FOUR TUBS MANAGEMENT LIMITED - BUSHEY WATFORD


Company Profile Company Filings

Overview

FOUR TUBS MANAGEMENT LIMITED is a Private Limited Company from BUSHEY WATFORD and has the status: Active.
FOUR TUBS MANAGEMENT LIMITED was incorporated 60 years ago on 10/09/1963 and has the registered number: 00773532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

FOUR TUBS MANAGEMENT LIMITED - BUSHEY WATFORD

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE ESTATE OFFICE
BUSHEY WATFORD
HERTS
WD23 4SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RHONA LESNER Oct 1949 British Director 2021-10-14 CURRENT
MR. QUENTIN RUSSELL Sep 1949 British Director 2018-08-09 CURRENT
MR EDWARD PLUMB Nov 1974 British Director 2022-11-14 CURRENT
MS ANN LEONE NARDECCHIA Mar 1961 British Director 2022-11-14 CURRENT
MR QUENTIN ROBERT DUDGEON RUSSELL Secretary 2019-05-10 CURRENT
MRS NADINE MARCIA LUDKSI Apr 1933 British Director 1992-12-16 UNTIL 2008-12-25 RESIGNED
HAROLD SHAVERIN Dec 1925 British Director 2004-12-26 UNTIL 2017-12-31 RESIGNED
DONALD CHARLES KIRBY LING Feb 1931 English Director RESIGNED
VERA JOYCE LEIGH Jun 1923 British Director 1994-01-12 UNTIL 2007-06-29 RESIGNED
MANNIE BERTIE LAZERIS Nov 1927 British Director 2003-12-26 UNTIL 2004-05-13 RESIGNED
MR. BASIL GEORGE GRAHAM LAZENBY Oct 1947 British Director 2018-08-09 UNTIL 2019-07-08 RESIGNED
CAROL ANN NOBLE-HENDRY Aug 1940 British Director 2008-12-26 UNTIL 2018-06-07 RESIGNED
PAMELA JUNE LING British Secretary RESIGNED
COLIN LAWRENCE FINK British Secretary 1993-06-01 UNTIL 2018-04-19 RESIGNED
MR. HARRY JERRY DE JONGE Secretary 2018-09-12 UNTIL 2019-04-17 RESIGNED
WING COMMANDER HENRY DAVID ARCHER Jul 1922 British Secretary 1992-12-16 UNTIL 1993-06-01 RESIGNED
MRS EDITH COHEN Apr 1944 British Director 1992-12-16 UNTIL 1993-08-08 RESIGNED
MR HARRY DEJONGE Jul 1941 British Director 2011-12-26 UNTIL 2019-04-17 RESIGNED
SYLVIA MARCELLE FINK Aug 1940 British Director 2006-12-26 UNTIL 2010-12-25 RESIGNED
MR GUY STEPHEN FISHER May 1965 British Director 2017-12-31 UNTIL 2018-06-07 RESIGNED
MR. EDMUND GOLDSTEIN Sep 1944 British Director 2018-08-09 UNTIL 2022-05-05 RESIGNED
MISS LINDSAY WEINSTEIN Sep 1969 British Director 2018-08-09 UNTIL 2021-07-15 RESIGNED
MR STANLEY SOLOMON KLINGER Jun 1929 British Director 1992-12-16 UNTIL 1993-08-05 RESIGNED
MR. ANTHONY GROSS Mar 1942 British Director 2018-08-09 UNTIL 2021-10-08 RESIGNED
MR EDWARD PATRICK CANAVAN May 1946 British Director 2017-12-31 UNTIL 2018-06-07 RESIGNED
HAROLD WOOLF BERMAN Jun 1932 British Director 2004-12-26 UNTIL 2017-12-31 RESIGNED
MRS ANN BECKER Apr 1946 British Director 2019-10-02 UNTIL 2022-05-05 RESIGNED
WING COMMANDER HENRY DAVID ARCHER Jul 1922 British Director 1992-12-16 UNTIL 2002-12-25 RESIGNED
VICTOR ELLIOT BERNETTE Mar 1958 British Director 2002-12-26 UNTIL 2006-12-25 RESIGNED
MR. ANTHONY GROSS Mar 1942 British Director 2010-12-26 UNTIL 2011-12-26 RESIGNED
MRS YVONNE GOLDSTEIN Apr 1946 British Director 2019-10-02 UNTIL 2022-05-05 RESIGNED
JOHN STEWART NOBLE HENRY Feb 1946 British Director 2000-12-26 UNTIL 2002-12-25 RESIGNED
MR RICHARD JAMES TUTTY Apr 1948 British Director 2008-12-26 UNTIL 2018-06-07 RESIGNED
DR IMOGEN TATCHELL Jul 1962 British Director 2017-12-31 UNTIL 2018-06-07 RESIGNED
MARILYN GLADYS SWINN Jun 1941 British Director 1994-01-12 UNTIL 2007-09-04 RESIGNED
MR BARRY ALAN SPENCER Dec 1943 British Director 2021-10-14 UNTIL 2023-12-27 RESIGNED
