TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) - SHREWSBURY


Company Profile Company Filings

Overview

TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) was incorporated 42 years ago on 04/01/1982 and has the registered number: 01606524. The accounts status is MICRO ENTITY and accounts are next due on 29/06/2024.

TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) - SHREWSBURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 29/09/2022 29/06/2024

Registered Office

NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COSEC MANAGEMENT SERVICES LIMITED Corporate Secretary 2022-09-12 CURRENT
VANESSA EYLES Sep 1960 British Director 2007-01-24 CURRENT
DUNCAN CHARLES FRY Jul 1956 British Director 2017-03-01 CURRENT
TREVOR JOHN KEYWOOD Aug 1946 English Director 2011-11-01 CURRENT
MR SWAMINATHAN PADMANABHAN Feb 1979 British Director 2018-07-03 CURRENT
VAMSI KRISHNA SAI PURIGHALLA Oct 1983 Indian Director 2016-01-13 CURRENT
MR NUSRAT ALI RAO Nov 1952 British Director 2012-10-27 CURRENT
SANDRA WARD Aug 1954 Irish Director 2009-01-14 CURRENT
MR JAMES EDWARD BILEY Dec 1973 British Director 2003-06-22 CURRENT
THOMAS CLIFFORD HARRISON Jul 1936 Secretary 1999-09-05 UNTIL 2005-07-03 RESIGNED
JOANNA MARY ELISABETH MOONEY May 1974 Irish Director 1998-06-13 UNTIL 2000-09-17 RESIGNED
MRS DOROTHY MEAD Oct 1931 British Director RESIGNED
MR PHILIP MARCH Oct 1958 British Director RESIGNED
MR IAN PATRICK FURTADO Jul 1966 British Director RESIGNED
MRS VERA GORE WHATNALL Sep 1913 British Director RESIGNED
ALEXANDER CLIVE JAMES KEEBLE Apr 1967 British Director 2003-06-22 UNTIL 2006-06-29 RESIGNED
ALISON LOUISE HICKSON Aug 1969 British Director 2011-05-19 UNTIL 2014-08-19 RESIGNED
MISS VANESSA EYLES Secretary 2011-05-24 UNTIL 2022-09-15 RESIGNED
MR IAN PATRICK FURTADO Jul 1966 British Secretary RESIGNED
THOMAS CLIFFORD HARRISON Jul 1936 Director RESIGNED
MR JAMES EDWARD BILEY Dec 1973 British Secretary 2005-07-03 UNTIL 2011-05-24 RESIGNED
MR DAVID PHILIP PRICE Jan 1950 British Director 1992-01-18 UNTIL 1995-09-01 RESIGNED
JULIE ANN RASHID Oct 1960 British Director 2000-09-17 UNTIL 2002-09-15 RESIGNED
HONARY ALDERMAN PETER LEONARD SPALDING Jul 1947 British Director 1992-01-18 UNTIL 1995-06-10 RESIGNED
MR COLUM GILBERT WARD May 1952 British Director RESIGNED
MR BRIAN JOHN BOOTH Nov 1943 British Secretary 1994-03-23 UNTIL 1999-09-05 RESIGNED
MR BRIAN JOHN BOOTH Nov 1943 British Director 1992-01-19 UNTIL 1999-09-05 RESIGNED
MRS VIOLET PAULINA CHADWICK CARSON May 1920 British Director RESIGNED
MR KENNETH THOMAS BYRNE Jul 1961 British Director 1991-04-13 UNTIL 1997-08-22 RESIGNED
MISS JENNIFER ANN BYRNE Aug 1946 British Director 1991-04-13 UNTIL 1999-09-05 RESIGNED
MRS EDITH PHYLLIS ARCHER Dec 1918 British Director RESIGNED
MRS VERA GORE WHATNALL Sep 1913 British Secretary 1992-01-19 UNTIL 1993-11-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Swaminathan Padmanabhan 2018-07-03 2/1979 Croydon   Surrey Significant influence or control
Mr James Edward Biley 2016-04-06 12/1973 Shrewsbury   Shropshire Significant influence or control
Vanessa Eyles 2016-04-06 9/1960 Worcester Park   Surrey Significant influence or control
Trevor John Keywood 2016-04-06 8/1946 Croydon   Surrey Significant influence or control
Vamsi Krishna Sai Purighalla 2016-04-06 10/1983 Crozan Croydon   Surrey Significant influence or control
Mr Nusrat Ali Rao 2016-04-06 11/1952 Shrewsbury   Shropshire Significant influence or control
Sandra Ward 2016-04-06 8/1954 Croydon   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNICATION AND TECHNICAL SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
271 MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
DEERHURST COURT MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
LEIGHAM COURT (LONDON SW18) MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CROYDON HEARING RESOURCE CENTRE SOUTH CROYDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MITCHAM COMMON EDUCATION TRUST MITCHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
9 WALPOLE TERRACE BRIGHTON LIMITED BRIGHTON Active DORMANT 99999 - Dormant Company
CARER TO CARER CROYDON CARERS CENTRE LTD LONDON ENGLAND Dissolved... MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
CROYDON 60+ CLUB LIMITED CROYDON ENGLAND Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
TIMPANI HILL MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PWPM LTD LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
SP IT CONSULTANTS LIMITED CROYDON ENGLAND Dissolved... 62012 - Business and domestic software development
CTS RADIOS LIMITED LONDON UNITED KINGDOM Active DORMANT 61200 - Wireless telecommunications activities
THE JAMES BILEY PARTNERSHIP LTD HAILSHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) 2023-06-23 29-09-2022 £31,167 equity
Micro-entity Accounts - TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) 2022-09-22 29-09-2021 £31,032 equity
Micro-entity Accounts - TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) 2020-10-30 29-09-2020 £32,125 equity
Micro-entity Accounts - TAVISTOCK MANAGEMENT COMPANY LIMITED(THE) 2019-11-16 29-09-2019 £32,143 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKLANDS PROPRIETORS LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKLANDS MANAGEMENT COMPANY (BROMSGROVE) LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKLAND GRANGE MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKVIEW RESIDENTS MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OASIS (WOLSELEY ROAD) MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKLEA SQUARE MANAGEMENT COMPANY LTD SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
OLD CIDER WORKS MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CHAPEL VIEW (HOWDEN CLOUGH) MANAGEMENT CO LIMITED SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
ABBEY CENTRAL (WEST BRIDGFORD) RESIDENTS MANAGEMENT COMPANY LIMITED SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
CATHEDRAL COURT (UTTOXETER) MANAGEMENT LIMITED SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis