Tanco Properties Limited

General information

Name:

Tanco Properties Ltd

Office Address:

Lynx House Ferndown HA6 1PQ Northwood

Number: 04669608

Incorporation date: 2003-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Northwood registered with number: 04669608. This company was set up in the year 2003. The main office of this company is located at Lynx House Ferndown. The area code for this address is HA6 1PQ. This business's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The firm's latest accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-02-18.

In this company, many of director's assignments have so far been executed by Pratap T. and Nayantara T.. When it comes to these two managers, Pratap T. has carried on with the company for the longest period of time, having become a vital part of the Management Board on 2003. In addition, the managing director's assignments are aided with by a secretary - Nayantara T., who joined the following company in February 2003.

Pratap T. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Pratap T.

Role: Director

Appointed: 18 February 2003

Latest update: 17 April 2024

Nayantara T.

Role: Director

Appointed: 18 February 2003

Latest update: 17 April 2024

Nayantara T.

Role: Secretary

Appointed: 18 February 2003

Latest update: 17 April 2024

People with significant control

Pratap T.
Notified on 1 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

HQ address,
2014

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

HQ address,
2015

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

HQ address,
2016

Address:

13 Sheaveshill Parade Sheaveshill Avenue

Post code:

NW9 6RS

City / Town:

Colindale

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode