34 Tite Street Limited CHESHAM


34 Tite Street started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03821029. The 34 Tite Street company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

Currently there are 2 directors in the the company, namely Tara L. and Sarah G.. In addition one secretary - Tara L. - is with the firm. 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 - Sarah G. who worked with the the company until 6 June 2023.

34 Tite Street Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821029
Date of Incorporation Tue, 3rd Aug 1999
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (27 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Tara L.

Position: Secretary

Appointed: 06 June 2023

Tara L.

Position: Director

Appointed: 04 August 2008

Sarah G.

Position: Director

Appointed: 18 August 1999

Sarah G.

Position: Secretary

Appointed: 14 August 2003

Resigned: 06 June 2023

Alexander I.

Position: Director

Appointed: 18 August 1999

Resigned: 31 July 2011

Anne F.

Position: Director

Appointed: 18 August 1999

Resigned: 16 October 2008

Susannah H.

Position: Director

Appointed: 18 August 1999

Resigned: 24 May 2011

Stephen S.

Position: Director

Appointed: 18 August 1999

Resigned: 07 April 2016

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1999

Resigned: 13 August 2003

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 03 August 1999

Resigned: 18 August 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Sarah H. The abovementioned PSC. Another one in the PSC register is Tara L. This PSC .

Sarah H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Tara L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities3 7523 7523 7523 752
Other
Average Number Employees During Period2222
Creditors44 63144 63144 63144 631
Fixed Assets40 87940 87940 87940 879
Net Current Assets Liabilities44 63144 63144 63144 631
Total Assets Less Current Liabilities3 7523 7523 7523 752

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, March 2023
Free Download (3 pages)

Company search