Background WavePink WaveYellow Wave

TANKERTON ROAD PROPERTY MANAGEMENT LIMITED (05067947)

TANKERTON ROAD PROPERTY MANAGEMENT LIMITED (05067947) is an active UK company. incorporated on 9 March 2004. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TANKERTON ROAD PROPERTY MANAGEMENT LIMITED has been registered for 22 years. Current directors include INGRAM, Jamie William Victor.

Company Number
05067947
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2004
Age
22 years
Address
47 Oxford Street, Whitstable, CT5 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
INGRAM, Jamie William Victor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANKERTON ROAD PROPERTY MANAGEMENT LIMITED

TANKERTON ROAD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TANKERTON ROAD PROPERTY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05067947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

47 Oxford Street Whitstable, CT5 1DB,

Previous Addresses

69 Plumstead Common Road London SE18 3AX United Kingdom
From: 10 May 2011To: 29 May 2013
47 Oxford Street Whitstable Kent CT5 1DB
From: 9 July 2010To: 10 May 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 9 March 2004To: 9 July 2010
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOXLEY, Russell Spencer

Active
Oxford Street, WhitstableCT5 1DB
Secretary
Appointed 01 Jul 2010

INGRAM, Jamie William Victor

Active
Joy Lane, WhitstableCT5 4LT
Born December 1974
Director
Appointed 03 Mar 2014

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 09 Mar 2004
Resigned 26 Feb 2007

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 26 Feb 2007
Resigned 30 Jun 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 16 Sept 2004
Resigned 30 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 09 Mar 2004

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 09 Mar 2004
Resigned 26 Feb 2007

DAVIS, Brent Patrick

Resigned
Lynmouth 35 Alfriston Road, CoventryCV3 6FG
Born November 1965
Director
Appointed 19 Feb 2007
Resigned 26 Jun 2013

HOBBS, Edward

Resigned
Lancelot Road, WellingDA16 2HX
Born July 1941
Director
Appointed 30 Oct 2012
Resigned 01 Mar 2026

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 09 Mar 2004
Resigned 26 Feb 2007

NEWING, Dennis Charles

Resigned
14 Copperas Court, WhitstableCT5 2BY
Born October 1929
Director
Appointed 19 Feb 2007
Resigned 30 Oct 2012
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Resolution
9 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
287Change of Registered Office
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation