Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMARIND TIME-SHARE LIMITED
Company Information for

TAMARIND TIME-SHARE LIMITED

82a James Carter Road, Mildenhall, Suffolk, IP28 7DE,
Company Registration Number
01645838
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tamarind Time-share Ltd
TAMARIND TIME-SHARE LIMITED was founded on 1982-06-23 and has its registered office in Suffolk. The organisation's status is listed as "Active - Proposal to Strike off". Tamarind Time-share Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAMARIND TIME-SHARE LIMITED
 
Legal Registered Office
82a James Carter Road
Mildenhall
Suffolk
IP28 7DE
Other companies in RG4
 
Filing Information
Company Number 01645838
Company ID Number 01645838
Date formed 1982-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 09:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMARIND TIME-SHARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAMARIND TIME-SHARE LIMITED

Current Directors
Officer Role Date Appointed
MIKAEL ALEXANDER ROSENCRANTZ
Company Secretary 2014-10-02
MIKAEL ALEXANDER ROSENCRANTZ
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ADLEM
Company Secretary 2001-03-02 2014-10-01
ELIZABETH ADLEM
Director 2001-03-02 2014-10-01
RUSSELL JOHN ADLEM
Director 2008-02-19 2014-10-01
JOHN KENNETH ADLEM
Director 2001-03-02 2007-06-12
CONTINENTAL TRUSTEES LIMITED
Company Secretary 1998-11-05 2001-03-02
ANDREW WILLIAM JAMES HORTON
Director 1998-11-05 2001-03-02
MICHAEL THOMAS HORTON
Director 1998-11-05 2001-03-02
BARCLAYTRUST JERSEY LIMITED
Company Secretary 1996-11-13 1998-11-05
BRIAN KENYON
Director 1996-11-13 1998-11-05
PAUL LUIS LE BROCQ
Director 1998-07-06 1998-11-05
ANTONY DIRK MORIN
Director 1997-05-15 1998-07-06
DAVID MICHAEL PAUL
Director 1991-11-08 1997-05-15
JOHN JAMES LAWSON
Company Secretary 1991-11-08 1996-11-13
DENNIS ANTHONY LLOYD
Director 1991-11-08 1996-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-05Application to strike the company off the register
2022-10-05DS01Application to strike the company off the register
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM PO Box 4385 01645838: Companies House Default Address Cardiff CF14 8LH
2022-01-13Companies House applied as default registered office address PO Box 4385, 01645838: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13
2022-01-13RP05Companies House applied as default registered office address PO Box 4385, 01645838: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2017-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAEL ALEXANDER ROSENCRANTZ
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAEL ALEXANDER ROSENCRANTZ
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM , Omni House 252 Belsize Road, London, NW6 4BT
2017-03-07REGISTERED OFFICE CHANGED ON 07/03/17 FROM , Omni House 252 Belsize Road, London, NW6 4BT
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ADLEM
2014-12-08TM02Termination of appointment of Elizabeth Adlem on 2014-10-01
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ADLEM
2014-12-08AP01DIRECTOR APPOINTED MR MIKAEL ALEXANDER ROSENCRANTZ
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM , the Beeches, Boundary Lane the Warren, Caversham Reading, Berkshire, RG4 7TD
2014-12-08AP03Appointment of Mr Mikael Alexander Rosencrantz as company secretary on 2014-10-02
2014-12-08REGISTERED OFFICE CHANGED ON 08/12/14 FROM , the Beeches, Boundary Lane the Warren, Caversham Reading, Berkshire, RG4 7TD
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0126/10/14 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2012-11-09AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-10-26AR0126/10/11 FULL LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2010-12-30AR0110/11/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN ADLEM / 01/11/2010
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-10AR0110/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN ADLEM / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ADLEM / 10/11/2009
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-14363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-07363sRETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-15363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-03363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-07363(288)SECRETARY RESIGNED
2002-01-07363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-03-30288bDIRECTOR RESIGNED
2001-03-30288bSECRETARY RESIGNED
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND ON SEA ESSEX SS2 6AR
2001-03-30288bDIRECTOR RESIGNED
2001-03-30Registered office changed on 30/03/01 from:\baryta house, 29 victoria avenue, southend on sea, essex SS2 6AR
2000-11-21363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-14288cDIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW SECRETARY APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-05288aNEW DIRECTOR APPOINTED
1998-09-28288bDIRECTOR RESIGNED
1997-12-01363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-01288aNEW DIRECTOR APPOINTED
1997-07-01288bDIRECTOR RESIGNED
1997-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-02-02288bDIRECTOR RESIGNED
1997-02-02288bSECRETARY RESIGNED
1997-02-02288aNEW DIRECTOR APPOINTED
1997-02-02288aNEW SECRETARY APPOINTED
1989-12-05Registered office changed on 05/12/89 from:\4TH floor, 14 trinity square, london, EC3N 4AA
1986-06-26Registered office changed on 26/06/86 from:\45 doughty street, london, WC1N 2LF
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to TAMARIND TIME-SHARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAMARIND TIME-SHARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAMARIND TIME-SHARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMARIND TIME-SHARE LIMITED

Intangible Assets
Patents
We have not found any records of TAMARIND TIME-SHARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMARIND TIME-SHARE LIMITED
Trademarks
We have not found any records of TAMARIND TIME-SHARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMARIND TIME-SHARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as TAMARIND TIME-SHARE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where TAMARIND TIME-SHARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMARIND TIME-SHARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMARIND TIME-SHARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4