TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963662

Incorporation date

11/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon28/05/2024
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 2024-05-28
dot icon28/05/2024
Termination of appointment of Hms Property Management Services Limited as a secretary on 2024-05-15
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon02/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Mr Ali Ansary as a director on 2021-02-08
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon25/07/2019
Registered office address changed from C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ to 62 Rumbridge Street Totton Southampton SO40 9DS on 2019-07-25
dot icon16/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/02/2017
Micro company accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon24/03/2016
Micro company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-11 no member list
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-11 no member list
dot icon01/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-11 no member list
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-11 no member list
dot icon13/08/2012
Termination of appointment of Stuart Stovell as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-11 no member list
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-11 no member list
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/03/2010
Termination of appointment of Luci Howgate as a director
dot icon15/12/2009
Appointment of Paul Michael Whinder as a director
dot icon04/12/2009
Appointment of Luci Howgate as a director
dot icon03/12/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon17/11/2009
Annual return made up to 2009-10-11 no member list
dot icon04/11/2009
Director's details changed for Stuart Edward Stovell on 2009-10-11
dot icon04/11/2009
Registered office address changed from C/O C/O, Hms Property Management Ltd Hms Property Management Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ on 2009-11-04
dot icon04/11/2009
Director's details changed for Jonathan James Horrocks on 2009-10-11
dot icon04/11/2009
Secretary's details changed for Hms Property Management Services Limited on 2009-10-11
dot icon20/10/2009
Director's details changed for Jonathan James Horrocks on 2009-10-06
dot icon22/09/2009
Appointment terminated secretary pinnacle property management LIMITED
dot icon22/09/2009
Secretary appointed hms property management services LIMITED
dot icon22/09/2009
Registered office changed on 22/09/2009 from pinnacle property management unit 2 beech court wokingham road hurst berkshire RG10 0RU
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/11/2008
Annual return made up to 11/10/08
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/03/2008
Secretary appointed pinnacle property management LIMITED
dot icon05/03/2008
Appointment terminated secretary collyer bristow secretaries LIMITED
dot icon15/02/2008
Registered office changed on 15/02/08 from: inhurst house brimpton road baughurst hampshire RG26 5JJ
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon25/10/2007
Annual return made up to 11/10/07
dot icon25/10/2007
Director's particulars changed
dot icon11/10/2006
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
31/12/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
14/09/2009 - 15/05/2024
133
Howgate, Luci
Director
01/11/2009 - 08/03/2010
8
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
28/02/2008 - 14/09/2009
2
COLLYER BRISTOW SECRETARIES LIMITED
Corporate Secretary
11/10/2006 - 28/02/2008
40
Hall, Jane Elizabeth
Director
11/10/2006 - 08/02/2008
84

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 TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED

TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED?

toggle

TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED is currently Active. It was registered on 11/10/2006 .

Where is TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED located?

toggle

TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY.

What does TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for TUPWOOD LANE (CATERHAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.