Background WavePink WaveYellow Wave

TANHOUSE PROPERTIES LIMITED (03132258)

TANHOUSE PROPERTIES LIMITED (03132258) is an active UK company. incorporated on 29 November 1995. with registered office in Congleton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TANHOUSE PROPERTIES LIMITED has been registered for 30 years. Current directors include BRIGHTWELL, Ian Robert, HAYES, Patrick Arthur.

Company Number
03132258
Status
active
Type
ltd
Incorporated
29 November 1995
Age
30 years
Address
19 Cross Lane, Congleton, CW12 3JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIGHTWELL, Ian Robert, HAYES, Patrick Arthur
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANHOUSE PROPERTIES LIMITED

TANHOUSE PROPERTIES LIMITED is an active company incorporated on 29 November 1995 with the registered office located in Congleton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TANHOUSE PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100, 68209)

Status

active

Active since 30 years ago

Company No

03132258

LTD Company

Age

30 Years

Incorporated 29 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

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

19 Cross Lane Congleton, CW12 3JU,

Timeline

4 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Dec 16
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIGHTWELL, Sally Ann

Active
Cross Lane, CongletonCW12 3JU
Secretary
Appointed 15 Dec 2017

BRIGHTWELL, Ian Robert

Active
19 Cross Lane, CongletonCW12 3JU
Born April 1968
Director
Appointed 30 Nov 1995

HAYES, Patrick Arthur

Active
Leamington Road, CongletonCW12 4PE
Born January 1964
Director
Appointed 11 Jan 1999

BRIGHTWELL, Ian Robert

Resigned
19 Cross Lane, CongletonCW12 3JU
Secretary
Appointed 15 Jan 2000
Resigned 15 Dec 2017

PREBBLE, Helen Louise

Resigned
517 Butler's Wharf, LondonSE1 2YE
Secretary
Appointed 30 Nov 1995
Resigned 15 Jan 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 29 Nov 1995
Resigned 30 Nov 1995

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 29 Nov 1995
Resigned 30 Nov 1995

Persons with significant control

3

2 Active
1 Ceased

Mrs Sally Ann Brightwell

Active
Cross Lane, CongletonCW12 3JU
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2024

Mr Ian Robert Brightwell

Ceased
CongletonCW12 3JU
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2024

Mr Patrick Arthur Hayes

Active
CongletonCW12 4PE
Born January 1964

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

83

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
4 January 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 January 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 May 1997
AAAnnual Accounts
Legacy
13 March 1997
88(2)R88(2)R
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
224224
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
287Change of Registered Office
Incorporation Company
29 November 1995
NEWINCIncorporation