Background WavePink WaveYellow Wave

TUCKER DE VERE LIMITED (03502498)

TUCKER DE VERE LIMITED (03502498) is an active UK company. incorporated on 2 February 1998. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TUCKER DE VERE LIMITED has been registered for 28 years. Current directors include HUNJAN, Amerik Singh, HUNJAN, Harjinder Singh, HUNJAN, Jaspal Kaur.

Company Number
03502498
Status
active
Type
ltd
Incorporated
2 February 1998
Age
28 years
Address
950 Uxbridge Road, Hayes, UB4 0RL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNJAN, Amerik Singh, HUNJAN, Harjinder Singh, HUNJAN, Jaspal Kaur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUCKER DE VERE LIMITED

TUCKER DE VERE LIMITED is an active company incorporated on 2 February 1998 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TUCKER DE VERE LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03502498

LTD Company

Age

28 Years

Incorporated 2 February 1998

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

FISEPA 75 LIMITED
From: 2 February 1998To: 14 July 1998
Contact
Address

950 Uxbridge Road Hayes, UB4 0RL,

Previous Addresses

, 950 Uxbridge Road, Hayes, Middlesex, UB4 0RL
From: 2 February 1998To: 26 March 2014
Timeline

4 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HUNJAN, Jaspal Kaur

Active
Birchmead, Gerrards CrossSL9 7HD
Secretary
Appointed 03 Feb 2000

HUNJAN, Amerik Singh

Active
Birchmead, Gerrards CrossSL9 7HD
Born January 1951
Director
Appointed 03 Feb 2000

HUNJAN, Harjinder Singh

Active
Uxbridge Road, HayesUB4 0RL
Born November 1979
Director
Appointed 03 Feb 2025

HUNJAN, Jaspal Kaur

Active
Birchmead, Gerrards CrossSL9 7HD
Born January 1959
Director
Appointed 03 Feb 2000

BAILEY, John Edwin

Resigned
30 Sydney Road, BexleyheathDA6 8HG
Secretary
Appointed 08 Mar 2001
Resigned 30 Jul 2001

BEIGEL, Norman Naftali

Resigned
57 Princes Park Avenue, LondonNW11 0JR
Secretary
Appointed 17 Aug 2000
Resigned 09 Mar 2001

HONEYBALL, Christine Charlotte

Resigned
35 St Johns Avenue, Old HarlowCM17 0BA
Secretary
Appointed 17 Jul 2000
Resigned 05 Feb 2001

MACLEAN, Jean

Resigned
29 Carlingford Road, LondonNW3 1RY
Secretary
Appointed 11 Dec 2000
Resigned 30 Jul 2001

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Secretary
Appointed 02 Feb 1998
Resigned 17 Jun 1998

PARSONS, Elizabeth Jane

Resigned
1 Brackenwood, ReadingRG7 3QF
Secretary
Appointed 17 Jun 1998
Resigned 03 Feb 2000

BAILEY, John Edwin

Resigned
30 Sydney Road, BexleyheathDA6 8HG
Born January 1917
Director
Appointed 08 Mar 2001
Resigned 30 Jul 2001

BEIGEL, Norman Naftali

Resigned
57 Princes Park Avenue, LondonNW11 0JR
Born July 1950
Director
Appointed 17 Aug 2000
Resigned 09 Mar 2001

HUDSON, David Brian

Resigned
4 Curteys Off Old Road, HarlowCM17 0JG
Born June 1959
Director
Appointed 17 Jun 1998
Resigned 03 Feb 2000

VANDERSTEEN, Susan Elizabeth

Resigned
11 Pound Lane, NewburyRG19 3TG
Born July 1964
Director
Appointed 02 Feb 1998
Resigned 17 Jun 1998

Persons with significant control

2

Mr Amerik Singh Hunjan

Active
Dukes Kiln Drive, Gerrards CrossSL9 7HD
Born January 1951

Nature of Control

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

Mrs Jaspal Kaur Hunjan

Active
Dukes Kiln Drive, Gerrards CrossSL9 7HD
Born January 1959

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

85

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date
26 March 2014
AR01AR01
Annual Return Company With Made Up Date
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Miscellaneous
26 March 2014
MISCMISC
Miscellaneous
26 March 2014
MISCMISC
Restoration Order Of Court
26 March 2014
AC92AC92
Gazette Dissolved Compulsary
7 May 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 August 2001
287Change of Registered Office
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
287Change of Registered Office
Legacy
1 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Incorporation Company
2 February 1998
NEWINCIncorporation