Tuckerman Commercial Limited

General information

Name:

Tuckerman Commercial Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 04077077

Incorporation date: 2000-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the date that marks the establishment of Tuckerman Commercial Limited, the firm located at 82 St John Street, , London. That would make twenty four years Tuckerman Commercial has prospered in the United Kingdom, as the company was registered on 2000-09-25. The Companies House Reg No. is 04077077 and its postal code is EC1M 4JN. It has been already twenty two years that Tuckerman Commercial Limited is no longer recognized under the name Tvo Holdings. This firm's SIC and NACE codes are 68320, that means Management of real estate on a fee or contract basis. The firm's most recent annual accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-09-25.

According to this particular company's executives data, since January 2007 there have been four directors including: Guy B., Alexander L. and Mark F.. To provide support to the directors, the abovementioned limited company has been utilizing the skills of Caroline B. as a secretary since September 2022.

  • Previous company's names
  • Tuckerman Commercial Limited 2002-12-31
  • Tvo Holdings Limited 2000-09-25

Financial data based on annual reports

Company staff

Caroline B.

Role: Secretary

Appointed: 22 September 2022

Latest update: 15 April 2024

Emma F.

Role: Secretary

Appointed: 22 September 2022

Latest update: 15 April 2024

Lisa L.

Role: Secretary

Appointed: 22 September 2022

Latest update: 15 April 2024

Etra M.

Role: Secretary

Appointed: 22 September 2022

Latest update: 15 April 2024

Guy B.

Role: Director

Appointed: 01 January 2007

Latest update: 15 April 2024

Alexander L.

Role: Director

Appointed: 01 March 2004

Latest update: 15 April 2024

Mark F.

Role: Director

Appointed: 27 September 2002

Latest update: 15 April 2024

Philip M.

Role: Director

Appointed: 27 September 2002

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Philip M. has 1/2 or less of voting rights. Mark F. has 1/2 or less of voting rights.

Philip M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Mark F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 May 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

1 St Andrew's Hill

Post code:

EC4V 5BY

City / Town:

London

HQ address,
2014

Address:

1 St Andrew's Hill

Post code:

EC4V 5BY

City / Town:

London

HQ address,
2015

Address:

1 St Andrew's Hill

Post code:

EC4V 5BY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
  • 68310 : Real estate agencies
  • 70100 : Activities of head offices
23
Company Age

Similar companies nearby

Closest companies