Tintagel Properties Limited


Founded in 1986, Tintagel Properties, classified under reg no. 02034543 is an active company. Currently registered at 36 Dartmouth Park Road NW5 1SX, the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Frederic J., Maggie B. and John L. and others. In addition one secretary - Nicholas B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 2 January 1995.

Tintagel Properties Limited Address / Contact

Office Address 36 Dartmouth Park Road
Office Address2 London
Town
Post code NW5 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034543
Date of Incorporation Mon, 7th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Frederic J.

Position: Director

Appointed: 13 October 2020

Maggie B.

Position: Director

Appointed: 03 September 2018

John L.

Position: Director

Appointed: 26 January 2013

Nicholas B.

Position: Secretary

Appointed: 13 January 2000

Nicholas B.

Position: Director

Appointed: 17 March 1995

Christopher B.

Position: Secretary

Resigned: 02 January 1995

Katherine R.

Position: Director

Appointed: 24 February 2015

Resigned: 13 October 2020

Alison I.

Position: Director

Appointed: 10 August 2012

Resigned: 03 September 2018

Hassan E.

Position: Director

Appointed: 24 February 2010

Resigned: 24 February 2015

Damian C.

Position: Director

Appointed: 01 August 2007

Resigned: 26 January 2013

Caroline M.

Position: Director

Appointed: 01 December 2005

Resigned: 20 January 2010

Patricia L.

Position: Director

Appointed: 10 September 2002

Resigned: 01 August 2007

Tracey L.

Position: Director

Appointed: 27 November 2001

Resigned: 01 December 2005

Andrei I.

Position: Director

Appointed: 13 January 2000

Resigned: 27 November 2001

Philip L.

Position: Director

Appointed: 06 December 1996

Resigned: 10 September 2002

Simon C.

Position: Secretary

Appointed: 02 May 1995

Resigned: 13 January 2000

Simon C.

Position: Director

Appointed: 27 October 1991

Resigned: 13 January 2000

Christopher B.

Position: Director

Appointed: 26 January 1991

Resigned: 17 March 1995

Henrietta S.

Position: Director

Appointed: 26 January 1991

Resigned: 06 December 1996

Beatrice W.

Position: Director

Appointed: 26 January 1991

Resigned: 27 October 1991

Francis C.

Position: Director

Appointed: 26 January 1991

Resigned: 10 August 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 44
Net Assets Liabilities444
Total Inventories 44
Other
Net Current Assets Liabilities 44
Total Assets Less Current Liabilities444
Called Up Share Capital Not Paid Not Expressed As Current Asset44 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2022
filed on: 23rd, November 2022
Free Download (3 pages)

Company search

Advertisements