33 TANNER ROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

33 TANNER ROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673143

Incorporation date

24/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 St Michael's Lodge, Tanner Row, York YO1 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/12/2024
Director's details changed for Rajneet Saini on 2024-11-08
dot icon20/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon13/08/2024
Termination of appointment of Zsu Marchant as a director on 2024-06-02
dot icon13/08/2024
Appointment of Mr Jack Morton as a director on 2024-06-02
dot icon08/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/07/2020
Termination of appointment of Alexandra Whittle Stevens as a director on 2020-07-13
dot icon10/12/2019
Director's details changed for Rajneet Saini on 2019-11-30
dot icon07/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon07/12/2019
Appointment of Ms Chloe Garbutt as a director on 2019-11-20
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon05/12/2017
Appointment of Mr William Henry Naylor Brumby as a secretary on 2017-12-04
dot icon27/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/12/2016
Director's details changed for Mrs Zsu Marchant on 2016-12-27
dot icon29/12/2016
Director's details changed for Miss Alexandra Whittle Stevens on 2016-12-29
dot icon22/12/2016
Appointment of Mrs Zsu Marchant as a director on 2016-11-20
dot icon22/12/2016
Director's details changed for Rajneet Saini on 2015-07-26
dot icon21/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon21/12/2016
Registered office address changed from 578 Huntington Road York North Yorkshire YO32 9QA to Flat 5 st Michael's Lodge Tanner Row York Y01 6JP on 2016-12-21
dot icon21/12/2016
Appointment of Miss Alexandra Whittle Stevens as a director on 2016-11-18
dot icon14/04/2016
Termination of appointment of Simon Leslie John Catton as a director on 2016-03-31
dot icon14/04/2016
Termination of appointment of Simon Leslie John Catton as a secretary on 2016-03-31
dot icon06/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/03/2016
Appointment of Mr William Henry Naylor Brumby as a director on 2016-03-22
dot icon24/03/2016
Termination of appointment of Mark Watson as a director on 2016-03-22
dot icon18/03/2016
Appointment of Mr Mark Watson as a director on 2016-03-17
dot icon07/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Lynne Amanda Sharp as a director on 2014-01-31
dot icon15/12/2014
Termination of appointment of Lynne Amanda Sharp as a director on 2014-01-31
dot icon17/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/12/2013
Appointment of Ms Su Macarthur as a director
dot icon04/12/2013
Termination of appointment of Maura Fay as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2010
Termination of appointment of Richard Halsted as a director
dot icon10/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon10/12/2009
Director's details changed for Richard Halsted on 2009-11-01
dot icon10/12/2009
Director's details changed for Lynne Amanda Sharp on 2009-11-01
dot icon10/12/2009
Director's details changed for Rajneet Saini on 2009-11-01
dot icon10/12/2009
Director's details changed for Maura Bridget Fay on 2009-11-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 24/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 24/11/07; full list of members
dot icon21/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Registered office changed on 11/12/07 from: bracken house moorside tockwith york north yorkshire YO26 7QG
dot icon28/11/2007
Secretary resigned
dot icon23/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/12/2006
Return made up to 24/11/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon28/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon21/12/2005
Return made up to 24/11/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon30/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 24/11/04; full list of members
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon07/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/12/2003
Return made up to 24/11/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon17/12/2002
Return made up to 24/11/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/12/2001
Return made up to 24/11/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-11-30
dot icon05/12/2000
Return made up to 24/11/00; full list of members
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon10/10/2000
Accounts for a small company made up to 1999-11-30
dot icon03/10/2000
Registered office changed on 03/10/00 from: bracken house moorside, tockwith york north yorkshire YO26 7QG
dot icon03/10/2000
Director resigned
dot icon28/02/2000
Secretary resigned
dot icon05/02/2000
Return made up to 24/11/99; full list of members
dot icon13/01/2000
Director resigned
dot icon04/01/2000
New secretary appointed;new director appointed
dot icon26/11/1998
Secretary resigned
dot icon24/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.51K
-
0.00
6.05K
-
2022
-
544.00
-
0.00
904.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/1998 - 24/11/1998
99600
Poskitt, Peter Kidson
Director
10/06/2004 - 04/11/2005
-
Hannington, Sally Anne
Director
01/09/1999 - 24/10/2007
2
Sharp, Lynne Amanda
Director
24/10/2007 - 31/01/2014
-
Catton, Simon Leslie John
Director
10/03/2003 - 31/03/2016
2

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 33 TANNER ROW MANAGEMENT COMPANY LIMITED

33 TANNER ROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at Flat 5 St Michael's Lodge, Tanner Row, York YO1 6JP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33 TANNER ROW MANAGEMENT COMPANY LIMITED?

toggle

33 TANNER ROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/1998 .

Where is 33 TANNER ROW MANAGEMENT COMPANY LIMITED located?

toggle

33 TANNER ROW MANAGEMENT COMPANY LIMITED is registered at Flat 5 St Michael's Lodge, Tanner Row, York YO1 6JP.

What does 33 TANNER ROW MANAGEMENT COMPANY LIMITED do?

toggle

33 TANNER ROW 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 33 TANNER ROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-13 with updates.