TULIP TREE COURT FREEHOLD LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9AJ

Company number 03602078
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address REED & WOODS, 5 STAFFORD ROAD, WALLINGTON, SM6 9AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of TULIP TREE COURT FREEHOLD LIMITED are www.tuliptreecourtfreehold.co.uk, and www.tulip-tree-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Tulip Tree Court Freehold Limited is a Private Limited Company. The company registration number is 03602078. Tulip Tree Court Freehold Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Tulip Tree Court Freehold Limited is Reed Woods 5 Stafford Road Wallington Sm6 9aj. . REED, Stewart is a Secretary of the company. JORDAN, Joan is a Director of the company. RICHARDSON, Duncan is a Director of the company. Secretary INGGS, Shona Lee has been resigned. Secretary QUIGLEY, John Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, David Allan has been resigned. Director DURMAN, Gillian Clare has been resigned. Director HIRST, Jane Ann has been resigned. Director HIRST, Jane Ann has been resigned. Director INGGS, Shona Lee has been resigned. Director RICKUS, Bernard has been resigned. Director ROOKE, Sarah Louise has been resigned. Director VAN LEEUWEN, William Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REED, Stewart
Appointed Date: 25 March 2003

Director
JORDAN, Joan
Appointed Date: 22 April 2013
86 years old

Director
RICHARDSON, Duncan
Appointed Date: 25 March 2003
55 years old

Resigned Directors

Secretary
INGGS, Shona Lee
Resigned: 01 August 1998
Appointed Date: 22 July 1998

Secretary
QUIGLEY, John Charles
Resigned: 25 March 2003
Appointed Date: 01 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
BROWN, David Allan
Resigned: 09 July 2010
Appointed Date: 20 November 2007
78 years old

Director
DURMAN, Gillian Clare
Resigned: 17 November 2000
Appointed Date: 01 September 1999
65 years old

Director
HIRST, Jane Ann
Resigned: 08 November 2005
Appointed Date: 02 January 2001
74 years old

Director
HIRST, Jane Ann
Resigned: 20 November 1998
Appointed Date: 22 July 1998
74 years old

Director
INGGS, Shona Lee
Resigned: 01 August 1998
Appointed Date: 22 July 1998
55 years old

Director
RICKUS, Bernard
Resigned: 10 October 2007
Appointed Date: 08 November 2005
81 years old

Director
ROOKE, Sarah Louise
Resigned: 12 July 2001
Appointed Date: 12 January 2001
54 years old

Director
VAN LEEUWEN, William Robert
Resigned: 31 August 2012
Appointed Date: 24 October 2006
52 years old

TULIP TREE COURT FREEHOLD LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
27 Jan 2016
Total exemption full accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9

03 Nov 2014
Total exemption full accounts made up to 31 July 2014
...
... and 47 more events
02 Dec 1999
Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

15 Nov 1999
New secretary appointed
28 Oct 1999
New director appointed
25 Jul 1998
Secretary resigned
22 Jul 1998
Incorporation