TUNWORTH COURT MANAGEMENT COMPANY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 01499087
Status Active
Incorporation Date 29 May 1980
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TUNWORTH COURT MANAGEMENT COMPANY LIMITED are www.tunworthcourtmanagementcompany.co.uk, and www.tunworth-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Tunworth Court Management Company Limited is a Private Limited Company. The company registration number is 01499087. Tunworth Court Management Company Limited has been working since 29 May 1980. The present status of the company is Active. The registered address of Tunworth Court Management Company Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. The company`s financial liabilities are £4.62k. It is £1.18k against last year. The cash in hand is £1.99k. It is £-0.54k against last year. And the total assets are £6.84k, which is £1.74k against last year. PARK LANE SECRETARIES LIMITED is a Secretary of the company. BAKER, Stephen John is a Director of the company. RYDER, Phillip Thomas is a Director of the company. Secretary BENTLEY, Sheila Mary has been resigned. Secretary COURTENAY, Joanne Christine has been resigned. Secretary ELLIS, Patricia Anne has been resigned. Secretary GUNDRY, Kevin John has been resigned. Secretary JOHNSTON, Karren Lesley Anne has been resigned. Director BONE, Richard Edward has been resigned. Director COLLIER, Alan James has been resigned. Director COURTENAY, Nigel has been resigned. Director DONACHIE, Dominic Kevin has been resigned. Director EDWARDS, Jack Thomas has been resigned. Director FORBES, Julian Paul has been resigned. Director GUNDRY, Kevin John has been resigned. Director TURNER, Yvonne has been resigned. The company operates in "Residents property management".


tunworth court management company Key Finiance

LIABILITIES £4.62k
+34%
CASH £1.99k
-22%
TOTAL ASSETS £6.84k
+33%
All Financial Figures

Current Directors

Secretary
PARK LANE SECRETARIES LIMITED
Appointed Date: 30 April 2006

Director
BAKER, Stephen John
Appointed Date: 06 November 2013
63 years old

Director
RYDER, Phillip Thomas
Appointed Date: 01 July 2006
57 years old

Resigned Directors

Secretary
BENTLEY, Sheila Mary
Resigned: 30 September 1997
Appointed Date: 11 August 1995

Secretary
COURTENAY, Joanne Christine
Resigned: 11 August 1995
Appointed Date: 29 March 1989

Secretary
ELLIS, Patricia Anne
Resigned: 30 April 2006
Appointed Date: 01 April 2003

Secretary
GUNDRY, Kevin John
Resigned: 01 April 2003
Appointed Date: 03 October 2001

Secretary
JOHNSTON, Karren Lesley Anne
Resigned: 01 October 2002
Appointed Date: 16 September 1997

Director
BONE, Richard Edward
Resigned: 21 April 2005
Appointed Date: 12 November 2003
53 years old

Director
COLLIER, Alan James
Resigned: 01 October 2002
Appointed Date: 17 August 1995
68 years old

Director
COURTENAY, Nigel
Resigned: 09 August 1995
Appointed Date: 29 March 1989
68 years old

Director
DONACHIE, Dominic Kevin
Resigned: 24 April 2008
Appointed Date: 26 November 2004
56 years old

Director
EDWARDS, Jack Thomas
Resigned: 12 September 1997
Appointed Date: 11 August 1995
62 years old

Director
FORBES, Julian Paul
Resigned: 26 August 2004
Appointed Date: 03 October 2001
55 years old

Director
GUNDRY, Kevin John
Resigned: 26 November 2003
Appointed Date: 17 August 1995
62 years old

Director
TURNER, Yvonne
Resigned: 30 June 2006
Appointed Date: 12 November 2003
77 years old

TUNWORTH COURT MANAGEMENT COMPANY LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 1 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 112

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
06 Jul 1987
New director appointed

06 Jul 1987
Full accounts made up to 31 March 1986

06 Jul 1987
Return made up to 10/12/86; full list of members

05 Dec 1986
Secretary resigned;new secretary appointed;new director appointed

29 May 1980
Incorporation