About

Registered Number: 06177417
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

 

Established in 2007, Tamarisk Properties Ltd have registered office in West Sussex. The company has one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBANEL, Kim 21 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
PSC04 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 23 March 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 26 January 2011
AA01 - Change of accounting reference date 10 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 February 2009
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 07 May 2008
225 - Change of Accounting Reference Date 16 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2011 Outstanding

N/A

Mortgage 27 May 2008 Outstanding

N/A

Mortgage 27 May 2008 Outstanding

N/A

Mortgage 07 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.