Tachbrook Street (management) Limited LONDON


Tachbrook Street (management) started in year 1977 as Private Limited Company with registration number 01342385. The Tachbrook Street (management) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 140a Tachbrook Street. Postal code: SW1V 2NE.

At present there are 4 directors in the the company, namely James W., Doriana L. and Christopher B. and others. In addition one secretary - James W. - is with the firm. At present 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.

Tachbrook Street (management) Limited Address / Contact

Office Address 140a Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01342385
Date of Incorporation Mon, 5th Dec 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

James W.

Position: Secretary

Appointed: 23 September 2016

James W.

Position: Director

Appointed: 22 July 2016

Doriana L.

Position: Director

Appointed: 07 February 2008

Christopher B.

Position: Director

Appointed: 05 June 2007

Diana F.

Position: Director

Appointed: 31 December 1991

Colin S.

Position: Secretary

Resigned: 04 February 1998

Diana F.

Position: Secretary

Appointed: 12 June 2008

Resigned: 23 September 2016

Peter T.

Position: Secretary

Appointed: 27 April 2005

Resigned: 06 June 2008

Nicholas W.

Position: Director

Appointed: 24 October 2000

Resigned: 22 July 2016

Michael B.

Position: Director

Appointed: 27 August 1998

Resigned: 05 June 2007

Georgina T.

Position: Secretary

Appointed: 04 February 1998

Resigned: 27 April 2005

Georgina T.

Position: Director

Appointed: 25 June 1997

Resigned: 29 November 2007

Deborah C.

Position: Director

Appointed: 20 December 1994

Resigned: 05 February 1997

Gavin D.

Position: Director

Appointed: 31 December 1991

Resigned: 23 December 1992

Colin S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1999

Lucinda D.

Position: Director

Appointed: 31 December 1991

Resigned: 26 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 5169 85011 086       
Balance Sheet
Cash Bank In Hand6 8999 09212 732       
Cash Bank On Hand  12 7328 8459 68011 26711 24813 04413 89711 651
Current Assets9 53210 27412 73210 03710 93312 45913 03614 83216 28116 957
Debtors2 6331 182 1 1921 2531 1921 7881 7882 3845 306
Other Debtors   1 1921 2531 1921 7881 7882 3841 192
Property Plant Equipment  315315315315315315315315
Tangible Fixed Assets315315315       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve8 0169 35010 586       
Shareholder Funds8 5169 85011 086       
Other
Accrued Liabilities  1 961805795781745793946691
Creditors  1 961805795781745793946691
Creditors Due Within One Year1 3317391 961       
Net Current Assets Liabilities8 2019 53510 7719 23210 13811 67812 29114 03915 33516 266
Number Shares Allotted 44       
Par Value Share 125125       
Property Plant Equipment Gross Cost  315315315315315315315 
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Cost Or Valuation315315        
Total Assets Less Current Liabilities8 5169 85011 0869 54710 45311 99312 60614 35415 65016 581
Trade Debtors Trade Receivables         4 114

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements