About

Registered Number: 01606524
Date of Incorporation: 04/01/1982 (42 years and 5 months ago)
Company Status: Active
Registered Address: Crosspoint House, 28 Stafford Road, Wallington, Surrey, SM6 9AA

 

The Tavistock Management Company Ltd was registered on 04 January 1982 with its registered office in Surrey, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this company are listed as Eyles, Vanessa, Eyles, Vanessa, Fry, Duncan Charles, Keywood, Trevor John, Purighalla, Vamsi Krishna Sai, Ward, Sandra, Archer, Edith Phyllis, Booth, Brian John, Byrne, Jennifer Ann, Byrne, Kenneth Thomas, Carson, Violet Paulina Chadwick, Furtado, Ian Patrick, Harrison, Thomas Clifford, Hickson, Alison Louise, Keeble, Alexander Clive James, March, Philip, Mead, Dorothy, Mooney, Joanna Mary Elisabeth, Price, David Philip, Rashid, Julie Ann, Ward, Colum Gilbert, Whatnall, Vera Gore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYLES, Vanessa 24 January 2007 - 1
FRY, Duncan Charles 01 March 2017 - 1
KEYWOOD, Trevor John 01 November 2011 - 1
PURIGHALLA, Vamsi Krishna Sai 13 January 2016 - 1
WARD, Sandra 14 January 2009 - 1
ARCHER, Edith Phyllis N/A 09 January 2007 1
BOOTH, Brian John 19 January 1992 05 September 1999 1
BYRNE, Jennifer Ann 13 April 1991 05 September 1999 1
BYRNE, Kenneth Thomas 13 April 1991 22 August 1997 1
CARSON, Violet Paulina Chadwick N/A 17 September 2000 1
FURTADO, Ian Patrick N/A 18 January 1992 1
HARRISON, Thomas Clifford N/A 03 July 2005 1
HICKSON, Alison Louise 19 May 2011 19 August 2014 1
KEEBLE, Alexander Clive James 22 June 2003 29 June 2006 1
MARCH, Philip N/A 10 April 2010 1
MEAD, Dorothy N/A 18 December 1992 1
MOONEY, Joanna Mary Elisabeth 13 June 1998 17 September 2000 1
PRICE, David Philip 18 January 1992 01 September 1995 1
RASHID, Julie Ann 17 September 2000 15 September 2002 1
WARD, Colum Gilbert N/A 31 December 2006 1
WHATNALL, Vera Gore N/A 25 August 1994 1
Secretary Name Appointed Resigned Total Appointments
EYLES, Vanessa 24 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 10 April 2019
PSC01 - N/A 10 April 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 16 February 2017
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 30 June 2016
CH03 - Change of particulars for secretary 30 June 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 21 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 21 May 2014
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 24 January 2013
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 16 March 2012
AP03 - Appointment of secretary 02 February 2012
TM02 - Termination of appointment of secretary 03 January 2012
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 08 November 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 20 November 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
353 - Register of members 25 July 2005
325 - Location of register of directors' interests in shares etc 25 July 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 10 June 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 16 July 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 19 February 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 23 February 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 09 February 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 10 March 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 31 May 1995
288 - N/A 31 May 1995
AA - Annual Accounts 07 February 1995
363b - Annual Return 29 July 1994
288 - N/A 15 June 1994
AA - Annual Accounts 05 June 1994
288 - N/A 19 December 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 11 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
363a - Annual Return 09 July 1991
AA - Annual Accounts 18 April 1991
288 - N/A 18 April 1991
363 - Annual Return 02 May 1990
288 - N/A 27 April 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
288 - N/A 02 March 1987
288 - N/A 10 September 1986
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
NEWINC - New incorporation documents 04 January 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.