118 TACHBROOK STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

118 TACHBROOK STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422390

Incorporation date

20/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

118 Tachbrook Street, London, SW1V 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon08/09/2025
Appointment of Mr David Roach as a director on 2025-08-22
dot icon03/09/2025
Micro company accounts made up to 2025-08-20
dot icon03/09/2025
Termination of appointment of Nicholas Kevin Roper as a director on 2025-08-22
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon09/12/2024
Director's details changed for Nicholas Kevin Roper on 2024-12-08
dot icon03/09/2024
Micro company accounts made up to 2024-08-20
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon29/08/2023
Termination of appointment of John Richard Rayer as a director on 2023-08-29
dot icon29/08/2023
Appointment of Mr Anthony James Miller as a director on 2023-08-29
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon29/08/2023
Micro company accounts made up to 2023-08-20
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-08-20
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon25/08/2021
Micro company accounts made up to 2021-08-20
dot icon04/09/2020
Micro company accounts made up to 2020-08-20
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-08-20
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-08-20
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/08/2017
Director's details changed for Nicholas Kevin Roper on 2017-08-30
dot icon30/08/2017
Micro company accounts made up to 2017-08-20
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon30/08/2017
Appointment of Ms Mary Elizabeth Leigh-Wood as a secretary on 2017-08-30
dot icon30/08/2017
Termination of appointment of Caroline Rachel Raby as a secretary on 2017-08-29
dot icon14/11/2016
Total exemption small company accounts made up to 2016-08-20
dot icon26/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon25/09/2015
Appointment of Ms Mary Elizabeth Leigh-Wood as a director on 2015-08-20
dot icon22/09/2015
Total exemption small company accounts made up to 2015-08-20
dot icon27/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-08-20
dot icon27/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon12/09/2012
Director's details changed for Nicholas Kevin Roper on 2012-08-15
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Hugh Paterson Fraser on 2011-06-01
dot icon28/09/2011
Director's details changed for Nicholas Kevin Roper on 2011-01-15
dot icon28/09/2011
Termination of appointment of Joanna Leigh-Wood as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon28/08/2010
Director's details changed for Mrs Joanna Sally Leigh-Wood on 2010-08-20
dot icon28/08/2010
Director's details changed for Nicholas Kevin Roper on 2010-08-20
dot icon28/08/2010
Director's details changed for Hugh Paterson Fraser on 2010-08-20
dot icon13/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 20/08/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/10/2008
Return made up to 20/08/08; full list of members
dot icon19/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon12/09/2007
Return made up to 20/08/07; full list of members
dot icon11/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon04/09/2006
Return made up to 20/08/06; full list of members
dot icon04/09/2006
Secretary's particulars changed
dot icon15/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon22/08/2005
Return made up to 20/08/05; full list of members
dot icon19/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon23/02/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon31/08/2004
Return made up to 20/08/04; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon22/09/2003
Return made up to 20/08/03; full list of members
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Secretary resigned
dot icon17/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon25/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon05/09/2001
Return made up to 20/08/01; full list of members
dot icon18/07/2001
New director appointed
dot icon23/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon29/03/2001
Director resigned
dot icon23/10/2000
New director appointed
dot icon04/09/2000
Return made up to 20/08/00; full list of members
dot icon09/11/1999
Accounts for a dormant company made up to 1999-08-31
dot icon17/09/1999
Return made up to 20/08/99; full list of members
dot icon17/09/1999
Director resigned
dot icon24/08/1999
Accounts for a dormant company made up to 1998-08-31
dot icon24/08/1999
Resolutions
dot icon16/08/1999
Ad 07/04/99--------- £ si 2@1=2 £ ic 2/4
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon18/09/1998
Return made up to 20/08/98; full list of members
dot icon20/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
20/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/08/2025
dot iconNext account date
20/08/2026
dot iconNext due on
20/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00K
-
0.00
-
-
2022
0
13.00K
-
0.00
-
-
2023
0
13.00K
-
0.00
-
-
2023
0
13.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roper, Nicholas Kevin
Director
20/08/1997 - 22/08/2025
-
Mr David Roach
Director
22/08/2025 - Present
6
Fraser, Hugh Paterson
Director
08/01/2001 - Present
2
Simpson, Richard Hamilton Charles
Director
19/08/1997 - 18/05/1999
-
Leigh-Wood, Joanna Sally
Director
04/10/2000 - 31/01/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 118 TACHBROOK STREET MANAGEMENT LIMITED

118 TACHBROOK STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at 118 Tachbrook Street, London, SW1V 2ND. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 118 TACHBROOK STREET MANAGEMENT LIMITED?

toggle

118 TACHBROOK STREET MANAGEMENT LIMITED is currently Active. It was registered on 20/08/1997 .

Where is 118 TACHBROOK STREET MANAGEMENT LIMITED located?

toggle

118 TACHBROOK STREET MANAGEMENT LIMITED is registered at 118 Tachbrook Street, London, SW1V 2ND.

What does 118 TACHBROOK STREET MANAGEMENT LIMITED do?

toggle

118 TACHBROOK STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 118 TACHBROOK STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 08/09/2025: Appointment of Mr David Roach as a director on 2025-08-22.