Taverner (developments) Limited

General information

Name:

Taverner (developments) Ltd

Office Address:

Benington Park SG2 7BU Benington

Number: 00561650

Incorporation date: 1956-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taverner (developments) came into being in 1956 as a company enlisted under no 00561650, located at SG2 7BU Benington at Benington Park. This company has been in business for sixty eight years and its current status is active. The firm's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business most recent annual accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was submitted on 2023-01-04.

As suggested by the firm's executives data, for fourteen years there have been two directors: Deborah T. and Marcus T..

Executives with significant control over the firm are: Deborah T. owns 1/2 or less of company shares. Marcus T. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Deborah T.

Role: Director

Appointed: 25 February 2010

Latest update: 6 April 2024

Marcus T.

Role: Director

Appointed: 24 September 1996

Latest update: 6 April 2024

People with significant control

Deborah T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Marcus T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2013
Annual Accounts 23 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 23 December 2014
Annual Accounts 20 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 20 December 2015
Annual Accounts 23 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 23 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
68
Company Age

Similar companies nearby

Closest companies