TAMWORTH PROPERTIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE
Company number 00750851
Status Active
Incorporation Date 20 February 1963
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 September 2016 with updates; Previous accounting period extended from 30 April 2016 to 31 May 2016. The most likely internet sites of TAMWORTH PROPERTIES LIMITED are www.tamworthproperties.co.uk, and www.tamworth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Tamworth Properties Limited is a Private Limited Company. The company registration number is 00750851. Tamworth Properties Limited has been working since 20 February 1963. The present status of the company is Active. The registered address of Tamworth Properties Limited is St Helen S House King Street Derby De1 3ee. . PENHAUL, Elaine Mary Bernice is a Secretary of the company. PENHAUL, Elaine Mary Bernice is a Director of the company. PENHAUL SMITH, Joseph Karl is a Director of the company. Secretary SMITH, Roger has been resigned. Secretary SMITH, Simon Christopher has been resigned. Director SMITH, Mark John has been resigned. Director SMITH, Roger has been resigned. Director SMITH, Simon Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PENHAUL, Elaine Mary Bernice
Appointed Date: 18 November 2012

Director
PENHAUL, Elaine Mary Bernice
Appointed Date: 23 January 2003
62 years old

Director
PENHAUL SMITH, Joseph Karl
Appointed Date: 17 November 2012
32 years old

Resigned Directors

Secretary
SMITH, Roger
Resigned: 23 January 2003

Secretary
SMITH, Simon Christopher
Resigned: 17 November 2012
Appointed Date: 23 January 2003

Director
SMITH, Mark John
Resigned: 23 January 2003
60 years old

Director
SMITH, Roger
Resigned: 23 January 2003
84 years old

Director
SMITH, Simon Christopher
Resigned: 06 March 2007
62 years old

Persons With Significant Control

Mrs Elaine Mary Bernice Penhaul
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TAMWORTH PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 29 September 2016 with updates
20 Jun 2016
Previous accounting period extended from 30 April 2016 to 31 May 2016
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000

...
... and 79 more events
29 Sep 1987
Company name changed\certificate issued on 29/09/87
22 Dec 1986
Accounts for a small company made up to 30 April 1986

18 Nov 1986
Return made up to 14/10/86; full list of members

20 Feb 1963
Incorporation
20 Feb 1963
Certificate of incorporation

TAMWORTH PROPERTIES LIMITED Charges

25 September 1989
Legal charge
Delivered: 28 September 1989
Status: Satisfied on 19 June 2014
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate and k/a 19 victoria road…