TANGERINE HOUSE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

17/01/2417 January 2024 Notification of Peter Petrou as a person with significant control on 2017-03-12

View Document

17/01/2417 January 2024 Notification of Odo Annette Stella Ogwuma as a person with significant control on 2017-03-12

View Document

17/01/2417 January 2024 Notification of Nicholas Christopher Kypros Nicholas as a person with significant control on 2017-03-12

View Document

17/01/2417 January 2024 Cessation of Mayfair House Properties Limited as a person with significant control on 2017-03-12

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MAYFAIR HOUSE PROPERTIES LIMITED / 03/05/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CHRISTOPHER KYPROS NICHOLAS / 03/05/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ODO ANNETTE STELLA OGWUMA / 03/05/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ADANMA OGWUMA / 03/05/2019

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH) DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 101

View Document

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MISS ODO ANNETTE STELLA OGWUMA

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR NICK NICHOLAS

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA OGWUMA / 08/01/2014

View Document

02/03/152 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company