TUNWORTH COURT MANAGEMENT COMPANY LIMITED - WEST YORKSHIRE


Company Profile Company Filings

Overview

TUNWORTH COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
TUNWORTH COURT MANAGEMENT COMPANY LIMITED was incorporated 44 years ago on 29/05/1980 and has the registered number: 01499087. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TUNWORTH COURT MANAGEMENT COMPANY LIMITED - WEST YORKSHIRE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

33 GEORGE STREET
WEST YORKSHIRE
WF1 1LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN BAKER Jan 1962 British Director 2021-04-01 CURRENT
MRS CAROLYN ANN WATSON Secretary 2021-10-23 CURRENT
MR GRAHAM JOHN LETHABY Jun 1961 British Director 2021-04-01 CURRENT
MR COLIN BERNARD STONE Oct 1943 British Director 2019-06-10 UNTIL 2021-03-31 RESIGNED
PARK LANE SECRETARIES LIMITED Corporate Secretary 2006-04-30 UNTIL 2020-08-03 RESIGNED
MRS CAROLYN ANN WATSON Nov 1966 British Director 2019-01-14 UNTIL 2021-03-31 RESIGNED
SHEILA MARY BENTLEY Jan 1960 Secretary 1995-08-11 UNTIL 1997-09-30 RESIGNED
JOANNE CHRISTINE COURTENAY Sep 1963 Secretary 1989-03-29 UNTIL 1995-08-11 RESIGNED
PATRICIA ANNE ELLIS Dec 1942 British Secretary 2003-04-01 UNTIL 2006-04-30 RESIGNED
KEVIN JOHN GUNDRY Sep 1963 British Secretary 2001-10-03 UNTIL 2003-04-01 RESIGNED
KARREN LESLEY ANNE JOHNSTON Feb 1971 Secretary 1997-09-16 UNTIL 2002-10-01 RESIGNED
JACK THOMAS EDWARDS Jan 1963 British Director 1995-08-11 UNTIL 1997-09-12 RESIGNED
YVONNE TURNER Nov 1947 British Director 2003-11-12 UNTIL 2006-06-30 RESIGNED
MR PHILLIP THOMAS RYDER Feb 1968 British Director 2006-07-01 UNTIL 2020-01-03 RESIGNED
KEVIN JOHN GUNDRY Sep 1963 British Director 1995-08-17 UNTIL 2003-11-26 RESIGNED
JULIAN PAUL FORBES Feb 1970 British Director 2001-10-03 UNTIL 2004-08-26 RESIGNED
RICHARD EDWARD BONE Jan 1972 British Director 2003-11-12 UNTIL 2005-04-21 RESIGNED
DOMINIC KEVIN DONACHIE Sep 1969 British Director 2004-11-26 UNTIL 2008-04-24 RESIGNED
NIGEL COURTENAY Jul 1957 British Director 1989-03-29 UNTIL 1995-08-09 RESIGNED
ALAN JAMES COLLIER Feb 1957 British Director 1995-08-17 UNTIL 2002-10-01 RESIGNED
MR STEPHEN JOHN BAKER Jan 1962 British Director 2013-11-06 UNTIL 2017-06-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMERCIAL GROUP LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BN SAFE LTD LEWES Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Tunworth Court Management Company - Accounts to registrar (filleted) - small 23.2.5 2023-11-24 31-03-2023 £10,820 Cash £10,604 equity
Tunworth Court Management Company - Accounts to registrar (filleted) - small 18.2 2022-06-08 31-03-2022 £12,913 Cash £12,673 equity
Tunworth Court Management Company - Accounts to registrar (filleted) - small 18.2 2021-08-18 31-03-2021 £6,727 Cash £6,345 equity
Tunworth Court Management Company - Accounts to registrar (filleted) - small 18.2 2020-08-07 31-03-2020 £11,816 Cash £11,356 equity
Tunworth Court Management Company - Accounts to registrar (filleted) - small 18.2 2019-12-20 31-03-2019 £8,021 Cash £9,681 equity
Tunworth Court Management Company - Accounts to registrar (filleted) - small 18.2 2018-12-20 31-03-2018 £5,050 Cash £6,669 equity
Tunworth Court Management Company - Accounts to registrar - small 17.2 2017-12-13 31-03-2017 £6,107 Cash £6,858 equity
Tunworth Court Management Company - Abbreviated accounts 16.3 2016-12-17 31-03-2016 £1,992 Cash £4,621 equity
Tunworth Court Management Company - Limited company - abbreviated - 11.9 2015-12-23 31-03-2015 £2,532 Cash £3,438 equity
Tunworth Court Management Company - Limited company - abbreviated - 11.0.0 2014-12-17 31-03-2014 £511 Cash £2,897 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J&T THOMPSON LTD. WEST YORKSHIRE Active TOTAL EXEMPTION FULL 23700 - Cutting, shaping and finishing of stone
LEISURE FINANCE PLAN LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MTW ARCHITECTURAL LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 25120 - Manufacture of doors and windows of metal
MITCHELL (HOLDINGS) LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
N J GOODRUM (MEDIATION SERVICES) LIMITED WAKEFIELD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CAREERBAY C.I.C. WAKEFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CHR DEVELOPMENTS (TWO) LIMITED WAKEFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MTW PROPERTY INVESTMENT LIMITED WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MTW ARCHITECTURAL HOLDINGS LIMITED WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MED80 LIMITED WAKEFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities