About

Registered Number: 04750558
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 7 Hockliffe Business Centre, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB

 

Tavistock Mews Management Company Ltd was registered on 01 May 2003 and are based in Bedfordshire, it's status is listed as "Active". This organisation has 7 directors listed as Taylor, Holly Deborah, Allenby, Katherine, Grainger, Rodney, Hall, Nick, Lightfoot, Jacques, Dr, Morris, Wayne, Smith, Valerie Patricia at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Holly Deborah 27 July 2017 - 1
ALLENBY, Katherine 27 March 2006 30 April 2011 1
GRAINGER, Rodney 31 May 2011 20 July 2017 1
HALL, Nick 27 March 2006 30 April 2011 1
LIGHTFOOT, Jacques, Dr 27 February 2006 27 October 2008 1
MORRIS, Wayne 27 March 2006 27 October 2008 1
SMITH, Valerie Patricia 30 April 2011 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 25 May 2012
CH04 - Change of particulars for corporate secretary 25 May 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 June 2010
CH04 - Change of particulars for corporate secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
287 - Change in situation or address of Registered Office 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 24 May 2007
225 - Change of Accounting Reference Date 26 March 2007
AA - Annual Accounts 24 March 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.