Background WavePink WaveYellow Wave

TAMARA HOUSE FREEHOLD LIMITED (06574548)

TAMARA HOUSE FREEHOLD LIMITED (06574548) is an active UK company. incorporated on 23 April 2008. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. TAMARA HOUSE FREEHOLD LIMITED has been registered for 17 years. Current directors include MAHON, Geoffrey Donald.

Company Number
06574548
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 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 FREEHOLD LIMITED

TAMARA HOUSE FREEHOLD LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAMARA HOUSE FREEHOLD LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06574548

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

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

Previous Addresses

Suite Wf23 the Officers Mess Royston Road Duxford Cambridge CB22 4QH England
From: 12 July 2018To: 7 October 2020
29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX England
From: 29 April 2016To: 12 July 2018
39 Parkside Cambridge Cambridgeshire CB1 1PN
From: 23 April 2008To: 29 April 2016
Timeline

7 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Feb 18
Capital Update
Mar 18
Director Left
Jun 18
Director Joined
Oct 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRIMWOOD, Janet Eva

Active
Station Road, RoystonSG8 6DX
Secretary
Appointed 01 Sept 2016

MAHON, Geoffrey Donald

Active
Station Road, RoystonSG8 6DX
Born June 1948
Director
Appointed 29 Oct 2018

HOSIE-KINGHAM, Frank Robert

Resigned
Weston Under Redcastle, ShrewsburySY4 5UX
Secretary
Appointed 17 Feb 2009
Resigned 01 Sept 2016

WEBB, Conrad Mark Harold

Resigned
Long Lane, CambridgeCB21 4NS
Secretary
Appointed 23 Apr 2008
Resigned 17 Feb 2009

HOSIE-KINGHAM, Frank Robert

Resigned
Weston Under Redcastle, ShrewsburySY4 5UX
Born November 1948
Director
Appointed 17 Feb 2009
Resigned 01 Apr 2018

TURNER, Jonathan Andrew

Resigned
Midsummer House, Saffron WaldenCB11 3JX
Born September 1961
Director
Appointed 23 Apr 2008
Resigned 29 Apr 2016

WEBB, Conrad Mark Harold

Resigned
Long Lane, CambridgeCB21 4NS
Born October 1964
Director
Appointed 23 Apr 2008
Resigned 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 March 2018
SH19Statement of Capital
Legacy
14 March 2018
CAP-SSCAP-SS
Legacy
27 February 2018
SH20SH20
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Incorporation Company
23 April 2008
NEWINCIncorporation