TUSCANY HOUSE (MANAGEMENT) LIMITED - BRISTOL


Company Profile Company Filings

Overview

TUSCANY HOUSE (MANAGEMENT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
TUSCANY HOUSE (MANAGEMENT) LIMITED was incorporated 41 years ago on 16/05/1983 and has the registered number: 01723783. The accounts status is DORMANT and accounts are next due on 30/09/2024.

TUSCANY HOUSE (MANAGEMENT) LIMITED - BRISTOL

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

18 BADMINTON ROAD
BRISTOL
BS16 6BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BNS SERVICES LIMITED Corporate Secretary 2021-04-18 CURRENT
MR ROGER DOHERTY Jan 1947 British Director 2020-11-24 CURRENT
JANE LOUISE GOLDING Apr 1967 British Director 2019-10-28 CURRENT
MR ROBERT WOODSHAW Jul 1962 British Director 2021-01-14 CURRENT
MRS LESLEY ANN LIDIARD May 1933 British Director RESIGNED
MR KENNETH FREDERICK SQUIRE Mar 1940 British Director 1995-10-01 UNTIL 1998-09-04 RESIGNED
RACHEL HURFURT Nov 1970 British Director 1998-09-04 UNTIL 2008-10-08 RESIGNED
MRS HILARY SUSAN ROWLAND Oct 1963 British Director RESIGNED
MR MICHAEL DENNIS PRINCE May 1969 British Director RESIGNED
MR PAUL ANTHONY POUNDER Dec 1962 Director RESIGNED
MR OLIVER MARTIN SPRIGGS Aug 1933 British Director RESIGNED
IAN PATRICK Aug 1966 British Director RESIGNED
WILLIAM PETER OATES Jan 1973 British Director 1998-07-01 UNTIL 2001-03-23 RESIGNED
SUSAN ELIZABETH MORGAN Jun 1959 Australian Director 1998-12-18 UNTIL 2003-12-11 RESIGNED
JOHN CHARLES MORGAN Dec 1952 Australian Director 1998-12-18 UNTIL 2003-12-11 RESIGNED
MR DAVID GREGORY THOMAS Aug 1985 British Director 2014-05-13 UNTIL 2017-09-21 RESIGNED
JOHN EDMUND LIDIARD May 1931 British Director RESIGNED
RICHARD WILLIAM LARNACH May 1962 British Director RESIGNED
STEPHEN LANG May 1964 British Director 2009-11-16 UNTIL 2011-06-01 RESIGNED
MISS NORA MARY PHILLPOTT Jun 1920 British Director RESIGNED
ANN LOUISE WYATT Dec 1977 British Director 2007-12-11 UNTIL 2009-11-24 RESIGNED
MR JAMES DANIEL TARR Secretary 2009-10-01 UNTIL 2020-09-30 RESIGNED
JAMES DANIEL TARR Secretary 2009-11-25 UNTIL 2010-11-24 RESIGNED
MR PAUL ANTHONY POUNDER Dec 1962 Secretary 1994-09-13 UNTIL 1996-03-01 RESIGNED
RICHARD WILLIAM LARNACH May 1962 British Secretary 1992-01-22 UNTIL 1994-09-13 RESIGNED
MARK ANTHONY COSWAY May 1963 British Secretary 1996-03-01 UNTIL 1997-10-28 RESIGNED
MR ROGER CHARLES BRYAN Nov 1945 British Secretary 1997-10-28 UNTIL 2005-11-01 RESIGNED
MR CLIVE ERNEST BUSH Nov 1945 British Director RESIGNED
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-10-31 UNTIL 2009-06-29 RESIGNED
MISS AMY JANE HANSON Jun 1984 British Director 2010-12-09 UNTIL 2013-06-12 RESIGNED
MICHAEL LESLIE HANCOCK Sep 1954 British Director 1992-03-17 UNTIL 1995-10-01 RESIGNED
MR EDWARD JOHN GRIFFITHS May 1987 British Director 2014-05-09 UNTIL 2017-09-21 RESIGNED
MATTHEW SIMON GILLETT Feb 1963 British Director 2008-11-07 UNTIL 2020-12-03 RESIGNED
MR LIONEL FRIEDLAND Jan 1938 South African Director 2011-08-04 UNTIL 2013-03-28 RESIGNED
DR CATALINA MARIA ESTELA Apr 1962 Spanish Director 1998-02-01 UNTIL 2002-01-14 RESIGNED
JAMES ALEXANDER DELAFAILLE Mar 1970 British Director 1995-10-01 UNTIL 1998-01-26 RESIGNED
MR WILLIAM JOHN DARSLEY Sep 1988 British Director 2014-10-09 UNTIL 2019-11-27 RESIGNED
BERTRAND COUDARD Jun 1964 French Director RESIGNED
MARK ANTHONY COSWAY May 1963 British Director 1996-03-01 UNTIL 1999-02-05 RESIGNED
