTS LIMITED | 2019-02-22 | 30-06-2018 | £4,662 equity |
Micro-entity Accounts - TAMAR WAY RESIDENTS LIMITED | 2018-03-23 | 30-06-2017 | £3,724 equity |
Abbreviated Company Accounts - TAMAR WAY RESIDENTS LIMITED | 2017-02-21 | 30-06-2016 | £189 Cash £2,373 equity |
Abbreviated Company Accounts - TAMAR WAY RESIDENTS LIMITED | 2015-11-07 | 30-06-2015 | £1,165 Cash £2,598 equity |
Abbreviated Company Accounts - TAMAR WAY RESIDENTS LIMITED | 2015-02-20 | 30-06-2014 | £3,791 Cash £2,036 equity |