About

Registered Number: 03816102
Date of Incorporation: 29/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Venture Block Management Ltd East View, Broadgate Lane, Leeds, West Yorkshire, LS18 4BX,

 

Tawny Beck Management Company Ltd was registered on 29 July 1999, it's status at Companies House is "Active". The companies directors are listed as Price, Elizabeth Harriet, Bove, Francesco, Raddings, Trevor Scott, Heald, Alexandra, Mccarthy, Danielle Clare, Murphy, Helena. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVE, Francesco 12 January 2015 - 1
RADDINGS, Trevor Scott 10 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Elizabeth Harriet 10 November 2017 - 1
HEALD, Alexandra 17 May 2010 13 January 2012 1
MCCARTHY, Danielle Clare 01 October 2014 09 November 2017 1
MURPHY, Helena 13 January 2012 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 11 September 2018
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 22 August 2016
CH03 - Change of particulars for secretary 24 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 12 January 2015
AP03 - Appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 03 August 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 19 July 2010
AP03 - Appointment of secretary 20 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 09 December 2004
363a - Annual Return 18 August 2004
AA - Annual Accounts 22 April 2004
363a - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 17 January 2003
363a - Annual Return 27 August 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
363a - Annual Return 14 August 2001
225 - Change of Accounting Reference Date 19 June 2001
AA - Annual Accounts 19 June 2001
MISC - Miscellaneous document 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
353 - Register of members 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
363a - Annual Return 09 August 2000
287 - Change in situation or address of Registered Office 02 June 2000
353 - Register of members 02 June 2000
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.