12 TYSOE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 TYSOE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06059317

Incorporation date

19/01/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon08/04/2026
Change of details for Ms Catherine O'doherty as a person with significant control on 2026-04-04
dot icon22/10/2025
Director's details changed for Ms Catherine Jane O'doherty on 2025-10-10
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon21/10/2025
Director's details changed for Ms Veronica Amanda Carroll on 2025-10-10
dot icon21/10/2025
Change of details for Ms Veronica Amanda Carroll as a person with significant control on 2025-10-10
dot icon21/10/2025
Change of details for Mr Daivik Patel as a person with significant control on 2025-10-10
dot icon21/10/2025
Director's details changed for Mr Daivik Patel on 2025-10-10
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2024
Director's details changed for Catherine Jane O'doherty on 2024-10-10
dot icon10/10/2024
Change of details for Ms Catherine O'doherty as a person with significant control on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon22/05/2024
Appointment of Ms Veronica Amanda Carroll as a director on 2024-05-06
dot icon22/05/2024
Cessation of Benjamin David John as a person with significant control on 2023-08-24
dot icon22/05/2024
Notification of Veronica Amanda Carroll as a person with significant control on 2023-08-24
dot icon14/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/03/2024
Termination of appointment of Benjamin David John as a director on 2023-08-24
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Notification of Daivik Patel as a person with significant control on 2020-04-14
dot icon30/04/2020
Director's details changed for Mr Daivik Patel on 2020-04-14
dot icon30/04/2020
Cessation of Coegi Properties Ltd as a person with significant control on 2020-04-14
dot icon26/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/03/2019
Appointment of Mr Daivik Patel as a director on 2019-03-26
dot icon08/01/2019
Termination of appointment of Coegi Properties Limited as a director on 2018-11-04
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/10/2017
Resolutions
dot icon25/07/2017
Notification of Coegi Properties Ltd as a person with significant control on 2017-05-01
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon11/05/2017
Appointment of Coegi Properties Limited as a director on 2017-05-05
dot icon11/05/2017
Termination of appointment of London Property Holdings Ltd as a director on 2016-09-20
dot icon11/05/2017
Termination of appointment of London Property Holdings Ltd as a director on 2016-09-20
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon30/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon22/04/2015
Director's details changed for London Property Holdings Ltd on 2015-04-22
dot icon17/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/07/2014
Director's details changed for Catherine Jane O'doherty on 2014-06-03
dot icon01/07/2014
Director's details changed for Benjamin David John on 2014-06-03
dot icon01/07/2014
Appointment of Urang Property Management Ltd as a secretary
dot icon01/07/2014
Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU United Kingdom on 2014-07-01
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon09/10/2013
Director's details changed for Catherine Jane O'doherty on 2013-10-01
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 2012-12-13
dot icon21/11/2012
Appointment of London Property Holdings Ltd as a director
dot icon21/11/2012
Termination of appointment of Portland Financial Management Sa as a director
dot icon21/11/2012
Termination of appointment of Portland Financial Management (Uk) Limited as a secretary
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Portland Financial Management (Uk) Limited on 2012-10-04
dot icon25/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon25/01/2012
Director's details changed for Portland Financial Management Sa on 2012-01-19
dot icon09/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/02/2011
Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 2011-02-04
dot icon20/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/01/2011
Secretary's details changed for Gresham Two Limited on 2011-01-19
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon16/02/2010
Director's details changed for Benjamin David John on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Gresham Two Limited on 2010-02-16
dot icon16/02/2010
Director's details changed for Portland Financial Management Sa on 2010-02-16
dot icon16/02/2010
Director's details changed for Catherine Jane O'doherty on 2010-02-16
dot icon03/06/2009
Director appointed benjamin david john
dot icon05/03/2009
Director appointed catherine jane o'doherty
dot icon18/02/2009
Return made up to 19/01/09; full list of members
dot icon04/02/2009
Return made up to 19/01/08; full list of members; amend
dot icon04/02/2009
Capitals not rolled up
dot icon22/12/2008
Director appointed portland financial management sa
dot icon12/12/2008
Appointment terminated director wynndel property management LIMITED
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 19/01/08; full list of members
dot icon15/02/2008
£ nc 1/3 02/07/07
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon28/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon22/01/2007
Secretary resigned
dot icon19/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PORTLAND FINANCIAL MANAGEMENT SA
Corporate Director
09/12/2008 - 17/09/2012
1
O'doherty, Catherine Jane
Director
25/02/2009 - Present
-
WYNNDEL PROPERTY MANAGEMENT LIMITED
Corporate Director
02/07/2007 - 10/12/2008
-
LONDON PROPERTY HOLDINGS LTD
Corporate Director
17/09/2012 - 20/09/2016
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
19/01/2007 - 22/01/2007
5849

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 TYSOE MANAGEMENT LIMITED

12 TYSOE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 TYSOE MANAGEMENT LIMITED?

toggle

12 TYSOE MANAGEMENT LIMITED is currently Active. It was registered on 19/01/2007 .

Where is 12 TYSOE MANAGEMENT LIMITED located?

toggle

12 TYSOE MANAGEMENT LIMITED is registered at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF.

What does 12 TYSOE MANAGEMENT LIMITED do?

toggle

12 TYSOE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 TYSOE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Ms Catherine O'doherty as a person with significant control on 2026-04-04.