Tanshire Holdings Limited CAMBERLEY


Tanshire Holdings started in year 1992 as Private Limited Company with registration number 02769118. The Tanshire Holdings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The firm has 2 directors, namely Christine R., Graham R.. Of them, Graham R. has been with the company the longest, being appointed on 30 November 1992 and Christine R. has been with the company for the least time - from 13 January 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tanshire Holdings Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769118
Date of Incorporation Mon, 30th Nov 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christine R.

Position: Director

Appointed: 13 January 2016

Graham R.

Position: Director

Appointed: 30 November 1992

Gordon F.

Position: Secretary

Appointed: 31 March 2014

Resigned: 22 December 2015

John S.

Position: Secretary

Appointed: 09 October 1998

Resigned: 31 March 2014

Franco D.

Position: Director

Appointed: 31 January 1996

Resigned: 14 May 1997

Bruce R.

Position: Director

Appointed: 04 June 1993

Resigned: 16 October 1998

Ian H.

Position: Director

Appointed: 30 November 1992

Resigned: 14 December 1998

Brian W.

Position: Director

Appointed: 30 November 1992

Resigned: 22 December 2015

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 November 1992

Resigned: 30 November 1992

Gordon F.

Position: Director

Appointed: 30 November 1992

Resigned: 22 December 2015

David S.

Position: Director

Appointed: 30 November 1992

Resigned: 27 October 2015

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1992

Resigned: 20 November 1992

Bruce R.

Position: Secretary

Appointed: 30 November 1992

Resigned: 16 October 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Christine R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham R. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine R.

Notified on 5 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Graham R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand498 89221 40245 60112 87824 50520 18271 677
Current Assets499 10522 46645 601    
Debtors2131 064     
Net Assets Liabilities1 252 6291 173 1321 141 236926 8091 037 410954 768735 722
Other Debtors2131 064     
Other
Accrued Liabilities2 0404 4854 2604 6352 7752 7003 410
Average Number Employees During Period2222222
Creditors3 51713 53523 0758 19642 77543 9003 410
Financial Assets 1 164 2011 118 710922 1271 055 680978 486667 455
Net Current Assets Liabilities495 5888 93122 5264 682-18 270-23 71868 267
Other Creditors6578 60514 5273 27340 00040 000 
Taxation Social Security Payable532 4 000    
Trade Creditors Trade Payables288445288288 1 200 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
Free Download (6 pages)

Company search

Advertisements