TAMERTON MANAGEMENT LTD
Overview
| Company Name | TAMERTON MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02581806 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAMERTON MANAGEMENT LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TAMERTON MANAGEMENT LTD located?
| Registered Office Address | C/O Plymouth Block Management The Ocean Building Queen Anne Battery PL4 0LP Plymouth Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TAMERTON MANAGEMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TAMERTON MANAGEMENT LTD?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for TAMERTON MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Manzie on Feb 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Le Couteur Bisson on Feb 12, 2025 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Feb 24, 2025 | 2 pages | PSC09 | ||
Appointment of Residential Block Management Group Limited as a secretary on Feb 12, 2025 | 2 pages | AP04 | ||
Registered office address changed from Top Floor, Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on Feb 24, 2025 | 1 pages | AD01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Feb 05, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Mr Andrew Manzie on Feb 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Le Couteur Bisson on Feb 05, 2025 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Top Floor, Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on Feb 06, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with updates | 4 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Andrew John Le Couteur Bisson on Nov 09, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Manzie on Nov 09, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from Pembroke House Torquay Road, Preston Paignton. Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 12, 2023 with updates | 7 pages | CS01 | ||
Appointment of Mr Andrew Manzie as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Helen Dinsdale as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Le Couteur Bisson as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Who are the officers of TAMERTON MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED | Secretary | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England |
| 284478350001 | ||||||||||
| EYRES, Patricia, Dr | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | United Kingdom | British | 276071670002 | |||||||||
| LE COUTEUR BISSON, Andrew John | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | England | British | 300572960001 | |||||||||
| MANZIE, Andrew | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | England | British | 300574400001 | |||||||||
| CLAHANE, Paul James | Secretary | 21 Deacon Drive PL12 4SL Saltash Cornwall | British | 82881640001 | ||||||||||
| HARRIES, Susan Patricia Pearl | Secretary | 3 Linton Close Tamerton Foliot PL5 4PP Plymouth Devon | British | 30347540001 | ||||||||||
| HUMTSTONE, Audrey Ann | Secretary | 6 Linton Road Tamerton Foliot PL5 4PG Plymouth Devon | British | 42406740001 | ||||||||||
| HUNT, Philip Bryan | Secretary | Grassmere Cottage Hessenford PL11 3HH Torpoint Cornwall | British | 22672940001 | ||||||||||
| JACKSON, Elaine Diane | Secretary | 24 Linton Road Tamerton Foliot PL5 4PG Plymouth Devon | British | 46418410001 | ||||||||||
| MALONEY, Brian Roy | Secretary | 19 Linton Close Tamerton Foliot PL5 4PP Plymouth Devon | British | 78633870001 | ||||||||||
| PRING, Brian Arthur | Secretary | 49 Upland Drive Derriford PL6 6BE Plymouth Devon | British | 17753000001 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway New Milton BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 66135910020 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| BRIGHT, Grahame | Director | 12 Linton Road Tamerton Foliot PL5 4PG Plymouth Devon | British | 30347560001 | ||||||||||
| BURDON, Paul | Director | 29 Linton Close Tamerton Foliot PL5 4PP Plymouth Devon | British | 30347570001 | ||||||||||
| DINSDALE, Helen | Director | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon | United Kingdom | British | 276276820001 | |||||||||
| HARRIES, Susan Patricia Pearl | Director | 3 Linton Close Tamerton Foliot PL5 4PP Plymouth Devon | British | 30347540001 | ||||||||||
| HUMTSTONE, Audrey Ann | Director | 6 Linton Road Tamerton Foliot PL5 4PG Plymouth Devon | British | 42406740001 | ||||||||||
| JACKSON, Elaine Diane | Director | 24 Linton Road Tamerton Foliot PL5 4PG Plymouth Devon | British | 46418410001 | ||||||||||
| MALONEY, Geraldine Ruth | Director | 19 Tamar Court Linton Close/Tamerton Foliot PL5 4PP Plymouth Devon | British | 30347530001 | ||||||||||
| MULLIN, Jacqueline Susannah | Director | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon United Kingdom | Devon England | British | 179916200001 | |||||||||
| NIAZI GHADIM, Catheryn Ann | Director | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon | United Kingdom | British | 189742750003 | |||||||||
| PRING, Brian Arthur | Director | 49 Upland Drive Derriford PL6 6BE Plymouth Devon | British | 17753000001 | ||||||||||
| RILEY, Alison Elouise | Director | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon | United Kingdom | British | 188907270001 | |||||||||
| STONE, Dennis Trevor | Director | 16 Linton Road Tamerton Foliot PL5 4PG Plymouth Devon | British | 30347550001 | ||||||||||
| TREVENA, Nigel | Director | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon United Kingdom | United Kingdom | British | 99120220001 | |||||||||
| TROULAN, Jeremy Laurence | Director | 16 Commercial Road Coxside PL4 0LE Plymouth Devon | English | 17753010001 | ||||||||||
| TURNER, Kim Frances | Director | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon United Kingdom | United Kingdom | British | 99092160002 | |||||||||
| WATTS, Yvonne Dawn | Director | 17 Linton Close Tamerton Foliot PL5 4PP Plymouth Devon | British | 37700490002 |
Who are the persons with significant control of TAMERTON MANAGEMENT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Trevena | Apr 06, 2016 | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Catheryn Ann Niazi Ghadim | Apr 06, 2016 | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Alison Elouise Riley | Apr 06, 2016 | Torquay Road, Preston TQ3 2EZ Paignton. Pembroke House Devon | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TAMERTON MANAGEMENT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 24, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jul 15, 2022 | Feb 12, 2025 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0