TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04765737

Incorporation date

15/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon28/04/2026
Micro company accounts made up to 2025-12-31
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon30/09/2024
Termination of appointment of Angela Lesley Degville as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Scott Vincent Degville as a director on 2024-09-30
dot icon31/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/01/2024
Appointment of Ms Neralie Anne Brockway as a director on 2024-01-19
dot icon03/01/2024
Appointment of Mrs Angela Lesley Degville as a director on 2024-01-03
dot icon18/10/2023
Termination of appointment of Christine Marie Parkes as a director on 2023-10-18
dot icon18/10/2023
Termination of appointment of Michael Parkes as a director on 2023-10-18
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Secretary's details changed for Cosec Management Services Limited on 2023-05-15
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon12/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-11
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon23/11/2021
Termination of appointment of Gordon Marks as a director on 2021-11-23
dot icon18/10/2021
Appointment of Scott Vincent Degville as a director on 2021-10-18
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/05/2016
Annual return made up to 2016-05-15 no member list
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-25
dot icon25/01/2016
Appointment of Gordon Marks as a director on 2016-01-08
dot icon09/11/2015
Termination of appointment of Tanzim Khan as a director on 2015-11-09
dot icon18/05/2015
Annual return made up to 2015-05-15 no member list
dot icon30/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/10/2014
Appointment of Tanzim Khan as a director on 2014-10-01
dot icon10/10/2014
Appointment of James Lewis as a director on 2014-09-29
dot icon23/06/2014
Termination of appointment of Richard Crosby as a director
dot icon28/05/2014
Annual return made up to 2014-05-15 no member list
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2013
Appointment of Richard Crosby as a director
dot icon20/05/2013
Annual return made up to 2013-05-15 no member list
dot icon27/09/2012
Termination of appointment of Richard Crosby as a director
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-15 no member list
dot icon27/09/2011
Termination of appointment of Jonathan Edwards as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-05-15
dot icon28/02/2011
Appointment of Richard Crosby as a director
dot icon28/02/2011
Appointment of Anthony Salmon as a director
dot icon20/10/2010
Appointment of Christine Marie Parkes as a director
dot icon20/10/2010
Appointment of Mr Michael Parkes as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-05-15
dot icon09/02/2010
Appointment of Dr Jonathan Martin Edwards as a director
dot icon09/02/2010
Termination of appointment of Martin Chuter as a director
dot icon01/07/2009
Annual return made up to 15/05/09
dot icon12/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Secretary appointed cosec management services LTD
dot icon04/12/2008
Appointment terminated secretary housemans management secretarial LIMITED
dot icon04/12/2008
Director appointed martin chuter
dot icon04/12/2008
Appointment terminated director housemans management company LIMITED
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminated director harold loasby
dot icon17/09/2008
Director appointed housemans management company LIMITED
dot icon11/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2008
Annual return made up to 15/05/08
dot icon18/04/2008
Director appointed harold loasby
dot icon18/04/2008
Appointment terminated director karen armes
dot icon02/04/2008
Appointment terminated director jean haycock
dot icon04/06/2007
Registered office changed on 04/06/07 from: persimmon house fulford york yorkshire YO19 4RE
dot icon04/06/2007
Annual return made up to 15/05/07
dot icon01/06/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon21/08/2006
Annual return made up to 15/05/06
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/10/2005
Annual return made up to 15/05/05
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
New secretary appointed
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/06/2004
Annual return made up to 15/05/04
dot icon01/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary resigned;director resigned
dot icon05/06/2003
Registered office changed on 05/06/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon05/06/2003
New secretary appointed;new director appointed
dot icon05/06/2003
New director appointed
dot icon15/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/10/2008 - Present
987
Mr Jonathan Martin Edwards
Director
21/12/2009 - 15/09/2011
559
Brickley, Timothy James
Director
22/05/2003 - 18/04/2007
37
Parkes, Michael
Director
18/10/2010 - 18/10/2023
11
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
15/05/2003 - 22/05/2003
2305

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+
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 TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED

TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/2003 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED?

toggle

TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/2003 .

Where is TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED located?

toggle

TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED do?

toggle

TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-12-31.