Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVEN TANKERVILLE MANAGEMENT LIMITED
Company Information for

SEVEN TANKERVILLE MANAGEMENT LIMITED

7 TANKERVILLE PLACE, NEWCASTLE UPON TYNE, NE2 3AT,
Company Registration Number
01955794
Private Limited Company
Active

Company Overview

About Seven Tankerville Management Ltd
SEVEN TANKERVILLE MANAGEMENT LIMITED was founded on 1985-11-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Seven Tankerville Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEVEN TANKERVILLE MANAGEMENT LIMITED
 
Legal Registered Office
7 TANKERVILLE PLACE
NEWCASTLE UPON TYNE
NE2 3AT
Other companies in NE2
 
Filing Information
Company Number 01955794
Company ID Number 01955794
Date formed 1985-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:08:07
Primary Source:Companies House
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 SEVEN TANKERVILLE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MUAT
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER ALDRIDGE
Director 2015-01-31 2017-03-31
GILLIAN BOWIE
Director 2010-08-23 2015-12-01
DUNCAN SINCLAIR HUNTER
Director 2007-09-11 2015-01-31
CLARE DOVER
Director 2003-05-01 2010-08-23
MATTHEW JAMES TWEEDY
Company Secretary 2004-09-15 2007-06-30
MATTHEW JAMES TWEEDY
Director 2002-06-01 2005-10-14
LISA WATSON
Director 2003-05-01 2005-10-14
NIGEL REEVES
Company Secretary 2001-04-01 2004-09-15
NIGEL REEVES
Director 2001-04-01 2004-09-15
JULIAN WILLIAM CLARK
Director 1996-05-16 2002-06-01
LLOYD JOHN LEMMON
Company Secretary 1997-06-12 2001-06-15
LLOYD JOHN LEMMON
Director 1997-06-12 2001-04-01
SYLVIA MACKAY
Director 1996-05-16 1998-08-04
MALCOLM MCKINNELL
Company Secretary 1992-05-13 1997-06-12
NICOLE WILKINSON
Director 1991-12-31 1996-08-23
ANNIE LINDSAY
Director 1991-12-31 1996-05-16
JANE LOUISE ROBSON
Director 1993-05-27 1996-05-16
PETER NOEL NOON
Director 1992-05-13 1993-05-27
ROBIN CALLER
Director 1991-12-31 1990-05-23

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
2024-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN MUAT
2023-12-13CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2022-12-21DIRECTOR APPOINTED MR BENJAMIN RONALD DAVID MAWHINNEY
2022-12-21CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-21AP01DIRECTOR APPOINTED MR BENJAMIN RONALD DAVID MAWHINNEY
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-24CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 5 Tankerville Place Newcastle upon Tyne NE2 3AT England
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER ALDRIDGE
2017-03-31AP01DIRECTOR APPOINTED MR ANDREW MUAT
2017-03-27AD03Registers moved to registered inspection location of 7 Tankerville Place Newcastle upon Tyne NE2 3AT
2017-03-27AD02Register inspection address changed to 7 Tankerville Place Newcastle upon Tyne NE2 3AT
2017-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/16 FROM 7 Tankerville Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AT
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOWIE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-13AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MR JONATHAN PETER ALDRIDGE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SINCLAIR HUNTER
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-17AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-16AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AR0119/12/11 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-02-01AA31/03/10 TOTAL EXEMPTION FULL
2011-01-15AR0119/12/10 FULL LIST
2010-12-18AP01DIRECTOR APPOINTED DR GILLIAN BOWIE
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DOVER
2010-01-29AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0119/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SINCLAIR HUNTER / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE DOVER / 10/01/2010
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363(288)DIRECTOR RESIGNED
2006-01-18363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-01-14363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: DUNSMUIR HOUSE 154 DUNSMUIR GROVE GATESHEAD TYNE & WEAR NE8 4QL
2004-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-03-16363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-28287REGISTERED OFFICE CHANGED ON 28/09/03 FROM: REEVES INDEPENDENT 35 GEORGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE4 7JL
2003-06-25288aNEW DIRECTOR APPOINTED
2003-05-20288aNEW DIRECTOR APPOINTED
2002-12-30363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-23288bDIRECTOR RESIGNED
2002-08-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 7 TANKERVILLE PLACE JESMOND NEWCASTLE UPON TYNE NE2 3AT
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-11288bDIRECTOR RESIGNED
2001-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12288bSECRETARY RESIGNED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-07363(288)DIRECTOR RESIGNED
1999-01-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-27287REGISTERED OFFICE CHANGED ON 27/08/97 FROM: C/O MALCOLM MCKINNELL 36 JESMOND ROAD NEWCASTLE UPON TYNE NE2 4PQ
1997-08-15288bSECRETARY RESIGNED
1997-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SEVEN TANKERVILLE MANAGEMENT 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 SEVEN TANKERVILLE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVEN TANKERVILLE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
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
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
2022-03-31

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 SEVEN TANKERVILLE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SEVEN TANKERVILLE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVEN TANKERVILLE MANAGEMENT LIMITED
Trademarks
We have not found any records of SEVEN TANKERVILLE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVEN TANKERVILLE MANAGEMENT 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 (98000 - Residents property management) as SEVEN TANKERVILLE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SEVEN TANKERVILLE MANAGEMENT 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 SEVEN TANKERVILLE MANAGEMENT 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 SEVEN TANKERVILLE MANAGEMENT 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.
    Other companies at postcode NE2 3AT

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3