TANGERINE HOUSE PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
TANGERINE HOUSE PROPERTIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TANGERINE HOUSE PROPERTIES LIMITED was incorporated 10 years ago on 07/01/2014 and has the registered number: 08834532. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
TANGERINE HOUSE PROPERTIES LIMITED was incorporated 10 years ago on 07/01/2014 and has the registered number: 08834532. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
TANGERINE HOUSE PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
C/O NICHOLAS PETERS & CO 2ND FLOOR
LONDON
W1W 7BR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON EDWARD BORROWS | Aug 1971 | British | Director | 2021-05-21 | CURRENT |
MR NICK CHRISTOPHER KYPROS NICHOLAS | Jun 1971 | British | Director | 2016-06-16 | CURRENT |
MS ODO OGWUMA | Sep 1978 | British | Director | 2016-06-16 | CURRENT |
MRS ANNA OGWUMA | May 1939 | British | Director | 2014-01-07 UNTIL 2021-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Christopher Kypros Nicholas | 2017-03-12 | 6/1971 | London |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Miss Odo Annette Stella Ogwuma | 2017-03-12 | 9/1978 | London |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Peter Petrou | 2017-03-12 | 12/1967 | London |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Mayfair House Properties Limited | 2017-01-07 - 2017-03-12 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tangerine House Properties Limited - Filleted accounts | 2023-08-04 | 31-01-2023 | £891,048 equity |
Tangerine House Properties Limited - Filleted accounts | 2022-05-13 | 31-01-2022 | £882,889 equity |
Tangerine House Properties Limited - Filleted accounts | 2021-05-12 | 31-01-2021 | £874,752 equity |
Tangerine House Properties Limited - Filleted accounts | 2020-12-05 | 31-01-2020 | £866,631 equity |
Tangerine House Properties Limited - Filleted accounts | 2019-10-24 | 31-01-2019 | £858,229 equity |
Tangerine House Properties Limited - Filleted accounts | 2018-05-02 | 31-01-2018 | £850,202 equity |
Tangerine House Properties Limited - Filleted accounts | 2017-04-04 | 31-01-2017 | £841,753 equity |
Tangerine House Properties Limited - Abbreviated accounts | 2016-06-18 | 31-01-2016 | £8,332 equity |
Tangerine House Properties Limited - Accounts | 2015-03-03 | 31-01-2015 | £100 Cash |