Tavern Apartments Management Company Limited GRAVESEND


Founded in 2002, Tavern Apartments Management Company, classified under reg no. 04579485 is an active company. Currently registered at Stilring Villa Whitepost Lane DA13 0TN, Gravesend the company has been in the business for twenty two years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Wayne G., James N.. Of them, James N. has been with the company the longest, being appointed on 11 April 2022 and Wayne G. has been with the company for the least time - from 13 April 2022. 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.

Tavern Apartments Management Company Limited Address / Contact

Office Address Stilring Villa Whitepost Lane
Office Address2 Meopham
Town Gravesend
Post code DA13 0TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04579485
Date of Incorporation Fri, 1st Nov 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (84 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Wayne G.

Position: Director

Appointed: 13 April 2022

James N.

Position: Director

Appointed: 11 April 2022

Claire M.

Position: Director

Appointed: 17 June 2013

Resigned: 24 June 2022

Espen S.

Position: Secretary

Appointed: 14 June 2013

Resigned: 01 January 2015

Katherine B.

Position: Director

Appointed: 10 January 2004

Resigned: 14 June 2013

Espen S.

Position: Director

Appointed: 10 January 2004

Resigned: 13 November 2014

Stephen W.

Position: Director

Appointed: 10 January 2004

Resigned: 03 September 2007

Mark T.

Position: Director

Appointed: 10 January 2004

Resigned: 03 September 2007

Mark T.

Position: Secretary

Appointed: 10 January 2004

Resigned: 03 September 2007

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 01 November 2002

Resigned: 01 March 2004

Peter G.

Position: Secretary

Appointed: 01 November 2002

Resigned: 06 February 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 March 2004

Baljit K.

Position: Director

Appointed: 01 November 2002

Resigned: 06 February 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Claire M. This PSC has significiant influence or control over the company,.

Claire M.

Notified on 6 April 2016
Ceased on 24 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  3 9492 9456 0777 3375 8515 757 
Current Assets7 7663 2114 5433 5396 6717 9316 4456 3516 512
Debtors2 5201 130594594594594594594 
Net Assets Liabilities 2 7114 0432 9286 0507 3035 8115 7135 713
Other Debtors  594594594594594594 
Property Plant Equipment   3828211612 
Cash Bank In Hand5 2462 081       
Net Assets Liabilities Including Pension Asset Liability7 3162 711       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve7 3092 704       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1323303539 
Additions Other Than Through Business Combinations Property Plant Equipment   51     
Creditors 500500649649649480480637
Increase From Depreciation Charge For Year Property Plant Equipment   1310754 
Net Current Assets Liabilities7 3162 7114 0432 8906 6717 9315 9655 8715 875
Other Creditors  500480480649480480 
Property Plant Equipment Gross Cost   5151515151 
Total Assets Less Current Liabilities 2 7114 043 6 6997 9525 9815 8835 883
Fixed Assets       128
Capital Employed7 3162 711       
Creditors Due Within One Year450500       
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
Free Download (3 pages)

Company search