ANDREA SHIRLEY KAPLIN Mar 1942 British Director 2008-12-26 UNTIL 2013-12-31 RESIGNED
ALEXANDER SCOTT Sep 1937 British Director 1992-12-16 UNTIL 1993-06-21 RESIGNED
ROSITA ROSENBERG Sep 1933 British Director 2006-12-26 UNTIL 2019-05-26 RESIGNED
MARGARET ANNE CANAVAN Apr 1949 Director 1992-12-16 UNTIL 1994-12-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rhona Lesner 2021-10-14 - 2021-10-22 10/1949 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J R M P HOLDINGS LIMITED WATFORD ENGLAND Dissolved... MEDIUM 68209 - Other letting and operating of own or leased real estate
J R M P PROPERTIES LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GEORGE STARKEY HUT LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 93199 - Other sports activities
COMPRADOR COMMUNICATIONS LIMITED LYDNEY Active DORMANT 62090 - Other information technology service activities
BUSHEY FORUM LIMITED HERTS Dissolved... 58130 - Publishing of newspapers
H R SURVEYORS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAREERFOUNDATIONS LIMITED GRAVESEND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MANAGED EXIT LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
NEW SPACE (DERBY) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
TEACO ASSOCIATES LIMITED RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NEW SPACE MARGATE LTD ALTRINCHAM Active DORMANT 74990 - Non-trading company
19-24 KINNOULL MANSIONS LTD BUSHEY HEATH Dissolved... DORMANT 98000 - Residents property management
AZURE RESEARCH LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ELYSIUM FILMS AND TV PRODUCTIONS LIMITED BUSHEY HEATH Dissolved... DORMANT 59113 - Television programme production activities
TEACO TRUSTEES LIMITED NORTHWOOD Active DORMANT 74990 - Non-trading company
CLOUD IPT LIMITED EDGWARE Dissolved... 61900 - Other telecommunications activities
T&G LEGAL SOLUTIONS LIMITED NORTHWOOD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
YURTLE LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PLUMB PROPERTIES LTD BUSHEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Four Tubs Management Limited 2023-09-26 31-12-2022 £72,332 Cash
Micro-entity Accounts - FOUR TUBS MANAGEMENT LIMITED 2022-09-13 31-12-2021 £39,793 equity
Micro-entity Accounts - FOUR TUBS MANAGEMENT LIMITED 2021-08-11 31-12-2020 £34,501 equity
Micro-entity Accounts - FOUR TUBS MANAGEMENT LIMITED 2020-06-30 31-12-2019 £55,294 equity
Micro-entity Accounts - FOUR TUBS MANAGEMENT LIMITED 2019-08-24 31-12-2018 £54,539 equity
Micro-entity Accounts - FOUR TUBS MANAGEMENT LIMITED 2018-08-02 31-12-2017 £75,553 equity
Micro-entity Accounts - FOUR TUBS MANAGEMENT LIMITED 2017-06-22 31-12-2016 £75,553 equity
Abbreviated Company Accounts - FOUR TUBS MANAGEMENT LIMITED 2016-05-13 31-12-2015 £93,338 Cash £73,378 equity
Abbreviated Company Accounts - FOUR TUBS MANAGEMENT LIMITED 2015-08-25 31-12-2014 £84,453 Cash £64,085 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ONE SUPPLIES LIMITED BUSHEY Active DORMANT 46900 - Non-specialised wholesale trade
OZONEHAIR LIMITED BUSHEY Active DORMANT 46900 - Non-specialised wholesale trade
WOLF AND MABEL LTD BUSHEY UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
HALAL EATS UK LIMITED BUSHEY UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
FLAVOUR AGENCY LIMITED BUSHEY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
GHE LOGISTICS LTD BUSHEY ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road