Company NameTannegate Properties Limited
Company StatusActive
Company Number10052757
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Previous NameNajrar Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dipesh Virendrabhai Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2, Ullswater Crescent Ullswater Industrial E
Coulsdon
Surrey
CR5 2HR
Director NameMr Kiren Virendrabhai Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2, Ullswater Crescent Ullswater Industrial E
Coulsdon
Surrey
CR5 2HR
Director NameMr Rajan Virendrabhai Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2, Ullswater Crescent Ullswater Industrial E
Coulsdon
Surrey
CR5 2HR

Location

Registered AddressUnit B2, Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

25 February 2022Delivered on: 1 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flats 1-5 106-108 south road. Haywards heath. RH16 3QH.
Outstanding
21 February 2022Delivered on: 21 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2022Delivered on: 27 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2017Delivered on: 18 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flats 1-5 106-108 south road haywards heath west sussex.
Outstanding
21 November 2016Delivered on: 30 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
19 September 2023Satisfaction of charge 100527570001 in full (1 page)
27 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
1 March 2022Satisfaction of charge 100527570002 in full (1 page)
1 March 2022Registration of charge 100527570005, created on 25 February 2022 (37 pages)
21 February 2022Registration of charge 100527570004, created on 21 February 2022 (30 pages)
27 January 2022Registration of charge 100527570003, created on 26 January 2022 (40 pages)
15 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
5 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
21 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 May 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
5 May 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
18 January 2017Registration of charge 100527570002, created on 17 January 2017 (10 pages)
18 January 2017Registration of charge 100527570002, created on 17 January 2017 (10 pages)
30 November 2016Registration of charge 100527570001, created on 21 November 2016 (6 pages)
30 November 2016Registration of charge 100527570001, created on 21 November 2016 (6 pages)
17 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
15 September 2016Registered office address changed from 3a Furze Hill Purley CR8 3LB United Kingdom to Unit B2, Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 3a Furze Hill Purley CR8 3LB United Kingdom to Unit B2, Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR on 15 September 2016 (1 page)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)