Tarrants (property Management) Limited (the) BOURNE END


Tarrants (property Management) (the) started in year 1973 as Private Limited Company with registration number 01090932. The Tarrants (property Management) (the) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The company has one director. Victor B., appointed on 24 March 2000. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony F. who worked with the the company until 4 February 2014.

Tarrants (property Management) Limited (the) Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090932
Date of Incorporation Mon, 15th Jan 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Victor B.

Position: Director

Appointed: 24 March 2000

Pamela R.

Position: Director

Appointed: 20 July 2009

Resigned: 31 May 2022

Marie B.

Position: Director

Appointed: 23 May 2007

Resigned: 20 July 2009

Jack B.

Position: Director

Appointed: 30 March 2001

Resigned: 21 May 2006

Dorothy P.

Position: Director

Appointed: 28 April 1998

Resigned: 07 June 2000

Muriel G.

Position: Director

Appointed: 09 July 1993

Resigned: 27 March 2006

Donald M.

Position: Director

Appointed: 14 May 1992

Resigned: 24 March 2000

Marjorie N.

Position: Director

Appointed: 14 May 1992

Resigned: 10 May 1999

Dorothy P.

Position: Director

Appointed: 14 May 1992

Resigned: 11 May 1992

Anthony F.

Position: Secretary

Appointed: 14 May 1992

Resigned: 04 February 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5555555
Debtors5555   
Net Assets Liabilities1 7731 7731 7731 7731 7731 7731 773
Property Plant Equipment1 7681 7681 7681 768   
Other
Fixed Assets1 7681 7681 7681 7681 7681 7681 768
Net Current Assets Liabilities5555555
Property Plant Equipment Gross Cost1 7681 7681 7681 768   
Total Assets Less Current Liabilities1 7731 7731 7731 7731 7731 7731 773

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements