Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 TAMWORTH STREET LIMITED
Company Information for

31 TAMWORTH STREET LIMITED

THE OLD DAIRY, LOWER STREET, SALISBURY, SP2 8HB,
Company Registration Number
03022295
Private Limited Company
Active

Company Overview

About 31 Tamworth Street Ltd
31 TAMWORTH STREET LIMITED was founded on 1995-02-15 and has its registered office in Salisbury. The organisation's status is listed as "Active". 31 Tamworth Street 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
31 TAMWORTH STREET LIMITED
 
Legal Registered Office
THE OLD DAIRY
LOWER STREET
SALISBURY
SP2 8HB
Other companies in GU9
 
Filing Information
Company Number 03022295
Company ID Number 03022295
Date formed 1995-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-05 13:15:28
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 31 TAMWORTH STREET LIMITED

Current Directors
Officer Role Date Appointed
FIONA PHYLLIS CUNNINGHAM
Company Secretary 1997-03-06
JAMES FRANCIS CROTTY
Director 1995-02-15
DOMINIC JOSEPH GERARD REILLY
Director 1995-02-15
CHRISTOPHER MICHAEL WATSON
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JOANNA MACKINLAY
Director 2002-03-20 2012-07-06
KATHERINE VICTORIA MARTIN
Director 1995-02-15 2002-03-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-15 1996-02-15
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-15 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA PHYLLIS CUNNINGHAM MARTIN CUNNINGHAM LIMITED Company Secretary 2003-06-17 CURRENT 2003-03-04 Active
DOMINIC JOSEPH GERARD REILLY HOWARD INVESTMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2005-09-08 Active
DOMINIC JOSEPH GERARD REILLY HOWARD DEVELOPMENTS LTD Director 2014-04-24 CURRENT 2000-12-21 Active
DOMINIC JOSEPH GERARD REILLY HOWARD EQUITY HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
DOMINIC JOSEPH GERARD REILLY HOWARD VENTURES LIMITED Director 2014-01-01 CURRENT 2006-08-03 Active

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
2025-03-27DIRECTOR APPOINTED MR EDWARD DAVEY
2025-03-11MICRO ENTITY ACCOUNTS MADE UP TO 28/02/25
2025-02-15CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES
2025-01-27APPOINTMENT TERMINATED, DIRECTOR ANNABEL MARY BOWIE
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-06-26Appointment of Mr Christopher Michael Watson as company secretary on 2023-06-23
2023-06-24Termination of appointment of Fiona Phyllis Cunningham on 2023-06-23
2023-06-24REGISTERED OFFICE CHANGED ON 24/06/23 FROM The Little House 3 st Johns Road Farnham Surrey GU9 8NT
2023-06-24APPOINTMENT TERMINATED, DIRECTOR DOMINIC GERARD JOSEPH REILLY
2023-06-24DIRECTOR APPOINTED MS ANNABEL MARY BOWIE
2023-03-06CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-11-24CH01Director's details changed for Mr Dominic Joseph Gerard Reilly on 2022-11-24
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-01AP01DIRECTOR APPOINTED MR LUCAS MARC ROGERS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS CROTTY
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-10AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-12-10AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-20AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-23AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-07AR0115/02/14 ANNUAL RETURN FULL LIST
2013-03-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MACKINLAY
2013-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WATSON
2013-02-20CH03SECRETARY'S DETAILS CHNAGED FOR FIONA PHYLISS CUNNINGHAM on 2013-02-20
2012-04-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-11AR0115/02/12 ANNUAL RETURN FULL LIST
2011-03-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-07AR0115/02/11 ANNUAL RETURN FULL LIST
2010-12-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-26AR0115/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNA MACKINLAY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CROTTY / 26/02/2010
2009-10-15AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-05AA29/02/08 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM C/O KINGFISHER PROPERTY FINANCE LTD 41-43 MADDOX STREET LONDON W1S 2PD
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-16363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-21363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/04
2004-02-23363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/03
2003-04-08363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-28288aNEW DIRECTOR APPOINTED
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-08363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-02363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-04363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-27363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-27363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-23363bRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1997-04-23363bRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1997-04-23288aNEW SECRETARY APPOINTED
1997-04-01AAFULL ACCOUNTS MADE UP TO 29/02/96
1997-04-01DISS40STRIKE-OFF ACTION DISCONTINUED
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 31 TAMWORTH STREET LONDON SW6 1LF
1997-01-21GAZ1FIRST GAZETTE
1996-09-25288SECRETARY RESIGNED
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-02-27288NEW DIRECTOR APPOINTED
1995-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 31 TAMWORTH STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-01-21
Fines / Sanctions
No fines or sanctions have been issued against 31 TAMWORTH STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 TAMWORTH STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 31 TAMWORTH STREET LIMITED

Intangible Assets
Patents
We have not found any records of 31 TAMWORTH STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 TAMWORTH STREET LIMITED
Trademarks
We have not found any records of 31 TAMWORTH STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 TAMWORTH STREET 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 (68209 - Other letting and operating of own or leased real estate) as 31 TAMWORTH STREET LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 31 TAMWORTH STREET 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party31 TAMWORTH STREET LIMITEDEvent Date1997-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 TAMWORTH STREET 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 31 TAMWORTH STREET 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 SP2 8HB