13 TAVISTOCK PLACE LIMITED

Register to unlock more data on OkredoRegister

13 TAVISTOCK PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04849410

Incorporation date

29/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

48 Turpins Way, Baldock SG7 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2003)
dot icon17/04/2026
Micro company accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-07-31
dot icon09/10/2024
Termination of appointment of Paul Henry William Cockle as a director on 2024-10-07
dot icon05/08/2024
Registered office address changed from 13 Tavistock Place London WC1H 9SH England to 48 Turpins Way Baldock SG7 6LW on 2024-08-05
dot icon19/07/2024
Termination of appointment of James Thomas Bailey as a director on 2024-07-15
dot icon19/07/2024
Appointment of Mr David Mcloughlin as a director on 2024-01-17
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon12/06/2024
Appointment of Mr Darrell John Palmer as a secretary on 2024-06-12
dot icon28/05/2024
Micro company accounts made up to 2023-07-31
dot icon08/01/2024
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2023-12-31
dot icon08/01/2024
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 13 Tavistock Place London WC1H 9SH on 2024-01-08
dot icon14/08/2023
Second filing for the appointment of Mr Paul William Henry Cockle as a director
dot icon31/07/2023
Appointment of Mr Paul Henry William Cockle as a director on 2023-07-20
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-07-31
dot icon04/01/2022
Termination of appointment of Luke Dodimead as a director on 2021-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon24/10/2020
Appointment of Mr James Thomas Bailey as a director on 2020-10-20
dot icon31/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon18/07/2019
Termination of appointment of Paul Henry William Cockle as a director on 2019-07-05
dot icon10/06/2019
Appointment of Mr Christopher Paul Catling as a director on 2019-06-09
dot icon28/03/2019
Micro company accounts made up to 2018-07-31
dot icon29/11/2018
Termination of appointment of Philip Edward Nelson as a director on 2018-11-27
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/08/2017
Appointment of Mr Philip Edward Nelson as a director on 2017-08-04
dot icon26/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon21/07/2015
Secretary's details changed for James Douglas Thornton on 2015-07-21
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Appointment of Luke Dodimead as a director
dot icon31/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/11/2010
Appointment of Katharine Catling as a director
dot icon17/09/2010
Termination of appointment of Philip Nelson as a director
dot icon22/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon22/07/2010
Director's details changed for Paul Henry William Cockle on 2009-10-01
dot icon22/07/2010
Director's details changed for Philip Edward Nelson on 2009-10-01
dot icon27/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon02/07/2009
Director appointed paul henry william cockle
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 18/07/08; full list of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from flat 3 13 tavistock place london WC1H 9SH
dot icon02/07/2008
Appointment terminated secretary paul cockle
dot icon02/07/2008
Secretary appointed james douglas thornton
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/08/2007
Return made up to 18/07/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 18/07/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/08/2005
Return made up to 18/07/05; full list of members
dot icon25/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon08/09/2004
Return made up to 29/07/04; full list of members
dot icon18/03/2004
Ad 29/07/03-04/02/04 £ si 11@1=11 £ ic 2/13
dot icon11/11/2003
Registered office changed on 11/11/03 from: flat 13 tavistock place london WC1H 9SH
dot icon08/08/2003
Secretary resigned
dot icon29/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
610.00
-
0.00
-
-
2022
0
610.00
-
0.00
-
-
2022
0
610.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

610.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catling, Christopher Paul
Director
09/06/2019 - Present
5
Nelson, Philip Edward
Director
04/08/2017 - 27/11/2018
9
Nelson, Philip Edward
Director
29/07/2003 - 12/08/2010
9
Bailey, James Thomas
Director
20/10/2020 - 15/07/2024
1
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2016 - 31/12/2023
62

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 TAVISTOCK PLACE LIMITED

13 TAVISTOCK PLACE LIMITED is an(a) Active company incorporated on 29/07/2003 with the registered office located at 48 Turpins Way, Baldock SG7 6LW. 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 13 TAVISTOCK PLACE LIMITED?

toggle

13 TAVISTOCK PLACE LIMITED is currently Active. It was registered on 29/07/2003 .

Where is 13 TAVISTOCK PLACE LIMITED located?

toggle

13 TAVISTOCK PLACE LIMITED is registered at 48 Turpins Way, Baldock SG7 6LW.

What does 13 TAVISTOCK PLACE LIMITED do?

toggle

13 TAVISTOCK PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 TAVISTOCK PLACE LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-07-31.