Background WavePink WaveYellow Wave

TAMAR PROPERTIES (PARKWOOD) LIMITED (02828762)

TAMAR PROPERTIES (PARKWOOD) LIMITED (02828762) is an active UK company. incorporated on 21 June 1993. with registered office in Southend On Sea. The company operates in the Construction sector, engaged in development of building projects. TAMAR PROPERTIES (PARKWOOD) LIMITED has been registered for 32 years. Current directors include LEWIS, Chesney Alan, LEWIS, Marilyn June.

Company Number
02828762
Status
active
Type
ltd
Incorporated
21 June 1993
Age
32 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
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR PROPERTIES (PARKWOOD) LIMITED

TAMAR PROPERTIES (PARKWOOD) LIMITED is an active company incorporated on 21 June 1993 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 (PARKWOOD) LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02828762

LTD Company

Age

32 Years

Incorporated 21 June 1993

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 17 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

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CASIONE LIMITED
From: 21 June 1993To: 6 October 1993
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: 21 June 1993To: 15 January 2026
Timeline

3 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Jun 93
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEWIS, Marilyn June

Active
Southend On SeaSS1 1AL
Secretary
Appointed 24 Sept 1993

LEWIS, Chesney Alan

Active
Southend On SeaSS1 1AL
Born July 1946
Director
Appointed 24 Sept 1993

LEWIS, Marilyn June

Active
Southend On SeaSS1 1AL
Born April 1947
Director
Appointed 24 Sept 1993

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 21 Jun 1993
Resigned 24 Sept 1993

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 21 Jun 1993
Resigned 24 Sept 1993

RUBIN, Anthony Robert

Resigned
Drake Road, WestcliffSS0 8LP
Born February 1953
Director
Appointed 14 Oct 1993
Resigned 16 Sept 1996

RUBIN, Mark Daniel

Resigned
Barling Manor, Southend-On-SeaSS3 0QB
Born January 1951
Director
Appointed 14 Oct 1993
Resigned 16 Sept 1996

Persons with significant control

2

Mrs Marilyn June Lewis

Active
Southend On SeaSS1 1AL
Born April 1947

Nature of Control

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

Mr Chesney Alan Lewis

Active
Southend On SeaSS1 1AL
Born July 1946

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

107

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 Secretary Company With Change Date
15 January 2026
CH03Change of Secretary 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
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director 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 Secretary Company With Change Date
26 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
224224
Legacy
10 November 1993
88(2)R88(2)R
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
287Change of Registered Office
Certificate Change Of Name Company
5 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 1993
NEWINCIncorporation