TARIS REAL ESTATE MANAGEMENT LIMITED
LONDON TARIS ABERYSTWYTH LIMITED

Hellopages » Greater London » Westminster » W1S 1DA

Company number 09192200
Status Active
Incorporation Date 29 August 2014
Company Type Private Limited Company
Address FIFTH FLOOR , 89, NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 500 . The most likely internet sites of TARIS REAL ESTATE MANAGEMENT LIMITED are www.tarisrealestatemanagement.co.uk, and www.taris-real-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Taris Real Estate Management Limited is a Private Limited Company. The company registration number is 09192200. Taris Real Estate Management Limited has been working since 29 August 2014. The present status of the company is Active. The registered address of Taris Real Estate Management Limited is Fifth Floor 89 New Bond Street London W1s 1da. . BUCK, Patrick Thomas is a Director of the company. COOKE, David Harold is a Director of the company. FLOWERS III, James is a Director of the company. SACHON, Mark Lewis is a Director of the company. WILLS, Roger Gary is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BUCK, Patrick Thomas
Appointed Date: 23 October 2014
54 years old

Director
COOKE, David Harold
Appointed Date: 23 October 2014
69 years old

Director
FLOWERS III, James
Appointed Date: 23 October 2014
57 years old

Director
SACHON, Mark Lewis
Appointed Date: 23 October 2014
65 years old

Director
WILLS, Roger Gary
Appointed Date: 29 August 2014
57 years old

TARIS REAL ESTATE MANAGEMENT LIMITED Events

09 Sep 2016
Confirmation statement made on 25 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500

25 Aug 2015
Director's details changed for Mr James Flowers Iii on 24 October 2014
25 Aug 2015
Director's details changed for Mr Patrick Buck on 24 October 2014
...
... and 3 more events
21 Aug 2015
Appointment of Mr David Harold Cooke as a director on 23 October 2014
21 Aug 2015
Appointment of Mr Mark Lewis Sachon as a director on 23 October 2014
23 Oct 2014
Company name changed taris aberystwyth LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22

22 Oct 2014
Registered office address changed from , 57 Cadogan Street London, SW3 2QJ, United Kingdom to Fifth Floor , 89 New Bond Street London W1S 1DA on 22 October 2014
29 Aug 2014
Incorporation
Statement of capital on 2014-08-29
  • GBP 1