ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tara & Co Property Limited

Tara & Co Property Limited is an active company incorporated on 13 October 2003 with the registered office located in Leamington Spa, Warwickshire. Tara & Co Property Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04930377
Private limited company
Age
22 years
Incorporated 13 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 October 2025 (1 month ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
21-23 Clemens Street
Leamington Spa
CV31 2DW
England
Address changed on 9 Nov 2023 (2 years ago)
Previous address was 21-23 Clemen Street Leamington Spa Warwickshire CV31 2DW
Telephone
01926422077
Email
Available in Endole App
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jun 1972
Director • Managing Director • British • Lives in England • Born in Jul 1987
Director • Solicitor • Lives in England • Born in Nov 1971
Director • Indian • Lives in UK • Born in May 1981
Director • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VDN Limited
Deepak Chandrababu, David Edward French, and 1 more are mutual people.
Active
Silicon Brick Ltd
David Edward Quain is a mutual person.
Active
Beauchamp Tara Limited
Madhur Sharma is a mutual person.
Active
Sahai Ltd
Madhur Sharma is a mutual person.
Active
J0927 Ltd
Adam Blaxter Paliwala is a mutual person.
Active
Ferry Road Property Holdings Ltd
David Edward Quain is a mutual person.
Active
Anthony Collins Solicitors LLP
Madhur Sharma is a mutual person.
Active
Chesford Bridge Fields Ltd
David Edward Quain is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£776.15K
Decreased by £652.66K (-46%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 2 (+14%)
Total Assets
£1.89M
Decreased by £965.45K (-34%)
Total Liabilities
-£1.66M
Decreased by £698.71K (-30%)
Net Assets
£233.23K
Decreased by £266.74K (-53%)
Debt Ratio (%)
88%
Increased by 5.17% (+6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Mr Adam Blaxter Paliwala Appointed
2 Months Ago on 9 Sep 2025
Full Accounts Submitted
4 Months Ago on 29 Jul 2025
Vikas Tara Resigned
7 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 31 Jul 2024
Mrs Madhur Tara Sharma Details Changed
1 Year 8 Months Ago on 13 Mar 2024
Registered Address Changed
2 Years Ago on 9 Nov 2023
Confirmation Submitted
2 Years Ago on 9 Nov 2023
Mrs Naina Andleeb Kazmi Appointed
2 Years 1 Month Ago on 1 Nov 2023
Get Credit Report
Discover Tara & Co Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2025 with no updates
Submitted on 6 Nov 2025
Appointment of Mr Adam Blaxter Paliwala as a director on 9 September 2025
Submitted on 12 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Termination of appointment of Vikas Tara as a director on 16 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 29 October 2024 with no updates
Submitted on 1 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Director's details changed for Mrs Madhur Tara Sharma on 13 March 2024
Submitted on 13 Mar 2024
Confirmation statement made on 29 October 2023 with no updates
Submitted on 9 Nov 2023
Appointment of Mrs Naina Andleeb Kazmi as a director on 1 November 2023
Submitted on 9 Nov 2023
Registered office address changed from 21-23 Clemen Street Leamington Spa Warwickshire CV31 2DW to 21-23 Clemens Street Leamington Spa CV31 2DW on 9 November 2023
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year