MR PETER ST JOHN Dec 1942 British Director RESIGNED
SIMON JOHN BERRY Jul 1969 British Director 1997-06-06 UNTIL 2008-10-08 RESIGNED
MR JOHN EDWARD BARNETT Apr 1970 British Director 1999-02-05 UNTIL 2002-08-09 RESIGNED
MS CATHERINE JANE BARKER Jan 1958 British Director RESIGNED
KERRY JOHN ADAMS Feb 1969 British Director 1995-10-01 UNTIL 1998-06-30 RESIGNED
ANDREW WILLIAM HARRIS Feb 1971 British Director 1997-06-06 UNTIL 1998-12-18 RESIGNED
KENNETH JOHN HOLLYOAK Aug 1960 British Director RESIGNED
NICOLA JANE HANCOCK Dec 1965 British Director 1992-03-17 UNTIL 1995-10-01 RESIGNED
MR HARRY JAMES KEAR Mar 1947 British Director 2007-12-11 UNTIL 2010-02-02 RESIGNED
ELLEN WOODSHAW Feb 1921 British Director 1992-05-20 UNTIL 2011-01-06 RESIGNED
JOHN MICHAEL SULLIVAN Aug 1953 British Director 1995-10-01 UNTIL 1997-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew Simon Gillett 2016-10-10 - 2019-10-29 2/1963 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEARS GROUP LIMITED COLCHESTER Dissolved... FULL 99000 - Activities of extraterritorial organizations and bodies
SHIPTINVEST LIMITED GLOUCESTERSHIRE Active SMALL 70100 - Activities of head offices
OPAL SPAN LIMITED CREWE Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BADGERS GARDEN FARM LIMITED COLEFORD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
FOREST HOTELS LIMITED LYDNEY Active MICRO ENTITY 56301 - Licensed clubs
JULIAN HOUSE TRADING LIMITED BATH ENGLAND Active SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
ASPIRE COMMUNITY ENTERPRISE LIMITED MAZE STREET Dissolved... TOTAL EXEMPTION SMALL 43341 - Painting
MENS DESIGNER DISCOUNT SALES LTD LYDNEY Active MICRO ENTITY 47510 - Retail sale of textiles in specialised stores
BURGES SALMON TRUSTEES LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
NARROW QUAY TRUSTEES LIMITED BRISTOL Active DORMANT 69102 - Solicitors
MAPATASI LIMITED RAMSGATE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FOREVER GOLF LTD LYDNEY Active MICRO ENTITY 93110 - Operation of sports facilities
FOREVER HOTEL LTD LYDNEY Active MICRO ENTITY 93110 - Operation of sports facilities
RATHBONES BAKERIES LIMITED BRADFORD Active DORMANT 74990 - Non-trading company
18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
IRONSIDES PROTECTOR LIMITED BRISTOL Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
HTR HOMES LTD CREWE ENGLAND Active -... DORMANT 68100 - Buying and selling of own real estate
OPAL QMC LTD CREWE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BURGES SALMON LLP BRISTOL Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARLEY COURT (MAINTENANCE) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
HENBURY GARDENS (MANAGEMENT) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
GROSVENOR COURT MANAGEMENT COMPANY (BRISTOL) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
HIGHRIDGE HOUSE RESIDENTS ASSOCIATION LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
GREATRANGE MANAGEMENT COMPANY LIMITED DOWNEND UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
H20 (KINGSWOOD) MANAGEMENT COMPANY LIMITED BRISTOL Active DORMANT 98000 - Residents property management
HOMEBARNS MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
HONEYWICK CLOSE FLAT MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
HIGHWAYMAN COURT MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
APPAREL BY RO LIMITED DOWNEND ENGLAND Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods