TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05251246

Incorporation date

05/10/2004

Size

-

Contacts

Registered address

Registered address

94 Park Lane, Croydon, Surrey CR0 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon25/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2017
First Gazette notice for voluntary strike-off
dot icon29/04/2017
Application to strike the company off the register
dot icon20/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon30/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon02/09/2016
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2016-09-02
dot icon01/09/2016
Termination of appointment of Bns Services Ltd as a secretary on 2016-08-31
dot icon01/09/2016
Appointment of Crown Leasehold Management as a secretary on 2016-09-01
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/04/2016
Appointment of Mr Roger William Smedley as a director on 2016-04-14
dot icon20/04/2016
Termination of appointment of Philip Herbert Wade as a director on 2016-02-10
dot icon12/01/2016
Appointment of Mr Tristan Oliver King as a director on 2016-01-12
dot icon09/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon14/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon05/02/2014
Termination of appointment of Jasvinder Pattar as a director
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon07/10/2013
Director's details changed for Philip Herbert Wade on 2013-04-01
dot icon07/10/2013
Director's details changed for Jasvinder Pattar on 2013-04-01
dot icon07/10/2013
Director's details changed for Janice Louise Hamilton on 2013-04-01
dot icon07/10/2013
Director's details changed for Peter Alexander Brown on 2013-04-01
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/06/2013
Appointment of Bns Services Ltd as a secretary
dot icon13/06/2013
Termination of appointment of Neil Turner as a secretary
dot icon13/06/2013
Registered office address changed from 19 Ewelme Close Dursley Gloucestershire GL11 4NE on 2013-06-13
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon24/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon14/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon14/11/2009
Director's details changed for Peter Alexander Brown on 2009-11-14
dot icon14/11/2009
Director's details changed for Jasvinder Pattar on 2009-11-14
dot icon14/11/2009
Director's details changed for Philip Herbert Wade on 2009-11-14
dot icon14/11/2009
Director's details changed for Janice Hamilton on 2009-11-14
dot icon19/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 06/10/08; full list of members
dot icon10/12/2008
Appointment terminated secretary ian spokes
dot icon12/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/02/2008
Registered office changed on 12/02/08 from: c/o compass house 127 coldharbour road redland bristol BS26 7SN
dot icon12/02/2008
New secretary appointed
dot icon21/11/2007
Return made up to 06/10/07; no change of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 06/10/06; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon04/11/2005
Return made up to 06/10/05; full list of members
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2016
dot iconLast change occurred
30/10/2016

Accounts

dot iconLast made up date
30/10/2016
dot iconNext account date
30/10/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
31/03/2013 - 30/08/2016
361
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/10/2004 - 05/10/2004
99600
CROWN LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
31/08/2016 - 07/12/2016
23
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/12/2016 - Present
414
Hamilton, Janice Louise
Director
05/10/2004 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED

TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 05/10/2004 with the registered office located at 94 Park Lane, Croydon, Surrey CR0 1JB. 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 TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED?

toggle

TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 05/10/2004 and dissolved on 24/07/2017.

Where is TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED is registered at 94 Park Lane, Croydon, Surrey CR0 1JB.

What does TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/07/2017: Final Gazette dissolved via voluntary strike-off.