Background WavePink WaveYellow Wave

TANDO HOMES LIMITED (09260353)

TANDO HOMES LIMITED (09260353) is an active UK company. incorporated on 13 October 2014. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TANDO HOMES LIMITED has been registered for 11 years. Current directors include TAYLOR, John Kenneth, WESTRAN, Ben Robert, MEARS GROUP PLC.

Company Number
09260353
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
2nd Floor Unit 5220 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, John Kenneth, WESTRAN, Ben Robert, MEARS GROUP PLC
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDO HOMES LIMITED

TANDO HOMES LIMITED is an active company incorporated on 13 October 2014 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TANDO HOMES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09260353

LTD Company

Age

11 Years

Incorporated 13 October 2014

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester, GL3 4FE,

Previous Addresses

Innova House, Innova Park Kinetic Crescent Enfield London EN3 7XH United Kingdom
From: 8 August 2016To: 12 October 2024
Omega House 495 Lea Bridge Road Leyton London E10 7EB
From: 13 October 2014To: 8 August 2016
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 17
Loan Secured
Feb 18
Loan Cleared
May 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WESTRAN, Ben Robert

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 19 Oct 2015

TAYLOR, John Kenneth

Active
Valiant Court, GloucesterGL3 4FE
Born April 1967
Director
Appointed 19 Oct 2015

WESTRAN, Ben Robert

Active
Valiant Court, GloucesterGL3 4FE
Born January 1977
Director
Appointed 06 Jan 2016

MEARS GROUP PLC

Active
Valiant Court, GloucesterGL3 4FE
Corporate director
Appointed 06 Jan 2016

ANTONIOU, Demetrios

Resigned
495 Lea Bridge Road, LeytonE10 7EB
Born September 1976
Director
Appointed 13 Oct 2014
Resigned 01 Apr 2017

THEORI, Antonis

Resigned
495 Lea Bridge Road, LeytonE10 7EB
Born June 1974
Director
Appointed 13 Oct 2014
Resigned 19 Oct 2015

Persons with significant control

1

Valiant Court, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 October 2024
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
10 October 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
22 July 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Legacy
27 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
6 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Incorporation Company
13 October 2014
NEWINCIncorporation