Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAREAVE LIMITED
Company Information for

TAREAVE LIMITED

121 PRINCES PARK AVENUE, LONDON, NW11 0JS,
Company Registration Number
01251471
Private Limited Company
Active

Company Overview

About Tareave Ltd
TAREAVE LIMITED was founded on 1976-03-26 and has its registered office in London. The organisation's status is listed as "Active". Tareave Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAREAVE LIMITED
 
Legal Registered Office
121 PRINCES PARK AVENUE
LONDON
NW11 0JS
Other companies in HA9
 
Filing Information
Company Number 01251471
Company ID Number 01251471
Date formed 1976-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAREAVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAREAVE LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN DIMITRI SCHIMMEL
Director 2017-08-21
JACOB SCHIMMEL
Director 2017-03-31
NATHANIEL EUGENE SCHIMMEL
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY STANTON COOPER
Director 2016-02-01 2017-03-31
JACOB SCHIMMEL
Director 1992-03-29 2016-02-02
ANNA SCHIMMEL
Company Secretary 1992-03-29 2015-03-31
ANNA SCHIMMEL
Director 1992-03-29 2015-03-31
ABRAHAM MOSES SCHIMMEL
Company Secretary 1994-01-01 2010-03-01
ABRAHAM MOSES SCHIMMEL
Director 1994-01-01 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DIMITRI SCHIMMEL HWDW VENTURES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
BENJAMIN DIMITRI SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
BENJAMIN DIMITRI SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
BENJAMIN DIMITRI SCHIMMEL UKI LIMITED Director 2018-01-23 CURRENT 1997-05-29 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
BENJAMIN DIMITRI SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
BENJAMIN DIMITRI SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
BENJAMIN DIMITRI SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
BENJAMIN DIMITRI SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
BENJAMIN DIMITRI SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
BENJAMIN DIMITRI SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
BENJAMIN DIMITRI SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
BENJAMIN DIMITRI SCHIMMEL THE MARQUE FOUNDATION Director 2017-08-16 CURRENT 2017-08-16 Active
BENJAMIN DIMITRI SCHIMMEL BOTL LIMITED Director 2017-02-21 CURRENT 2017-01-23 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MELTER VICREN LIMITED Director 2016-09-19 CURRENT 2014-08-04 Live but Receiver Manager on at least one charge
BENJAMIN DIMITRI SCHIMMEL HWDW LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
BENJAMIN DIMITRI SCHIMMEL GEGANGEN LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD CHARITABLE FOUNDATION Director 2016-02-05 CURRENT 2016-02-05 Active
BENJAMIN DIMITRI SCHIMMEL THE GEEK AND THE BALD MAN LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1961-04-21 Active
BENJAMIN DIMITRI SCHIMMEL ICONIC BY DESIGN LTD Director 2014-04-09 CURRENT 2014-04-08 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
NATHANIEL EUGENE SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
NATHANIEL EUGENE SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
NATHANIEL EUGENE SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
NATHANIEL EUGENE SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
NATHANIEL EUGENE SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
NATHANIEL EUGENE SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
NATHANIEL EUGENE SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
NATHANIEL EUGENE SCHIMMEL ETHIO ART COLLECTION LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1961-04-21 Active
NATHANIEL EUGENE SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
NATHANIEL EUGENE SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
NATHANIEL EUGENE SCHIMMEL UKI LIMITED Director 2017-08-21 CURRENT 1997-05-29 Active
NATHANIEL EUGENE SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
NATHANIEL EUGENE SCHIMMEL THE WORKHOUSE GROUP LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AP01DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL
2017-09-20AP01DIRECTOR APPOINTED MR NATHANIEL EUGENE SCHIMMEL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STANTON COOPER
2017-04-19AP01DIRECTOR APPOINTED MR JACOB SCHIMMEL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR JEFFREY STANTON COOPER
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SCHIMMEL
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2015-04-16TM02Termination of appointment of Anna Schimmel on 2015-03-31
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0129/03/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 29/03/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SCHIMMEL / 29/03/2012
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-26AR0129/03/11 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-22AR0129/03/10 FULL LIST
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM SCHIMMEL
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-13363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18353LOCATION OF REGISTER OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-15363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-05363aRETURN MADE UP TO 29/03/00; NO CHANGE OF MEMBERS; AMEND
2000-07-28363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-15363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-06363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-18395PARTICULARS OF MORTGAGE/CHARGE
1996-05-15363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-25363sRETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-29363sRETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS
1994-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/94
1994-03-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-19363sRETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS
1993-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1992-05-19225(1)ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03
1992-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/92
1992-04-21363sRETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS
1991-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TAREAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAREAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-02-23 Satisfied GILBERT LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAREAVE LIMITED

Intangible Assets
Patents
We have not found any records of TAREAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAREAVE LIMITED
Trademarks
We have not found any records of TAREAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAREAVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TAREAVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TAREAVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAREAVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAREAVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.