TABORS COURT FREEHOLD LIMITED
SHENFIELD ATHERGAIN PROPERTY MANAGEMENT LIMITED

Hellopages » Essex » Brentwood » CM15 8NL

Company number 03605073
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address HUNTER HOUSE, 150 HUTTON ROAD, SHENFIELD, ESSEX, CM15 8NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TABORS COURT FREEHOLD LIMITED are www.taborscourtfreehold.co.uk, and www.tabors-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Billericay Rail Station is 3.9 miles; to Laindon Rail Station is 6 miles; to Gidea Park Rail Station is 6.2 miles; to Basildon Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tabors Court Freehold Limited is a Private Limited Company. The company registration number is 03605073. Tabors Court Freehold Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Tabors Court Freehold Limited is Hunter House 150 Hutton Road Shenfield Essex Cm15 8nl. The company`s financial liabilities are £28.71k. It is £1.14k against last year. The cash in hand is £34k. It is £5.59k against last year. And the total assets are £34k, which is £5.59k against last year. COOPER, Ruth Elizabeth is a Director of the company. SAWYER, Daniel is a Director of the company. WALDEN, John Trinder is a Director of the company. Secretary DICK, Elizabeth Margaret has been resigned. Secretary MOORE, Richard Andrew, Dr has been resigned. Secretary SKIDMORE, David Albert Thomas has been resigned. Secretary SMART, Vera Jean has been resigned. Secretary WALDEN, John Trinder has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FALCONER, Gael Catherine Macleod has been resigned. Director MOORE, Martha has been resigned. Director MOORE, Richard Andrew, Dr has been resigned. Director O'DONOGHUE, Amanda Jane has been resigned. Director O'SHAUGHNESSY, John Edward Anthony has been resigned. Director SKIDMORE, David Albert Thomas has been resigned. Director SMART, Vera Jean has been resigned. Director SMITH, Damien has been resigned. Director STANFORD, Karen Sarah has been resigned. Director WAND, Andrew Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


tabors court freehold Key Finiance

LIABILITIES £28.71k
+4%
CASH £34k
+19%
TOTAL ASSETS £34k
+19%
All Financial Figures

Current Directors

Director
COOPER, Ruth Elizabeth
Appointed Date: 01 June 2012
70 years old

Director
SAWYER, Daniel
Appointed Date: 14 April 2015
40 years old

Director
WALDEN, John Trinder
Appointed Date: 01 June 2012
89 years old

Resigned Directors

Secretary
DICK, Elizabeth Margaret
Resigned: 30 April 2004
Appointed Date: 01 June 1999

Secretary
MOORE, Richard Andrew, Dr
Resigned: 19 July 2012
Appointed Date: 31 July 2005

Secretary
SKIDMORE, David Albert Thomas
Resigned: 31 July 2005
Appointed Date: 30 April 2004

Secretary
SMART, Vera Jean
Resigned: 01 June 1999
Appointed Date: 05 August 1998

Secretary
WALDEN, John Trinder
Resigned: 31 July 2013
Appointed Date: 19 July 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 1998
Appointed Date: 28 July 1998

Director
FALCONER, Gael Catherine Macleod
Resigned: 01 January 2014
Appointed Date: 10 January 2005
51 years old

Director
MOORE, Martha
Resigned: 31 October 2012
Appointed Date: 10 January 2005
83 years old

Director
MOORE, Richard Andrew, Dr
Resigned: 31 October 2012
Appointed Date: 31 July 2005
77 years old

Director
O'DONOGHUE, Amanda Jane
Resigned: 05 March 2014
Appointed Date: 01 June 2012
60 years old

Director
O'SHAUGHNESSY, John Edward Anthony
Resigned: 31 July 2014
Appointed Date: 01 June 2012
55 years old

Director
SKIDMORE, David Albert Thomas
Resigned: 31 July 2005
Appointed Date: 05 August 1998
87 years old

Director
SMART, Vera Jean
Resigned: 23 January 2006
Appointed Date: 01 June 1999
89 years old

Director
SMITH, Damien
Resigned: 01 January 2007
Appointed Date: 01 June 1999
53 years old

Director
STANFORD, Karen Sarah
Resigned: 28 June 2002
Appointed Date: 26 March 2001
63 years old

Director
WAND, Andrew Simon
Resigned: 26 March 2001
Appointed Date: 01 June 1999
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 1998
Appointed Date: 28 July 1998

Persons With Significant Control

Ms Ruth Elizabeth Cooper
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Daniel Sawyer
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr John Trinder Walden
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Homes & Watson Partnership Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TABORS COURT FREEHOLD LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 28 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 110

03 Sep 2015
Appointment of Daniel Sawyer as a director on 14 April 2015
...
... and 76 more events
27 Aug 1998
New secretary appointed
27 Aug 1998
Director resigned
27 Aug 1998
Secretary resigned
18 Aug 1998
Company name changed athergain property management li mited\certificate issued on 19/08/98
28 Jul 1998
Incorporation