Tara & Co Property Limited

General information

Name:

Tara & Co Property Ltd

Office Address:

21-23 Clemen Street Leamington Spa CV31 2DW Warwickshire

Number: 04930377

Incorporation date: 2003-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tara & Co Property Limited can be found at Warwickshire at 21-23 Clemen Street. Anyone can look up this business by the zip code - CV31 2DW. This enterprise has been operating on the UK market for twenty one years. The enterprise is registered under the number 04930377 and their official state is active. This firm's principal business activity number is 68310 and their NACE code stands for Real estate agencies. Mon, 31st Oct 2022 is the last time the accounts were reported.

The enterprise has two trademarks, all are valid. The first trademark was registered in 2013 and the most recent one in 2016.

The data at our disposal related to this specific firm's members implies that there are six directors: Naina K., David F., Deepak C. and 3 other directors have been described below who were appointed on 1st November 2023, 1st May 2020 and 11th December 2018. Additionally, the managing director's responsibilities are regularly aided with by a secretary - David Q., who was chosen by the firm on 30th September 2021.

Trade marks

Trademark UK00003035556
Trademark image:Trademark UK00003035556 image
Status:Application Published
Filing date:2013-12-19
Owner name:Tara & Co Property Limited
Owner address:21-23 Clemens Street, Leamington Spa, United Kingdom, CV31 2DW
Trademark UK00003201905
Trademark image:-
Status:Application Published
Filing date:2016-12-13
Owner name:Tara & Co Property Limited
Owner address:21-23 Clemens Street, Leamington Spa, United Kingdom, CV31 2DW

Financial data based on annual reports

Company staff

Naina K.

Role: Director

Appointed: 01 November 2023

Latest update: 12 March 2024

David Q.

Role: Secretary

Appointed: 30 September 2021

Latest update: 12 March 2024

David F.

Role: Director

Appointed: 01 May 2020

Latest update: 12 March 2024

Deepak C.

Role: Director

Appointed: 11 December 2018

Latest update: 12 March 2024

David Q.

Role: Director

Appointed: 04 January 2018

Latest update: 12 March 2024

Madhur S.

Role: Director

Appointed: 01 December 2003

Latest update: 12 March 2024

Vikas T.

Role: Director

Appointed: 29 November 2003

Latest update: 12 March 2024

People with significant control

Vikas T. is the individual who controls this firm, has substantial control or influence over the company.

Vikas T.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 July 2013
Annual Accounts 15 February 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 February 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 April 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 23 June 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On 2024-03-13 director's details were changed (CH01)
filed on: 13th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
20
Company Age

Similar companies nearby

Closest companies