TISBURY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TISBURY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752833

Incorporation date

15/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

12 Tisbury Road, Hove BN3 3BACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon22/03/2026
Director's details changed for Dr Dave Robinson on 2026-03-16
dot icon09/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon02/07/2025
Micro company accounts made up to 2025-04-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon18/05/2024
Micro company accounts made up to 2024-04-30
dot icon27/04/2024
Appointment of Ms Martina D'antino as a director on 2024-04-26
dot icon26/04/2024
Appointment of Mr Francesco Mario Palumbo as a director on 2024-04-26
dot icon26/04/2024
Director's details changed for Dr Dave Robinson on 2024-04-26
dot icon26/04/2024
Director's details changed for Mrs Sally Dorothy Robinson on 2024-04-26
dot icon08/02/2024
Termination of appointment of Catriona Helen Sophie Fuller as a director on 2024-01-30
dot icon08/02/2024
Termination of appointment of Ben Leslie Fuller as a director on 2024-01-31
dot icon08/12/2023
Micro company accounts made up to 2023-04-30
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon20/08/2023
Director's details changed for Miss Catriona Helen Sophie Smith on 2023-05-06
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon26/04/2021
Registered office address changed from 12 Tisbury Road Hove BN3 6AN England to 12 Tisbury Road Hove BN3 3BA on 2021-04-26
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon27/04/2020
Termination of appointment of Nicholas Craig Mitchell as a director on 2020-04-24
dot icon27/04/2020
Termination of appointment of Caroline Patricia Mitchell as a director on 2020-04-24
dot icon24/04/2020
Appointment of Miss Catriona Helen Sophie Smith as a director on 2020-04-24
dot icon24/04/2020
Appointment of Mr Ben Leslie Fuller as a director on 2020-04-24
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/10/2018
Director's details changed for Ms Caroline Patricia Mitchell on 2018-10-12
dot icon15/10/2018
Director's details changed for Mr Nicholas Craig Mitchell on 2018-10-12
dot icon15/10/2018
Registered office address changed from Flat 56 Park House 1 Goldstone Crescent Hove East Sussex BN3 6AN England to 12 Tisbury Road Hove BN3 6AN on 2018-10-15
dot icon10/05/2018
Registered office address changed from Nicholas Mitchell First Floor Flat 12 Tisbury Road Hove East Sussex BN3 3BA England to Flat 56 Park House 1 Goldstone Crescent Hove East Sussex BN3 6AN on 2018-05-10
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/09/2017
Appointment of Mrs Sally Dorothy Robinson as a director on 2017-09-10
dot icon10/09/2017
Appointment of Dr Dave Robinson as a director on 2017-09-10
dot icon09/09/2017
Registered office address changed from Nicholas Mitchell First Floor Flat 12 Tisbury Road, Hove, East Sussex BN3 3BA England to Nicholas Mitchell First Floor Flat 12 Tisbury Road Hove East Sussex BN3 3BA on 2017-09-09
dot icon09/09/2017
Registered office address changed from C/O Nic Sandiland Flat 3 12 Tisbury Road Hove East Sussex BN3 3BA to Nicholas Mitchell First Floor Flat 12 Tisbury Road, Hove, East Sussex BN3 3BA on 2017-09-09
dot icon09/09/2017
Termination of appointment of Nicholas Stuart Sandiland as a director on 2017-03-01
dot icon09/09/2017
Termination of appointment of Yael Flexer as a director on 2017-03-01
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Appointment of Ms Caroline Patricia Mitchell as a director on 2015-07-01
dot icon18/04/2016
Appointment of Mr Nicholas Craig Mitchell as a director on 2015-07-01
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/04/2016
Termination of appointment of Hannah Reilly as a director on 2015-07-01
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Appointment of Miss Hannah Reilly as a director
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Jonathan Hunter as a director
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Nicola Dunlop as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/07/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/07/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/07/2010
Registered office address changed from 12 Tisbury Road Hove East Sussex BN3 3BA on 2010-07-12
dot icon09/07/2010
Director's details changed for Nicola Jane Dunlop on 2010-04-15
dot icon09/07/2010
Director's details changed for Jonathan Paul Hunter on 2010-04-15
dot icon09/07/2010
Director's details changed for Mr Nicholas Stuart Sandiland on 2010-04-15
dot icon09/07/2010
Director's details changed for Miss Yael Flexer on 2010-04-15
dot icon22/06/2009
Return made up to 15/04/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon14/05/2008
Return made up to 15/04/08; full list of members
dot icon14/05/2008
Director appointed mr nicholas stuart sandiland
dot icon14/05/2008
Director appointed miss yael flexer
dot icon13/05/2008
Appointment terminated director simon rees
dot icon11/05/2007
Return made up to 15/04/07; full list of members
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon21/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 15/04/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 15/04/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 15/04/04; full list of members
dot icon23/04/2004
New director appointed
dot icon08/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon24/12/2003
Return made up to 15/04/03; full list of members
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon01/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 15/04/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 15/04/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon10/05/2000
Return made up to 15/04/00; full list of members
dot icon30/06/1999
Ad 11/06/99--------- £ si 2@1=2 £ ic 2/4
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Secretary resigned;director resigned
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon11/05/1999
Registered office changed on 11/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon15/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
-
-
2022
0
5.94K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Lee Stacy
Director
15/04/1999 - Present
2
Fuller, Catriona Helen Sophie
Director
24/04/2020 - 30/01/2024
-
Fuller, Ben Leslie
Director
24/04/2020 - 31/01/2024
-
Palumbo, Francesco Mario
Director
26/04/2024 - Present
-
Robinson, Dave, Dr
Director
10/09/2017 - Present
-

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 TISBURY MANAGEMENT LIMITED

TISBURY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/04/1999 with the registered office located at 12 Tisbury Road, Hove BN3 3BA. There are currently 5 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 TISBURY MANAGEMENT LIMITED?

toggle

TISBURY MANAGEMENT LIMITED is currently Active. It was registered on 15/04/1999 .

Where is TISBURY MANAGEMENT LIMITED located?

toggle

TISBURY MANAGEMENT LIMITED is registered at 12 Tisbury Road, Hove BN3 3BA.

What does TISBURY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for TISBURY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/03/2026: Director's details changed for Dr Dave Robinson on 2026-03-16.