Company NameTiger Property Partners Limited
DirectorElliott William McClintock Ross
Company StatusLiquidation
Company Number05524489
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Elliott William McClintock Ross
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleSelf-Employed Property Landlor
Country of ResidenceEngland
Correspondence Address1 Gibsons Road
Stockport
Cheshire
SK4 4JX
Secretary NameMs Jane Ross
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gibsons Road
Stockport
Cheshire
SK4 4JX
Director NameNigel John Loughtman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleProperty Letting & Estate Agen
Correspondence Address617 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.tigerproperty.co.uk
Email address[email protected]
Telephone0161 4342444
Telephone regionManchester

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£34,110
Cash£30,921
Current Liabilities£99,646

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 August 2022 (1 year, 8 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

22 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Registered office address changed from 722 Wilmslow Road Didsbury Manchester M20 2DW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 722 Wilmslow Road Didsbury Manchester M20 2DW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
11 March 2015Termination of appointment of Nigel John Loughtman as a director on 1 October 2014 (1 page)
11 March 2015Termination of appointment of Nigel John Loughtman as a director on 1 October 2014 (1 page)
11 March 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Termination of appointment of Nigel John Loughtman as a director on 1 October 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
14 July 2014Registered office address changed from 718a Wilmslow Road Disbury Manchester M20 2DW to 722 Wilmslow Road Didsbury Manchester M20 2DW on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 718a Wilmslow Road Disbury Manchester M20 2DW to 722 Wilmslow Road Didsbury Manchester M20 2DW on 14 July 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
9 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 10 August 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 December 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
14 December 2005Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Registered office changed on 08/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 August 2005Registered office changed on 08/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 August 2005New director appointed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
1 August 2005Incorporation (31 pages)
1 August 2005Incorporation (31 pages)