Taraberry Limited CROYDON


Founded in 1978, Taraberry, classified under reg no. 01377413 is an active company. Currently registered at 308 High Street CR0 1NG, Croydon the company has been in the business for 46 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Sophie C., Glen C. and Claire R. and others. In addition one secretary - Miroslav S. - is with the company. Currently 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.

Taraberry Limited Address / Contact

Office Address 308 High Street
Town Croydon
Post code CR0 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377413
Date of Incorporation Thu, 6th Jul 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sophie C.

Position: Director

Appointed: 21 July 2023

Glen C.

Position: Director

Appointed: 16 March 2018

Claire R.

Position: Director

Appointed: 16 February 2005

Miroslav S.

Position: Secretary

Appointed: 15 January 2003

Clare A.

Position: Director

Appointed: 21 March 2000

Martin T.

Position: Director

Appointed: 19 June 2013

Resigned: 21 July 2023

Alexandra C.

Position: Director

Appointed: 01 January 2010

Resigned: 19 June 2013

Reza F.

Position: Director

Appointed: 27 October 2006

Resigned: 16 March 2018

Joanna P.

Position: Director

Appointed: 19 May 2006

Resigned: 14 December 2009

Daniel W.

Position: Director

Appointed: 21 July 2004

Resigned: 27 October 2006

Beatrice G.

Position: Director

Appointed: 17 August 2001

Resigned: 14 January 2005

Graham S.

Position: Secretary

Appointed: 17 August 2001

Resigned: 14 June 2004

Graham S.

Position: Director

Appointed: 26 January 2001

Resigned: 14 June 2004

Emma R.

Position: Director

Appointed: 04 March 1999

Resigned: 21 March 2000

Janette C.

Position: Secretary

Appointed: 24 October 1998

Resigned: 17 August 2001

Janette C.

Position: Director

Appointed: 19 January 1998

Resigned: 17 August 2001

Denis-Laurent P.

Position: Director

Appointed: 24 November 1997

Resigned: 26 January 2001

John G.

Position: Secretary

Appointed: 17 January 1991

Resigned: 24 October 1998

Robert L.

Position: Director

Appointed: 06 August 1988

Resigned: 24 November 1997

Pauline C.

Position: Director

Appointed: 05 July 1988

Resigned: 28 November 1997

John G.

Position: Director

Appointed: 04 October 1984

Resigned: 24 October 1998

Philip P.

Position: Director

Appointed: 04 October 1984

Resigned: 19 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 7503 274     
Balance Sheet
Current Assets3 1233 8424 1084 5366 2547 9267 776
Net Assets Liabilities 3 2743 4513 9775 6957 4337 283
Net Assets Liabilities Including Pension Asset Liability2 7503 274     
Reserves/Capital
Shareholder Funds2 7503 274     
Other
Creditors 568657559559493493
Net Current Assets Liabilities2 7503 2743 4513 9775 6957 4337 283
Total Assets Less Current Liabilities2 7503 2743 4513 9775 6957 4337 283
Creditors Due Within One Year373568     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Restoration
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements