Background WavePink WaveYellow Wave

TARRANBRAE RESIDENTS MANAGEMENT LIMITED (01201430)

TARRANBRAE RESIDENTS MANAGEMENT LIMITED (01201430) is an active UK company. incorporated on 24 February 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TARRANBRAE RESIDENTS MANAGEMENT LIMITED has been registered for 51 years. Current directors include TURNER, Jennifer Ann.

Company Number
01201430
Status
active
Type
ltd
Incorporated
24 February 1975
Age
51 years
Address
5th Floor 37 High Holborn, London, WC1V 6AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TURNER, Jennifer Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARRANBRAE RESIDENTS MANAGEMENT LIMITED

TARRANBRAE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 24 February 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TARRANBRAE RESIDENTS MANAGEMENT LIMITED was registered 51 years ago.(SIC: 68320)

Status

active

Active since 51 years ago

Company No

01201430

LTD Company

Age

51 Years

Incorporated 24 February 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

5th Floor 37 High Holborn London, WC1V 6AA,

Previous Addresses

5th Floor High Holborn London WC1V 6AA England
From: 6 January 2025To: 6 January 2025
Fourth Floor 167 Fleet Street London EC4A 2EA England
From: 5 November 2019To: 6 January 2025
Ground Floor, Bury House 31 Bury Street London EC3A 5AR
From: 25 November 2014To: 5 November 2019
2Nd Floor, York House, 23 Kingsway, London. WC2B 6UJ United Kingdom
From: 24 April 2014To: 25 November 2014
Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 24 February 1975To: 24 April 2014
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Nov 11
Director Joined
Apr 14
Director Left
Oct 17
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TURNER, Jennifer Ann

Active
37 High Holborn, LondonWC1V 6AA
Born January 1981
Director
Appointed 26 Sept 2024

CIRILLO, Francesco, Mr.

Resigned
Hans Road,, London.SW3 1RT
Secretary
Appointed 01 Jan 2014
Resigned 04 Oct 2017

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
High Road, Bushey HeathWD23 1EE
Corporate secretary
Appointed 24 Jan 2003
Resigned 01 Jan 2014

HANOVER MANAGEMENT SERVICES LIMITED

Resigned
16 Hans Road, LondonSW3 1RS
Corporate secretary
Appointed N/A
Resigned 31 Jul 2000

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 31 Jul 2000
Resigned 24 Jan 2003

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed N/A
Resigned 07 May 1997

LIM, Hock Thiam

Resigned
Flat 15 Tarranbrae, LondonNW6 7PL
Born June 1960
Director
Appointed 01 Jan 1993
Resigned 09 Mar 1994

MOROSS, Trevor

Resigned
9 Violet Hill, LondonNW8 9EB
Born December 1948
Director
Appointed N/A
Resigned 11 Oct 2011

SALVESEN, Duncan James

Resigned
73 Erpingham Road, LondonSW15 1BH
Born September 1957
Director
Appointed 06 May 1997
Resigned 04 Oct 2017

SANGER, Robert Anthony

Resigned
Tarranbrae, LondonNW6 7PL
Born August 1949
Director
Appointed 11 Oct 2011
Resigned 15 Apr 2024

SANGER, Robert Anthony

Resigned
14 Tarranbrae, LondonNW6 7PL
Born August 1949
Director
Appointed 10 Dec 1992
Resigned 26 Nov 2009

WELLS, Roy Frederick

Resigned
7 Tarranbrae, LondonNW6 7PL
Born August 1938
Director
Appointed 02 Dec 1993
Resigned 11 Aug 2008

WHITMORE, James Nicholas

Resigned
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed N/A
Resigned 27 Feb 1995
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Legacy
9 May 2001
288cChange of Particulars
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363aAnnual Return
Legacy
22 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288cChange of Particulars
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
21 December 1992
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
13 March 1989
288288
Legacy
13 March 1989
288288
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
20 May 1988
288288
Legacy
8 April 1988
363363
Legacy
22 February 1988
288288
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Memorandum Articles
10 March 1981
MEM/ARTSMEM/ARTS