Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAVISTOCK HOUSE FREEHOLD LTD
Company Information for

TAVISTOCK HOUSE FREEHOLD LTD

91 HOUNDISCOMBE ROAD, PLYMOUTH, PL4 6HB,
Company Registration Number
09741514
Private Limited Company
Active

Company Overview

About Tavistock House Freehold Ltd
TAVISTOCK HOUSE FREEHOLD LTD was founded on 2015-08-20 and has its registered office in Plymouth. The organisation's status is listed as "Active". Tavistock House Freehold Ltd 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
TAVISTOCK HOUSE FREEHOLD LTD
 
Legal Registered Office
91 HOUNDISCOMBE ROAD
PLYMOUTH
PL4 6HB
 
Filing Information
Company Number 09741514
Company ID Number 09741514
Date formed 2015-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 
Return next due 17/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB234215147  
Last Datalog update: 2024-03-05 22:27:32
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 TAVISTOCK HOUSE FREEHOLD LTD

Current Directors
Officer Role Date Appointed
REBECCA ANN THOMPSON
Director 2015-08-20
W.K. THOMSON LTD
Director 2015-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANN THOMPSON TAVISTOCK HOUSE MANAGEMENT CO LTD Director 2017-03-19 CURRENT 2015-01-27 Active
REBECCA ANN THOMPSON FLAT SHOP MANAGEMENT LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active - Proposal to Strike off
REBECCA ANN THOMPSON PLYMOUTH COFFEE CO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
REBECCA ANN THOMPSON GIBBON STORES LTD Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
REBECCA ANN THOMPSON BOUTIQUE BARS (BB) LTD Director 2014-04-07 CURRENT 2014-04-07 Active
REBECCA ANN THOMPSON BOUTIQUE BARS LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAMPUS COFFEE CO LTD Director 2011-12-16 CURRENT 2011-03-29 Dissolved 2017-05-30
REBECCA ANN THOMPSON ARMADA COFFEE LIMITED Director 2011-12-16 CURRENT 2010-07-28 Active - Proposal to Strike off
REBECCA ANN THOMPSON MINISTRY OF COFFEE LTD Director 2011-12-16 CURRENT 2010-12-08 Active
REBECCA ANN THOMPSON RENT REPUBLIC LIMITED Director 2011-12-16 CURRENT 2009-07-31 Active - Proposal to Strike off
REBECCA ANN THOMPSON BOUTIQUE COFFEE BRANDS LTD Director 2011-12-16 CURRENT 2011-02-10 Active
REBECCA ANN THOMPSON LISSON GROVE COMMERCIAL LTD Director 2011-12-01 CURRENT 2002-05-03 Active
W.K. THOMSON LTD JUST FLATS SALES & LETTINGS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
W.K. THOMSON LTD THE CAFFEINE CAFE LTD Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-01-24
W.K. THOMSON LTD SUTTON COMMERCIAL PROPERTY LTD Director 2014-01-27 CURRENT 2014-01-27 Active
W.K. THOMSON LTD DOUBLE DIAMOND BREWERY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
W.K. THOMSON LTD HYDE PARK FLATS MANAGEMENT LTD Director 2013-07-23 CURRENT 2013-07-23 Active
W.K. THOMSON LTD CENTRELINK MANAGEMENT LTD Director 2012-07-04 CURRENT 2012-07-04 Active
W.K. THOMSON LTD PEPPERPOT NEWS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE SOL (MUTLEY PLAIN) LTD Director 2011-12-02 CURRENT 2011-12-02 Active
W.K. THOMSON LTD CAMPUS COFFEE CO LTD Director 2011-10-21 CURRENT 2011-03-29 Dissolved 2017-05-30
W.K. THOMSON LTD CAFFEINE COWBOYS LIMITED Director 2011-10-21 CURRENT 2010-11-03 Active - Proposal to Strike off
W.K. THOMSON LTD GET STUFFED LIMITED Director 2011-10-21 CURRENT 2001-06-25 Active - Proposal to Strike off
W.K. THOMSON LTD 8A GIBBON LANE LTD Director 2011-10-21 CURRENT 2002-03-13 Active
W.K. THOMSON LTD 45 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2004-02-24 Active
W.K. THOMSON LTD 46 TAVISTOCK PLACE LIMITED Director 2011-10-21 CURRENT 2005-01-14 Active
W.K. THOMSON LTD 52 EBRINGTON STREET LIMITED Director 2011-10-21 CURRENT 2006-01-26 Active
W.K. THOMSON LTD 28 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2006-04-05 Active
W.K. THOMSON LTD BUDGET BOOZE LIMITED Director 2011-10-21 CURRENT 2006-05-02 Active
W.K. THOMSON LTD BURGER REPUBLIC LTD Director 2011-10-21 CURRENT 2009-10-23 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE AMERICANO LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active - Proposal to Strike off
W.K. THOMSON LTD ARMADA COFFEE LIMITED Director 2011-10-21 CURRENT 2010-07-28 Active - Proposal to Strike off
W.K. THOMSON LTD MINISTRY OF COFFEE LTD Director 2011-10-21 CURRENT 2010-12-08 Active
W.K. THOMSON LTD CAFFEINE REPUBLIC LTD Director 2011-10-21 CURRENT 2011-03-22 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFEINISTA LTD Director 2011-10-21 CURRENT 2011-03-29 Active - Proposal to Strike off
W.K. THOMSON LTD 50 NORTH HILL LTD Director 2011-10-21 CURRENT 2011-04-27 Active
W.K. THOMSON LTD SUTTON LAND & PROPERTY LTD Director 2011-10-21 CURRENT 2000-06-06 Active
