ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tabors Court Freehold Limited

Tabors Court Freehold Limited is an active company incorporated on 28 July 1998 with the registered office located in Loughton, Essex. Tabors Court Freehold Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03605073
Private limited company
Age
27 years
Incorporated 28 July 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (3 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
England
Address changed on 16 Aug 2023 (2 years 2 months ago)
Previous address was Hunter House 150 Hutton Road Shenfield Essex CM15 8NL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
11
Controllers (PSC)
4
Director • PSC • British • Lives in UK • Born in Oct 1946
Director • PSC • British • Lives in UK • Born in Sep 1955
Director • British • Lives in England • Born in Aug 1945
Director • British • Lives in UK • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ivanhoe (Top House Rise Chingford) Limited
Clarke Hillyer Limited is a mutual person.
Active
Woodleigh Flats Limited
Clarke Hillyer Limited is a mutual person.
Active
Shrubs Management Company (Woodford Green) Limited(The)
Clarke Hillyer Limited is a mutual person.
Active
Grange Court Management Co. (Loughton) Limited
Clarke Hillyer Limited is a mutual person.
Active
Maple Gate No.2 Residents Company Limited
Clarke Hillyer Limited is a mutual person.
Active
Chequers Court Limited
Clarke Hillyer Limited is a mutual person.
Active
Aston Court Estates Limited
Clarke Hillyer Limited is a mutual person.
Active
Shelley Court (Southgate) Management Company Limited
Clarke Hillyer Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£110
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Micro Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 24 Apr 2024
Registered Address Changed
2 Years 2 Months Ago on 16 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Aug 2023
Clarke Hillyer Limited Appointed
2 Years 2 Months Ago on 16 Aug 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Apr 2023
Confirmation Submitted
3 Years Ago on 22 Sep 2022
Sanjay Anson Fernando (PSC) Appointed
3 Years Ago on 8 Aug 2022
Get Credit Report
Discover Tabors Court Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 8 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 28 July 2024 with no updates
Submitted on 12 Aug 2024
Micro company accounts made up to 31 July 2023
Submitted on 24 Apr 2024
Appointment of Clarke Hillyer Limited as a secretary on 16 August 2023
Submitted on 16 Aug 2023
Confirmation statement made on 28 July 2023 with no updates
Submitted on 16 Aug 2023
Registered office address changed from Hunter House 150 Hutton Road Shenfield Essex CM15 8NL to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 16 August 2023
Submitted on 16 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Apr 2023
Withdrawal of a person with significant control statement on 22 September 2022
Submitted on 22 Sep 2022
Notification of Roy William Young as a person with significant control on 8 August 2022
Submitted on 22 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year