Tavistock Holdings Ltd LONDON


Tavistock Holdings started in year 2015 as Private Limited Company with registration number 09600908. The Tavistock Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 71 Tavistock Road. Postal code: W11 1AR.

The company has 2 directors, namely Clodagh B., David C.. Of them, Clodagh B., David C. have been with the company the longest, being appointed on 20 May 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Tavistock Holdings Ltd Address / Contact

Office Address 71 Tavistock Road
Town London
Post code W11 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09600908
Date of Incorporation Wed, 20th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Clodagh B.

Position: Director

Appointed: 20 May 2015

David C.

Position: Director

Appointed: 20 May 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Clodagh B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David C. This PSC and has 25-50% voting rights.

Clodagh B.

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

David C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312021-12-312022-12-31
Net Worth-7 912-29 200      
Balance Sheet
Cash Bank On Hand    691 693367 825133 231210 518
Current Assets   475 434739 354448 782273 057237 026
Debtors    47 66280 957139 82626 508
Net Assets Liabilities 29 20047 539217 031594 773-89 961-44 2876 695
Other Debtors    47 662 35 20826 508
Property Plant Equipment     60 08551 32342 156
Net Assets Liabilities Including Pension Asset Liability-7 912-29 200      
Tangible Fixed Assets1 474 266       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-7 914       
Shareholder Funds-7 912-29 200      
Other
Accumulated Depreciation Impairment Property Plant Equipment     20 02928 79142 843
Average Number Employees During Period     111
Bank Borrowings Overdrafts     1 347 3651 269 9841 154 977
Corporation Tax Payable    326 3343 5775 714
Corporation Tax Recoverable     80 957104 618 
Creditors 1 592 1472 528 8015 162 3755 050 8611 347 3651 269 9841 154 977
Fixed Assets1 474 2661 562 9472 481 2624 903 9724 906 2804 966 3644 957 6024 948 435
Increase From Depreciation Charge For Year Property Plant Equipment     20 0298 76214 052
Investment Property    4 906 2804 906 2794 906 2794 906 279
Investment Property Fair Value Model    4 906 2794 906 2794 906 279 
Net Current Assets Liabilities-1 482 178-1 592 1472 528 8014 686 9414 311 507-2 647 658-2 670 603-2 725 461
Other Creditors    5 028 8762 917 1162 823 6422 829 100
Other Taxation Social Security Payable    10 62834 7891 43312 665
Property Plant Equipment Gross Cost     80 11480 11484 999
Provisions For Liabilities Balance Sheet Subtotal    1 061 3021 061 3021 061 3021 061 302
Total Additions Including From Business Combinations Property Plant Equipment     80 114 4 885
Total Assets Less Current Liabilities-7 912-29 20047 539217 031594 7732 318 7062 286 9992 222 974
Trade Creditors Trade Payables    2 0553 193  
Creditors Due Within One Year1 482 1781 592 147      
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 474 266       
Tangible Fixed Assets Cost Or Valuation1 474 266       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements