About

Registered Number: 03319321
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Barrow Hill House Milborne Wick, Milborne Port, Sherborne, Dorset, DT9 4PP,

 

Having been setup in 1997, Tzz Estates Ltd are based in Dorset, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Potter, Richard George Conrad, Tizzard, Sarah Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Richard George Conrad 11 January 1999 10 February 2006 1
TIZZARD, Sarah Louise 24 April 1997 11 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 July 2019
AD01 - Change of registered office address 25 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 28 February 2017
MR01 - N/A 22 February 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 01 March 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
225 - Change of Accounting Reference Date 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 22 April 2005
363a - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
353 - Register of members 05 March 2004
363a - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 04 May 2003
363a - Annual Return 21 February 2003
363a - Annual Return 05 March 2002
AA - Annual Accounts 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
RESOLUTIONS - N/A 23 February 2001
RESOLUTIONS - N/A 23 February 2001
RESOLUTIONS - N/A 23 February 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 03 May 2000
363a - Annual Return 17 February 2000
363a - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
123 - Notice of increase in nominal capital 20 January 1999
AA - Annual Accounts 30 December 1998
363a - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 04 June 1997
MEM/ARTS - N/A 22 May 1997
CERTNM - Change of name certificate 15 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2017 Outstanding

N/A

Mortgage 23 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.