About

Registered Number: 07767330
Date of Incorporation: 08/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 35 High Street, Margate, Kent, CT9 1DX

 

Tangerine Property Ltd was registered on 08 September 2011 and are based in Margate in Kent. We don't know the number of employees at this business. There are 3 directors listed as Knight, Graham Robert Frank, Knight, Graham Robert Frank, Knight, Russel Alexander Roy for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Graham Robert Frank 08 September 2011 - 1
KNIGHT, Russel Alexander Roy 08 September 2011 09 March 2018 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Graham Robert Frank 08 September 2011 07 June 2020 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AAMD - Amended Accounts 25 June 2020
AA - Annual Accounts 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
PSC04 - N/A 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
PSC04 - N/A 18 June 2020
PSC04 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 24 February 2020
CH03 - Change of particulars for secretary 24 February 2020
PSC04 - N/A 24 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH03 - Change of particulars for secretary 26 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 28 May 2013
DISS40 - Notice of striking-off action discontinued 13 February 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
NEWINC - New incorporation documents 08 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.