Tamar & Provincial Properties Limited PLYMOUTH


Tamar & Provincial Properties started in year 2010 as Private Limited Company with registration number 07438346. The Tamar & Provincial Properties company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Plymouth at C/o Francis Clark Llp Melville Building East. Postal code: PL1 3RP.

The firm has 2 directors, namely Francine G., Gregory H.. Of them, Francine G., Gregory H. have been with the company the longest, being appointed on 12 November 2010. As of 23 April 2024, there were 2 ex directors - John A., Martin W. and others listed below. There were no ex secretaries.

Tamar & Provincial Properties Limited Address / Contact

Office Address C/o Francis Clark Llp Melville Building East
Office Address2 Royal William Yard
Town Plymouth
Post code PL1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07438346
Date of Incorporation Fri, 12th Nov 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Francine G.

Position: Director

Appointed: 12 November 2010

Gregory H.

Position: Director

Appointed: 12 November 2010

John A.

Position: Director

Appointed: 01 June 2011

Resigned: 18 May 2021

Martin W.

Position: Director

Appointed: 01 June 2011

Resigned: 18 May 2021

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Tamar & Provincial Estates Limited from Plymouth, United Kingdom. This PSC is categorised as "a ltd", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is J and M Homes Limited that put Plymouth, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Tamar & Provincial Estates Limited

Vickery Holman 26 Lockyer Street, Plymouth, Devon, PL1 2QW, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00638798
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

J And M Homes Limited

51 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07276973
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth8 6073 073-5 023-46 312      
Balance Sheet
Cash Bank On Hand   84 435418 062377 05347 51611 681  
Current Assets1 456 26565 0678622 124 4602 735 8591 812 3601 265 366546 3453 488 
Debtors3 03959 528 121 401142 898182 38972 147534 6643 4881 686
Net Assets Liabilities   -46 312-23 902488 846231 627305 63667-335
Other Debtors   116 407120 667118 80072 1471 3803 4881 686
Total Inventories   1 918 6252 174 8991 252 9181 145 703   
Cash Bank In Hand221 7515 53986284 434      
Net Assets Liabilities Including Pension Asset Liability8 6073 073-5 023-46 312      
Stocks Inventory1 231 475  1 918 625      
Tangible Fixed Assets 222      
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve8 6013 067-5 029-46 318      
Shareholder Funds8 6073 073-5 023-46 312      
Other
Accrued Liabilities      2 32511 9721 600200
Amounts Owed To Related Parties   429 215427 750427 7501 027 214191 505  
Average Number Employees During Period      444 
Bank Borrowings   852 5001 668 269     
Creditors   852 5001 668 2691 323 5161 033 739240 7093 4212 021
Disposals Investment Property Fair Value Model      -2   
Investment Property   222    
Investment Property Fair Value Model   222    
Net Current Assets Liabilities538 6073 071-5 025806 1861 644 365488 844231 627   
Number Shares Issued Fully Paid    666666
Other Creditors   429 953445 272459 921509 2532 6221 8211 821
Other Payables Accrued Expenses   2 1001 9502 2502 325   
Par Value Share 111 11111
Prepayments   4 99422 231683    
Taxation Social Security Payable       17 283  
Total Assets Less Current Liabilities538 6073 073-5 023806 1881 644 367488 846    
Total Borrowings   852 5001 668 269     
Trade Creditors Trade Payables   457 007215 000311 7094 20017 327  
Trade Debtors Trade Receivables     62 906 533 284  
Work In Progress   1 918 6252 174 899     
Creditors Due After One Year530 000  852 500      
Creditors Due Within One Year917 65861 9965 8871 318 274      
Number Shares Allotted6666      
Value Shares Allotted6666      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Address change date: 2023/12/19. New Address: Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot TQ12 6RY. Previous address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
filed on: 19th, December 2023
Free Download (1 page)

Company search