Tabacon Stansted 2 Limited
- Active
- Incorporated on 24 Oct 2007
Reg Address: Burgundy House 21 The Foresters, High Street, Harpenden AL5 2FB
- Summary The company with name "Tabacon Stansted 2 Limited" is a ltd and located in Burgundy House 21 The Foresters, High Street, Harpenden AL5 2FB. Tabacon Stansted 2 Limited is currently in active status and it was incorporated on 24 Oct 2007 (16 years 10 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tabacon Stansted 2 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher John Rowland Hunt | Secretary | 1 Nov 2009 | - | Active |
2 | Christopher John Rowland Hunt | Director | 1 Nov 2009 | British | Active |
3 | Jamie Mitchell Noble | Director | 24 Oct 2007 | - | Active |
4 | Suzanne Loveday | Secretary | 24 Oct 2007 | - | Resigned 1 Nov 2009 |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 24 Oct 2007 | - | Resigned 24 Oct 2007 |
6 | Suzanne Loveday | Director | 24 Oct 2007 | - | Resigned 1 Nov 2009 |
7 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 24 Oct 2007 | - | Resigned 24 Oct 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Mitchell Noble Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Charlotte Amelia Hunt Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr David George Noble Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tabacon Stansted 2 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Amended Micro Entity | 14 May 2024 | Download PDF |
2 | Accounts - Micro Entity | 3 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 22 Jun 2023 | Download PDF |
4 | Accounts - Micro Entity | 12 May 2023 | Download PDF |
5 | Accounts - Micro Entity | 28 Jul 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 22 Jun 2022 | Download PDF |
7 | Accounts - Micro Entity | 30 Jun 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 23 Jun 2021 | Download PDF |
9 | Accounts - Micro Entity | 10 Jul 2020 | Download PDF 5 Pages |
10 | Confirmation Statement - No Updates | 24 Jun 2020 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 11 Jul 2019 | Download PDF 5 Pages |
12 | Confirmation Statement - No Updates | 1 Jul 2019 | Download PDF 3 Pages |
13 | Confirmation Statement - No Updates | 29 Oct 2018 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 19 Jul 2018 | Download PDF 5 Pages |
15 | Confirmation Statement - No Updates | 1 Nov 2017 | Download PDF 3 Pages |
16 | Accounts - Micro Entity | 14 Jul 2017 | Download PDF 5 Pages |
17 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 7 Pages |
18 | Accounts - Micro Entity | 11 Jul 2016 | Download PDF 5 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2015 | Download PDF 4 Pages |
20 | Accounts - Micro Entity | 23 Jul 2015 | Download PDF 5 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2014 | Download PDF 4 Pages |
22 | Accounts - Total Exemption Small | 29 Jul 2014 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2013 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Small | 31 Jul 2013 | Download PDF 6 Pages |
25 | Address - Change Registered Office Company With Date Old | 12 Jun 2013 | Download PDF 1 Pages |
26 | Address - Change Registered Office Company With Date Old | 12 Jun 2013 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2012 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 24 May 2012 | Download PDF 5 Pages |
29 | Mortgage - Legacy | 23 Feb 2012 | Download PDF |
30 | Mortgage - Legacy | 18 Feb 2012 | Download PDF 6 Pages |
31 | Mortgage - Legacy | 18 Feb 2012 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2011 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Small | 30 Jul 2011 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2010 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 31 Aug 2010 | Download PDF 4 Pages |
36 | Officers - Appoint Person Director Company With Name | 22 Dec 2009 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name | 22 Dec 2009 | Download PDF 1 Pages |
38 | Officers - Appoint Person Secretary Company With Name | 22 Dec 2009 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 22 Dec 2009 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2009 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 13 Dec 2009 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Small | 24 Aug 2009 | Download PDF 4 Pages |
43 | Annual Return - Legacy | 27 Jan 2009 | Download PDF 4 Pages |
44 | Mortgage - Legacy | 5 Dec 2007 | Download PDF 3 Pages |
45 | Officers - Legacy | 21 Nov 2007 | Download PDF 3 Pages |
46 | Officers - Legacy | 21 Nov 2007 | Download PDF 3 Pages |
47 | Officers - Legacy | 6 Nov 2007 | Download PDF 3 Pages |
48 | Officers - Legacy | 6 Nov 2007 | Download PDF 1 Pages |
49 | Officers - Legacy | 6 Nov 2007 | Download PDF 1 Pages |
50 | Incorporation - Company | 24 Oct 2007 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Stankerr (100) Limited Mutual People: Jamie Mitchell Noble | Active |
2 | Stankerr Estates Limited Mutual People: Jamie Mitchell Noble | Active |
3 | Stankerr Limited Mutual People: Jamie Mitchell Noble | Active |
4 | Stankerr Pubs Limited Mutual People: Jamie Mitchell Noble | Active |
5 | Stankerr (200) Limited Mutual People: Jamie Mitchell Noble | Active |
6 | Tabacon Management Limited Mutual People: Jamie Mitchell Noble | Active |
7 | Tabacon Trading Limited Mutual People: Jamie Mitchell Noble | dissolved |
8 | South Sands Hotel 2 Limited Mutual People: Jamie Mitchell Noble | Active |
9 | South Sands Hotel Limited Mutual People: Jamie Mitchell Noble | Active |
10 | Tabacon Stansted Limited Mutual People: Jamie Mitchell Noble | dissolved |