Tant (building Management) Limited HATFIELD


Tant (building Management) started in year 2015 as Private Limited Company with registration number 09427264. The Tant (building Management) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hatfield at Red Lodge Tollgate Road. Postal code: AL9 7TW. Since Tuesday 10th February 2015 Tant (building Management) Limited is no longer carrying the name Cheviot 113.

The company has 2 directors, namely Philippe M., Louise T.. Of them, Louise T. has been with the company the longest, being appointed on 6 February 2015 and Philippe M. has been with the company for the least time - from 6 April 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Tant (building Management) Limited Address / Contact

Office Address Red Lodge Tollgate Road
Office Address2 North Mymms
Town Hatfield
Post code AL9 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09427264
Date of Incorporation Fri, 6th Feb 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Philippe M.

Position: Director

Appointed: 06 April 2016

Louise T.

Position: Director

Appointed: 06 February 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Louise M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philippe M. This PSC owns 25-50% shares.

Louise M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Philippe M.

Notified on 15 February 2017
Nature of control: 25-50% shares

Company previous names

Cheviot 113 February 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand19 19926 154120 871121 84171 87517 705
Current Assets29 40033 122128 462130 520105 29341 952
Debtors10 2016 9687 5918 67933 41824 247
Net Assets Liabilities9 0155 99118 8916 947  
Other Debtors6 5416 4986 5506 63931 01822 065
Property Plant Equipment77918866   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5902 1812 3032 3692 369 
Average Number Employees During Period 33333
Corporation Tax Payable3 7062 4735 3355 8896 99816 330
Creditors21 03227 219109 624123 57382 51532 089
Increase From Depreciation Charge For Year Property Plant Equipment 59112266  
Net Current Assets Liabilities8 3685 90318 8386 94722 7789 863
Other Creditors18 73224 746103 572117 44575 45912 592
Other Taxation Social Security Payable-1 406 23753583 152
Property Plant Equipment Gross Cost2 3692 3692 3692 3692 369 
Provisions For Liabilities Balance Sheet Subtotal13210013   
Total Assets Less Current Liabilities9 1476 09118 9046 947  
Trade Creditors Trade Payables  480186 15
Trade Debtors Trade Receivables3 6604701 0412 0402 4002 182

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements