General information

Name:

Tribe Estates Ltd

Office Address:

Ground Floor 73 Liverpool Road L23 5SE Crosby

Number: 07091211

Incorporation date: 2009-11-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tribe Estates came into being in 2009 as a company enlisted under no 07091211, located at L23 5SE Crosby at Ground Floor. It has been in business for 15 years and its state is active. This company's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. The firm's latest financial reports were submitted for the period up to 2022-11-30 and the latest annual confirmation statement was filed on 2022-11-30.

Currently, we have only a single managing director in the company: William P. (since 30th November 2009). This firm had been led by William P. up until 2011. What is more a different director, namely Victoria P. gave up the position in March 2021.

William P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

William P.

Role: Director

Appointed: 30 November 2009

Latest update: 16 April 2024

People with significant control

William P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 6 August 2014
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 August 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thursday 30th November 2023 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Seymour Chambers 92 London Road

Post code:

L3 5NW

City / Town:

Liverpool

HQ address,
2016

Address:

Seymour Chambers 92 London Road

Post code:

L3 5NW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode