Background WavePink WaveYellow Wave

TAMAR PROPERTIES LIMITED (00672782)

TAMAR PROPERTIES LIMITED (00672782) is an active UK company. incorporated on 18 October 1960. with registered office in Southend On Sea. The company operates in the Construction sector, engaged in development of building projects. TAMAR PROPERTIES LIMITED has been registered for 65 years. Current directors include LEWIS, Chesney Alan, LEWIS, Marilyn June, RUBIN, Anthony Robert and 1 others.

Company Number
00672782
Status
active
Type
ltd
Incorporated
18 October 1960
Age
65 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Chesney Alan, LEWIS, Marilyn June, RUBIN, Anthony Robert, RUBIN, Mark Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR PROPERTIES LIMITED

TAMAR PROPERTIES LIMITED is an active company incorporated on 18 October 1960 with the registered office located in Southend On Sea. The company operates in the Construction sector, specifically engaged in development of building projects. TAMAR PROPERTIES LIMITED was registered 65 years ago.(SIC: 41100)

Status

active

Active since 65 years ago

Company No

00672782

LTD Company

Age

65 Years

Incorporated 18 October 1960

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 18 October 1960To: 15 January 2026
Timeline

1 key events • 1960 - 1960

Funding Officers Ownership
Company Founded
Oct 60
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RUBIN, Mark Daniel

Active
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Secretary
Appointed 01 Nov 1997

LEWIS, Chesney Alan

Active
Southend On SeaSS1 1AL
Born July 1946
Director
Appointed 09 Sept 1994

LEWIS, Marilyn June

Active
Southend On SeaSS1 1AL
Born April 1947
Director
Appointed N/A

RUBIN, Anthony Robert

Active
Southend On SeaSS1 1AL
Born February 1953
Director
Appointed N/A

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Born January 1951
Director
Appointed N/A

LAWRENCE, Andrea

Resigned
High Oak Park Hill, LoughtonIG10 4ES
Secretary
Appointed N/A
Resigned 01 Nov 1996

LEWIS, Marilyn June

Resigned
Flat 3 Stangate, Westcliff On SeaSS0 7SZ
Secretary
Appointed 01 Nov 1996
Resigned 08 Oct 1998

SILVER, Joseph

Resigned
8 Sea Ridge, Westcliffe On SeaSS0 8NA
Born September 1912
Director
Appointed N/A
Resigned 13 Nov 1992

Persons with significant control

2

Mrs Selena Bernice Levy

Active
Southend On SeaSS1 1AL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Bradley Marc Lewis

Active
Southend On SeaSS1 1AL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
288288
Resolution
28 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
30 November 1992
288288
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1992
AUDAUD
Legacy
15 April 1992
386386
Legacy
1 April 1992
287Change of Registered Office
Legacy
26 November 1991
363x363x
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
26 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
4 May 1988
287Change of Registered Office
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 October 1960
NEWINCIncorporation