Background WavePink WaveYellow Wave

13 TAVISTOCK PLACE LIMITED (04849410)

13 TAVISTOCK PLACE LIMITED (04849410) is an active UK company. incorporated on 29 July 2003. with registered office in Baldock. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 TAVISTOCK PLACE LIMITED has been registered for 22 years. Current directors include CATLING, Christopher Paul, CATLING, Katharine, CLINE, Roger Ledlie and 1 others.

Company Number
04849410
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
48 Turpins Way, Baldock, SG7 6LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATLING, Christopher Paul, CATLING, Katharine, CLINE, Roger Ledlie, MCLOUGHLIN, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 TAVISTOCK PLACE LIMITED

13 TAVISTOCK PLACE LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Baldock. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 TAVISTOCK PLACE LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04849410

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

48 Turpins Way Baldock, SG7 6LW,

Previous Addresses

13 Tavistock Place London WC1H 9SH England
From: 8 January 2024To: 5 August 2024
Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 29 July 2003To: 8 January 2024
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Aug 12
Director Joined
Aug 17
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PALMER, Darrell John

Active
Turpins Way, BaldockSG7 6LW
Secretary
Appointed 12 Jun 2024

CATLING, Christopher Paul

Active
Turpins Way, BaldockSG7 6LW
Born October 1955
Director
Appointed 09 Jun 2019

CATLING, Katharine

Active
13 Tavistock Place, LondonWC1H 9SH
Born April 1956
Director
Appointed 12 Aug 2010

CLINE, Roger Ledlie

Active
Flat 13 13 Tavistock Place, LondonWC1H 9SH
Born May 1938
Director
Appointed 29 Jul 2003

MCLOUGHLIN, David

Active
Turpins Way, BaldockSG7 6LW
Born January 1953
Director
Appointed 17 Jan 2024

COCKLE, Paul Henry William

Resigned
Flat 3, LondonWC1H 9SH
Secretary
Appointed 29 Jul 2003
Resigned 25 Jun 2008

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 25 Jun 2008
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 31 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

BAILEY, James Thomas

Resigned
Tavistock Place, LondonWC1H 9SH
Born February 1975
Director
Appointed 20 Oct 2020
Resigned 15 Jul 2024

COCKLE, Paul Henry William

Resigned
Turpins Way, BaldockSG7 6LW
Born May 1949
Director
Appointed 20 Jul 2023
Resigned 07 Oct 2024

COCKLE, Paul Henry William

Resigned
Tavistock Place, LondonWC1H 9SH
Born May 1949
Director
Appointed 11 Jun 2009
Resigned 05 Jul 2019

DODIMEAD, Luke

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1980
Director
Appointed 12 Aug 2010
Resigned 31 Dec 2021

NELSON, Philip Edward

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1966
Director
Appointed 04 Aug 2017
Resigned 27 Nov 2018

NELSON, Philip Edward

Resigned
Flat 12, LondonWC1H 9SH
Born July 1966
Director
Appointed 29 Jul 2003
Resigned 12 Aug 2010
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
2 July 2008
287Change of Registered Office
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
88(2)R88(2)R
Legacy
11 November 2003
287Change of Registered Office
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation