20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02282355

Incorporation date

01/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FRENCH LUDLAM & CO LTD, 661 High Street, Kingswinford, West Midlands DY6 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1988)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon12/02/2024
Confirmation statement made on 2023-12-08 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon19/12/2022
Director's details changed for Mr Russell Marshall Place on 2022-11-18
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Termination of appointment of Charles Henry Ferguson as a director on 2022-11-18
dot icon28/11/2022
Termination of appointment of Charles Ferguson as a secretary on 2022-11-18
dot icon21/02/2022
Termination of appointment of Ross Hemsley as a director on 2022-01-31
dot icon26/01/2022
Micro company accounts made up to 2021-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2018-12-04 with updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2017-12-06 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/02/2017
Termination of appointment of Peter James Franks as a director on 2015-12-14
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Charles Ferguson as a secretary on 2015-12-14
dot icon02/02/2016
Termination of appointment of Peter James Franks as a secretary on 2015-12-14
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Charles Henry Ferguson as a director
dot icon05/06/2014
Appointment of Mr Peter James Franks as a secretary
dot icon05/06/2014
Termination of appointment of Kenneth Malin as a secretary
dot icon05/06/2014
Termination of appointment of Kenneth Malin as a director
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Appointment of Mr Peter James Franks as a director
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/06/2012
Termination of appointment of Terence Hickling as a director
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Director appointed mr russell marshall place
dot icon19/05/2009
Appointment terminated director james place
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon07/02/2009
Return made up to 31/12/07; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from bourne jaffa and co 1 redditch road, kings norton birmingham west midlands B38 8RH
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/12/05; change of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon14/02/2005
Director resigned
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 31/12/02; no change of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 31/12/01; no change of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2000
Return made up to 31/12/99; full list of members
dot icon03/08/2000
Director resigned
dot icon07/07/2000
Registered office changed on 07/07/00 from: 1 the green kings norton birmingham west midlands B38 8SD
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New secretary appointed
dot icon19/06/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon17/11/1999
Return made up to 31/12/98; full list of members
dot icon31/03/1999
Secretary resigned;director resigned
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Return made up to 31/12/97; change of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon11/02/1997
Return made up to 31/12/96; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon11/03/1996
Return made up to 31/12/95; no change of members
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New secretary appointed;new director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
Registered office changed on 27/11/95 from: 87 camden street birmingham B1 3DE
dot icon28/07/1995
Secretary resigned
dot icon28/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/06/1995
Return made up to 31/12/94; full list of members
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Return made up to 31/12/93; change of members
dot icon12/01/1994
Return made up to 31/12/92; full list of members
dot icon20/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon17/01/1993
Resolutions
dot icon02/06/1992
Accounts for a small company made up to 1991-03-31
dot icon13/03/1992
Return made up to 31/12/91; full list of members
dot icon21/02/1992
Ad 19/02/92--------- £ si 1@1=1 £ ic 29/30
dot icon28/10/1991
Ad 23/10/91--------- £ si 1@1=1 £ ic 28/29
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon13/02/1991
Ad 30/01/91--------- £ si 1@1=1 £ ic 27/28
dot icon05/02/1991
Ad 18/01/91--------- £ si 1@1=1 £ ic 26/27
dot icon14/01/1991
Ad 04/01/91--------- £ si 1@1=1 £ ic 25/26
dot icon02/11/1990
Ad 26/10/90--------- £ si 1@1=1 £ ic 24/25
dot icon08/10/1990
Ad 28/09/90--------- £ si 1@1=1 £ ic 23/24
dot icon25/09/1990
Ad 17/09/90--------- £ si 1@1=1 £ ic 22/23
dot icon26/07/1990
Ad 13/07/90--------- £ si 1@1=1 £ ic 21/22
dot icon25/07/1990
Director resigned;new director appointed
dot icon16/07/1990
Accounts for a small company made up to 1989-03-31
dot icon16/07/1990
Return made up to 31/12/89; full list of members
dot icon08/06/1990
Ad 04/06/90--------- £ si 1@1=1 £ ic 16/17
dot icon06/06/1990
Ad 22/05/90--------- £ si 1@1=1 £ ic 15/16
dot icon06/06/1990
Ad 23/05/90--------- £ si 1@1=1 £ ic 14/15
dot icon06/06/1990
Ad 25/05/90--------- £ si 1@1=1 £ ic 13/14
dot icon11/05/1990
Ad 01/05/90--------- £ si 1@1=1 £ ic 12/13
dot icon13/03/1990
Ad 08/03/90--------- £ si 2@1=2 £ ic 10/12
dot icon28/11/1989
Ad 23/11/89--------- £ si 1@1=1 £ ic 9/10
dot icon23/11/1989
Ad 17/11/89--------- £ si 1@1=1 £ ic 8/9
dot icon31/10/1989
Ad 24/10/89--------- £ si 1@1=1 £ ic 7/8
dot icon13/10/1989
Wd 06/10/89 ad 05/10/89--------- £ si 1@1=1 £ ic 6/7
dot icon09/10/1989
Wd 03/10/89 ad 28/09/89--------- £ si 1@1=1 £ ic 5/6
dot icon28/09/1989
Wd 22/09/89 ad 19/09/89--------- £ si 1@1=1 £ ic 4/5
dot icon27/09/1989
Wd 20/09/89 ad 18/09/89--------- £ si 1@1=1 £ ic 3/4
dot icon15/08/1989
Wd 11/08/89 ad 26/07/89-08/08/89 £ si 1@1=1 £ ic 2/3
dot icon28/03/1989
Memorandum and Articles of Association
dot icon23/03/1989
Certificate of change of name
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon13/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1988
Registered office changed on 13/09/88 from: 124-128 city road london EC1V 2NJ
dot icon01/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
676.00
-
0.00
-
-
2022
1
535.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Kevin
Director
01/04/1997 - 01/07/2004
4
Hemsley, Ross
Director
31/03/1999 - 31/01/2022
1
Ferguson, Charles Henry
Director
02/06/2014 - 18/11/2022
6
Place, Russell Marshall
Director
23/03/2009 - Present
2
Place, James Clifford
Director
31/03/1999 - 23/03/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED

20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/1988 with the registered office located at C/O FRENCH LUDLAM & CO LTD, 661 High Street, Kingswinford, West Midlands DY6 8AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED?

toggle

20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/1988 .

Where is 20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED located?

toggle

20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED is registered at C/O FRENCH LUDLAM & CO LTD, 661 High Street, Kingswinford, West Midlands DY6 8AL.

What does 20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED do?

toggle

20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.