Tangoplace Limited SURREY


Founded in 1989, Tangoplace, classified under reg no. 02408128 is an active company. Currently registered at 75 Kew Green TW9 3AH, Surrey the company has been in the business for 35 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has 4 directors, namely Jon A., Edward B. and Philip W. and others. Of them, Malcolm E. has been with the company the longest, being appointed on 28 July 1996 and Jon A. has been with the company for the least time - from 1 September 2011. At the moment 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.

Tangoplace Limited Address / Contact

Office Address 75 Kew Green
Office Address2 Richmond Upon Thames
Town Surrey
Post code TW9 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02408128
Date of Incorporation Wed, 26th Jul 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Jon A.

Position: Director

Appointed: 01 September 2011

Edward B.

Position: Director

Appointed: 07 October 2000

Philip W.

Position: Director

Appointed: 01 August 1996

Malcolm E.

Position: Director

Appointed: 28 July 1996

Nicola E.

Position: Secretary

Resigned: 16 February 1993

Fernando P.

Position: Director

Appointed: 28 December 2016

Resigned: 20 December 2018

Bethan L.

Position: Director

Appointed: 22 December 2016

Resigned: 20 December 2018

Frances K.

Position: Director

Appointed: 03 June 2014

Resigned: 03 November 2021

Timothy B.

Position: Director

Appointed: 01 September 2011

Resigned: 25 July 2013

Ron B.

Position: Secretary

Appointed: 09 August 2010

Resigned: 03 November 2020

Andrew E.

Position: Director

Appointed: 20 May 2004

Resigned: 20 July 2010

Robert E.

Position: Secretary

Appointed: 30 April 2004

Resigned: 12 July 2010

Richard P.

Position: Director

Appointed: 17 October 2002

Resigned: 30 December 2005

Ronald B.

Position: Director

Appointed: 25 July 1997

Resigned: 14 September 2018

Robert E.

Position: Director

Appointed: 30 August 1996

Resigned: 13 July 2007

Deborah W.

Position: Secretary

Appointed: 16 February 1993

Resigned: 30 April 2004

Jennifer C.

Position: Director

Appointed: 26 July 1991

Resigned: 01 November 2000

Nicola E.

Position: Director

Appointed: 26 July 1991

Resigned: 26 July 1995

Michael L.

Position: Director

Appointed: 26 July 1991

Resigned: 26 July 1995

Hugo T.

Position: Director

Appointed: 26 July 1991

Resigned: 30 August 1996

Andrew Y.

Position: Director

Appointed: 26 July 1991

Resigned: 15 April 1992

Deborah W.

Position: Director

Appointed: 26 July 1991

Resigned: 20 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Property Plant Equipment4 8004 8004 8004 8004 800   
Net Assets Liabilities    4 8004 8004 8004 800
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7481 7481 7481 748    
Number Shares Issued Fully Paid  9     
Par Value Share  1     
Property Plant Equipment Gross Cost6 5486 5486 5486 548    
Fixed Assets    4 8004 8004 8004 800
Total Assets Less Current Liabilities    4 8004 8004 8004 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements