Background WavePink WaveYellow Wave

TAMARA HOUSE (QEW) MANAGEMENT COMPANY LIMITED (05278584)

TAMARA HOUSE (QEW) MANAGEMENT COMPANY LIMITED (05278584) is an active UK company. incorporated on 4 November 2004. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. TAMARA HOUSE (QEW) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MAHON, Geoffrey Donald.

Company Number
05278584
Status
active
Type
ltd
Incorporated
4 November 2004
Age
21 years
Address
2 The Campkins Station Road, Royston, SG8 6DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAHON, Geoffrey Donald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMARA HOUSE (QEW) MANAGEMENT COMPANY LIMITED

TAMARA HOUSE (QEW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2004 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAMARA HOUSE (QEW) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05278584

LTD Company

Age

21 Years

Incorporated 4 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

2 The Campkins Station Road Melbourn Royston, SG8 6DX,

Previous Addresses

The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England
From: 16 November 2018To: 7 October 2020
Suite Wf24- the Officers Mess Royston Road Duxford Cambridge CB22 4QH England
From: 31 December 2017To: 16 November 2018
C/O Briggs&Mortimer 29 High Street Harston Cambridge CB22 7PX England
From: 21 September 2015To: 31 December 2017
2 Hills Road Cambridge CB2 1JP
From: 27 October 2009To: 21 September 2015
2a Rock Road Cambridge Cambridgeshire CB1 7UF
From: 4 November 2004To: 27 October 2009
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 10
Director Left
Nov 19
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRIMWOOD, Janet Eva

Active
Station Road, RoystonSG8 6DX
Secretary
Appointed 04 Nov 2023

MAHON, Geoffrey Donald

Active
Station Road, RoystonSG8 6DX
Born June 1948
Director
Appointed 05 Feb 2026

BELLAMY, Tessa Joanne

Resigned
10 Canberra Road, RamseyPE26 2PU
Secretary
Appointed 04 Nov 2004
Resigned 07 Aug 2006

FERGUSON, Gordon

Resigned
Rock Road, CambridgeCB1 7UF
Secretary
Appointed 12 Nov 2008
Resigned 28 Oct 2009

WAGER, Jeremy Vincent

Resigned
Rustat Road, CambridgeCB1 3QR
Secretary
Appointed 07 Aug 2006
Resigned 03 Oct 2007

ENCORE ESTATE MANAGEMENT LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 04 Dec 2007
Resigned 01 Jan 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Nov 2004
Resigned 04 Nov 2004

GRIMWOOD, Janet Eva

Resigned
Station Road, RoystonSG8 6DX
Born September 1963
Director
Appointed 04 Nov 2025
Resigned 05 Feb 2026

HOSIE-KINGHAM, Frank Robert

Resigned
Royston Road, CambridgeCB22 4QH
Born November 1948
Director
Appointed 01 Jan 2010
Resigned 04 Nov 2019

MAHON, Geoffrey Donald

Resigned
Station Road, RoystonSG8 6DX
Born June 1948
Director
Appointed 07 Aug 2006
Resigned 04 Nov 2025

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 04 Nov 2004
Resigned 07 Aug 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Nov 2004
Resigned 04 Nov 2004
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 December 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
12 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
21 December 2005
88(2)R88(2)R
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
88(2)R88(2)R
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
10 November 2004
287Change of Registered Office
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
287Change of Registered Office
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Incorporation Company
4 November 2004
NEWINCIncorporation