W.K. THOMSON LTD MANNAMEAD CARS LTD Director 2011-10-21 CURRENT 2005-03-14 Active
W.K. THOMSON LTD RENT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2009-07-31 Active - Proposal to Strike off
W.K. THOMSON LTD P L (FREEHOLDS) LTD Director 2011-10-21 CURRENT 1994-04-29 Active
W.K. THOMSON LTD MUTLEY COURT LTD Director 2011-10-21 CURRENT 1996-11-05 Active
W.K. THOMSON LTD 49A MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 1998-03-03 Active
W.K. THOMSON LTD P L (GROUND RENT) LTD Director 2011-10-21 CURRENT 1998-04-20 Active
W.K. THOMSON LTD 3 GIBBON LANE LTD Director 2011-10-21 CURRENT 2000-07-20 Active
W.K. THOMSON LTD 69 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2001-01-03 Active - Proposal to Strike off
W.K. THOMSON LTD LISSON GROVE COMMERCIAL LTD Director 2011-10-21 CURRENT 2002-05-03 Active
W.K. THOMSON LTD CORNWALL STREET LEASEHOLD LTD Director 2011-10-21 CURRENT 2004-03-05 Active - Proposal to Strike off
W.K. THOMSON LTD 72 CORNWALL STREET LIMITED Director 2011-10-21 CURRENT 2005-10-12 Active - Proposal to Strike off
W.K. THOMSON LTD 34 DRAKE CIRCUS LIMITED Director 2011-10-21 CURRENT 2009-09-17 Active
W.K. THOMSON LTD CAFFE REPUBLICA LIMITED Director 2011-10-21 CURRENT 2010-02-10 Active - Proposal to Strike off
W.K. THOMSON LTD PENLEE PLACE MANAGEMENT CO. LTD. Director 2011-10-21 CURRENT 2010-03-03 Active
W.K. THOMSON LTD EAT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active
W.K. THOMSON LTD BARISTA BROTHERS LIMITED Director 2011-10-21 CURRENT 2010-06-08 Active
W.K. THOMSON LTD BOUTIQUE COFFEE BRANDS LTD Director 2011-10-21 CURRENT 2011-02-10 Active
W.K. THOMSON LTD 3CHEERS PROMOTIONS LTD Director 2011-10-21 CURRENT 2011-06-01 Active
W.K. THOMSON LTD BEGGARS BANQUET LTD Director 2011-10-21 CURRENT 2011-09-27 Active
W.K. THOMSON LTD 34 MAYFLOWER STREET LTD Director 2011-10-21 CURRENT 2011-09-27 Active - Proposal to Strike off
W.K. THOMSON LTD 1 TAVISTOCK PLACE LTD Director 2011-10-21 CURRENT 1999-09-09 Active
W.K. THOMSON LTD THE MILLION POUND SHARE CLUB LIMITED Director 2011-10-21 CURRENT 2000-09-26 Active
W.K. THOMSON LTD 1 LISSON GROVE LIMITED Director 2011-10-21 CURRENT 2004-11-09 Active
W.K. THOMSON LTD CASSEINISTA LTD Director 2011-10-21 CURRENT 2011-03-22 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-10DIRECTOR APPOINTED MR STEVEN BARTLETT
2023-12-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARTLETT
2023-12-10APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARTLETT
2023-12-10CESSATION OF ELIZABETH BARTLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Unit 1, 1 Lisson Grove Plymouth PL4 7DL England
2020-08-21PSC07CESSATION OF GARY BLACK AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BARTLETT
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BLACK
2020-08-21AP01DIRECTOR APPOINTED MRS ELIZABETH BARTLETT
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-12-19PSC07CESSATION OF REBECCA ANN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BLACK
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN THOMPSON
2018-12-14AP01DIRECTOR APPOINTED MR GARY BLACK
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/18 FROM Unit 1 1 Lisson Grove Plymouth PL4 7DL England
2018-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/18 FROM 1 Lisson Grove Plymouth Devon PL4 7DL United Kingdom
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-05-31CH01Director's details changed for Miss Rebecca Ann White on 2017-05-31
2017-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097415140002
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097415140001
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20NEWINCNew incorporation
2015-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to TAVISTOCK HOUSE FREEHOLD LTD 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 TAVISTOCK HOUSE FREEHOLD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TAVISTOCK HOUSE FREEHOLD LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TAVISTOCK HOUSE FREEHOLD LTD

Intangible Assets
Patents
We have not found any records of TAVISTOCK HOUSE FREEHOLD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TAVISTOCK HOUSE FREEHOLD LTD
Trademarks
We have not found any records of TAVISTOCK HOUSE FREEHOLD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAVISTOCK HOUSE FREEHOLD LTD. 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 (56302 - Public houses and bars) as TAVISTOCK HOUSE FREEHOLD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TAVISTOCK HOUSE FREEHOLD LTD 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 TAVISTOCK HOUSE FREEHOLD LTD 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 TAVISTOCK HOUSE FREEHOLD LTD 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.