TAG PROPERTY INVESTMENTS LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 1JJ

Company number 04686745
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address C/O KEMPS, 84 HIGH STREET, BROADSTAIRS, KENT, CT10 1JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of TAG PROPERTY INVESTMENTS LIMITED are www.tagpropertyinvestments.co.uk, and www.tag-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Ramsgate Rail Station is 1.9 miles; to Birchington-on-Sea Rail Station is 6 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tag Property Investments Limited is a Private Limited Company. The company registration number is 04686745. Tag Property Investments Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Tag Property Investments Limited is C O Kemps 84 High Street Broadstairs Kent Ct10 1jj. . PASHOUROS, Andreas Paschale is a Director of the company. Secretary YOUNG, Karen Louise has been resigned. Secretary REGENTS NOMINEES LIMITED has been resigned. Director SIMPSON, Michael Anthony has been resigned. Director REGENTS REGISTRARS LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PASHOUROS, Andreas Paschale
Appointed Date: 05 March 2003
65 years old

Resigned Directors

Secretary
YOUNG, Karen Louise
Resigned: 02 February 2015
Appointed Date: 01 September 2004

Secretary
REGENTS NOMINEES LIMITED
Resigned: 01 September 2004
Appointed Date: 05 March 2003

Director
SIMPSON, Michael Anthony
Resigned: 17 June 2005
Appointed Date: 05 March 2003
68 years old

Director
REGENTS REGISTRARS LTD
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Mr Andreas Paschale Pashouros
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TAG PROPERTY INVESTMENTS LIMITED Events

06 Apr 2017
Confirmation statement made on 5 March 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

28 May 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 34 more events
01 May 2003
Particulars of mortgage/charge
01 May 2003
Particulars of mortgage/charge
03 Apr 2003
New director appointed
23 Mar 2003
Director resigned
05 Mar 2003
Incorporation

TAG PROPERTY INVESTMENTS LIMITED Charges

29 April 2003
Debenture
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H plot 63 imperial wharf fulham. Fixed charge all…
29 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H plot 70 imperial wharf fulham. Fixed charge all…