Background WavePink WaveYellow Wave

TAMAR PROPERTIES (CUMBRIA) LIMITED (02882268)

TAMAR PROPERTIES (CUMBRIA) LIMITED (02882268) is an active UK company. incorporated on 20 December 1993. with registered office in Southend On Sea. The company operates in the Construction sector, engaged in development of building projects. TAMAR PROPERTIES (CUMBRIA) LIMITED has been registered for 32 years. Current directors include LEWIS, Marilyn June, RUBIN, Anthony Robert, RUBIN, Mark Daniel.

Company Number
02882268
Status
active
Type
ltd
Incorporated
20 December 1993
Age
32 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 (CUMBRIA) LIMITED

TAMAR PROPERTIES (CUMBRIA) LIMITED is an active company incorporated on 20 December 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 (CUMBRIA) LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02882268

LTD Company

Age

32 Years

Incorporated 20 December 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 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 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: 20 December 1993To: 15 January 2026
Timeline

2 key events • 1993 - 2011

Funding Officers Ownership
Company Founded
Dec 93
Funding Round
Jan 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Secretary
Appointed 08 Oct 1998

LEWIS, Marilyn June

Active
Southend On SeaSS1 1AL
Born April 1947
Director
Appointed 10 Jan 1994

RUBIN, Anthony Robert

Active
Southend On SeaSS1 1AL
Born February 1953
Director
Appointed 10 Jan 1994

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Born January 1951
Director
Appointed 22 Dec 1993

LEWIS, Marilyn June

Resigned
Flat 3 Stangate, Westcliff On SeaSS0 7SZ
Secretary
Appointed 22 Dec 1993
Resigned 08 Oct 1998

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 20 Dec 1993
Resigned 22 Dec 1993

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 20 Dec 1993
Resigned 22 Dec 1993

Persons with significant control

1

Southend On SeaSS1 1AL

Nature of Control

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

Filing History

110

Change To A Person With Significant Control
17 January 2026
PSC05Notification that PSC Information has been Withdrawn
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 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
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
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 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
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 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
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 January 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
3 January 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
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
3 October 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
9 December 1994
225(1)225(1)
Legacy
22 August 1994
224224
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
88(2)R88(2)R
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Incorporation Company
20 December 1993
NEWINCIncorporation