About

Registered Number: 05354836
Date of Incorporation: 07/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 73 Wickersley Road, Rotherham, South Yorkshire, S60 3PX

 

Based in South Yorkshire, Tazy Properties Ltd was registered on 07 February 2005, it has a status of "Active". We don't currently know the number of employees at the company. Efthymiou, Zaharoulla is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EFTHYMIOU, Zaharoulla 07 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
225 - Change of Accounting Reference Date 27 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
363s - Annual Return 17 March 2006
395 - Particulars of a mortgage or charge 16 June 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 October 2006 Outstanding

N/A

Mortgage 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.