Tara & Co Property Limited WARWICKSHIRE


Tara & Property started in year 2003 as Private Limited Company with registration number 04930377. The Tara & Property company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warwickshire at 21-23 Clemen Street. Postal code: CV31 2DW.

At the moment there are 6 directors in the the company, namely Naina K., David F. and Deepak C. and others. In addition one secretary - David Q. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tara & Co Property Limited Address / Contact

Office Address 21-23 Clemen Street
Office Address2 Leamington Spa
Town Warwickshire
Post code CV31 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04930377
Date of Incorporation Mon, 13th Oct 2003
Industry Real estate agencies
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Naina K.

Position: Director

Appointed: 01 November 2023

David Q.

Position: Secretary

Appointed: 30 September 2021

David F.

Position: Director

Appointed: 01 May 2020

Deepak C.

Position: Director

Appointed: 11 December 2018

David Q.

Position: Director

Appointed: 04 January 2018

Madhur S.

Position: Director

Appointed: 01 December 2003

Vikas T.

Position: Director

Appointed: 29 November 2003

Asha T.

Position: Secretary

Appointed: 01 December 2003

Resigned: 30 September 2021

Yash T.

Position: Director

Appointed: 01 December 2003

Resigned: 30 September 2021

Tripat M.

Position: Secretary

Appointed: 13 October 2003

Resigned: 01 December 2003

Neeta C.

Position: Director

Appointed: 13 October 2003

Resigned: 01 December 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Vikas T. This PSC has significiant influence or control over this company,.

Vikas T.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth19 00422 13524 97178 639146 102264 107      
Balance Sheet
Cash Bank On Hand     859 834985 723905 820801 4671 166 9501 755 2741 717 018
Current Assets1 346 8621 038 674917 784849 8121 164 9011 510 2001 338 5301 421 9641 333 3841 741 6433 123 8073 397 362
Debtors621 975122 995190 685156 980524 500650 366352 807516 144531 917574 6931 368 5331 680 344
Net Assets Liabilities     264 107335 489468 764629 109792 632924 218919 180
Property Plant Equipment     3 1642 5312 0251 3868 30110 04911 930
Cash Bank In Hand724 887915 679727 099692 832640 401859 834      
Net Assets Liabilities Including Pension Asset Liability19 00422 13524 97178 639146 102264 107      
Tangible Fixed Assets7 9427 7266 1814 9453 9553 164      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve18 00421 13523 97177 639145 102263 107      
Shareholder Funds19 00422 13524 97178 639146 102264 107      
Other
Accumulated Depreciation Impairment Property Plant Equipment     59 29159 92460 4301 6173 6925 8968 202
Average Number Employees During Period      121212141413
Creditors     1 249 2571 005 572955 225705 661957 3122 209 6382 490 112
Fixed Assets7 9427 7266 1814 9453 9553 1642 5312 0251 3868 30110 04911 930
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -1 620   
Increase From Depreciation Charge For Year Property Plant Equipment      6335064782 0752 2042 306
Net Current Assets Liabilities124 72489 39690 730145 634142 147260 943332 9581 421 9641 333 384784 331914 169907 250
Property Plant Equipment Gross Cost     62 45562 45562 45562 29411 99315 94520 132
Total Additions Including From Business Combinations Property Plant Equipment        1 4598 9903 9524 187
Total Assets Less Current Liabilities132 66678 05596 911150 579146 102264 107335 489468 764629 109792 632924 218919 180
Creditors Due After One Year113 66255 92071 94071 940        
Creditors Due Within One Year1 222 138832 276827 054704 1781 022 7541 249 257      
Number Shares Allotted   1 0001 0001 000      
Par Value Share   111      
Share Capital Allotted Called Up Paid  1 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation60 97562 45662 45662 45562 45562 455      
Tangible Fixed Assets Depreciation53 03355 01956 27557 51058 50059 291      
Tangible Fixed Assets Depreciation Charged In Period 1 9861 5451 236990791      

Company filings

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

Company search

Advertisements