146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03919288

Incorporation date

04/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon02/03/2026
Appointment of Mr Frances Luo as a director on 2026-03-01
dot icon19/02/2026
Appointment of Mr Francesco Girone as a director on 2026-02-18
dot icon16/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-24
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-24
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon06/10/2023
Director's details changed for Miss Kesu Summy on 2023-10-06
dot icon18/09/2023
Micro company accounts made up to 2022-12-24
dot icon15/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-24
dot icon01/04/2022
Appointment of Miss Kesu Summy as a director on 2022-03-23
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon25/10/2021
Termination of appointment of Richard Alan Austin Cresswell as a director on 2021-02-25
dot icon29/09/2021
Micro company accounts made up to 2020-12-24
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-24
dot icon11/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon04/02/2020
Termination of appointment of David Alick Erskine as a director on 2020-01-13
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-24
dot icon30/05/2019
Appointment of Meadows Nominees Limited as a secretary on 2019-04-23
dot icon30/05/2019
Termination of appointment of David Alick Erskine as a secretary on 2019-04-23
dot icon30/05/2019
Registered office address changed from Maypole Cottage Cole Hill Soberton Southampton Hampshire SO32 3PJ to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2019-05-30
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-24
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-24
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/08/2016
Director's details changed for Richard Alan Austin Cresswell on 2016-02-23
dot icon20/08/2016
Total exemption small company accounts made up to 2015-12-24
dot icon20/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-24
dot icon11/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-24
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-24
dot icon17/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-24
dot icon31/03/2012
Director's details changed for David Alick Erskine on 2012-03-30
dot icon31/03/2012
Secretary's details changed for David Alick Erskine on 2012-03-30
dot icon31/03/2012
Registered office address changed from St Margarets, Chapel Road Soberton Southampton Hampshire SO32 3PP on 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon20/08/2011
Total exemption small company accounts made up to 2010-12-24
dot icon18/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon15/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon15/02/2010
Director's details changed for David Alick Erskine on 2010-02-04
dot icon15/02/2010
Director's details changed for Helen Rachel Macdonald on 2010-02-04
dot icon15/02/2010
Director's details changed for Richard Alan Austin Cresswell on 2010-02-04
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-24
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-24
dot icon12/02/2008
Return made up to 04/02/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon12/02/2007
Return made up to 04/02/07; full list of members
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-24
dot icon17/02/2006
Return made up to 04/02/06; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2004-12-24
dot icon23/02/2005
Registered office changed on 23/02/05 from: flat 1 ground floor 146 tachbrook street london SW1V 2NE
dot icon09/02/2005
Return made up to 04/02/05; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-12-24
dot icon24/03/2004
Return made up to 04/02/04; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-12-24
dot icon12/02/2003
Return made up to 04/02/03; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-12-24
dot icon15/02/2002
Return made up to 04/02/02; full list of members
dot icon30/04/2001
Full accounts made up to 2000-12-24
dot icon14/02/2001
Return made up to 04/02/01; full list of members
dot icon17/07/2000
Accounting reference date shortened from 28/02/01 to 24/12/00
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon30/05/2000
Registered office changed on 30/05/00 from: 146 tachbrook street london SW1V 2NE
dot icon30/05/2000
Ad 09/05/00--------- £ si 3@1=3 £ ic 2/5
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed;new director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
Registered office changed on 31/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon31/03/2000
Secretary resigned;director resigned
dot icon31/03/2000
Director resigned
dot icon04/02/2000
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
24/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MEADOWS NOMINEES LIMITED
Corporate Secretary
22/04/2019 - Present
25
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/02/2000 - 03/02/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/02/2000 - 03/02/2000
16826
Erskine, David Alick
Director
03/02/2000 - 12/01/2020
2
Macdonald, Helen Rachel
Director
04/02/2000 - Present
1

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 146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED

146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 04/02/2000 with the registered office located at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ. 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 146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED?

toggle

146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 04/02/2000 .

Where is 146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED located?

toggle

146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED is registered at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ.

What does 146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED do?

toggle

146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 146 TACHBROOK STREET (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Frances Luo as a director on 2026-03-01.