TULIP COURT MANAGEMENT COMPANY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 6JE

Company number 01137413
Status Active
Incorporation Date 2 October 1973
Company Type Private Limited Company
Address FLAT E, KENILWORTH ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6JE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Micro company accounts made up to 31 March 2016; Director's details changed for Robert Harvey Lawrence on 3 October 2016. The most likely internet sites of TULIP COURT MANAGEMENT COMPANY LIMITED are www.tulipcourtmanagementcompany.co.uk, and www.tulip-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tulip Court Management Company Limited is a Private Limited Company. The company registration number is 01137413. Tulip Court Management Company Limited has been working since 02 October 1973. The present status of the company is Active. The registered address of Tulip Court Management Company Limited is Flat E Kenilworth Road Leamington Spa Warwickshire Cv32 6je. The company`s financial liabilities are £1.08k. It is £0.86k against last year. And the total assets are £2.29k, which is £0k against last year. BAGRI, Jagdesh is a Director of the company. BARRETT, Philip Alister is a Director of the company. LAWRENCE, Robert Harvey is a Director of the company. TAYLOR, Michael James is a Director of the company. Secretary ALCOCK, Nathaniel Scott, Doctor has been resigned. Secretary BARRETT, Philip Alister has been resigned. Secretary HARDING, Liz has been resigned. Secretary HETHERTON, Paul Derek has been resigned. Secretary MOORMAN, James Walter has been resigned. Secretary RIMAN, Christopher has been resigned. Secretary TURNER, Russell Frederick Stanley has been resigned. Secretary WELSH, Elizabeth Rose has been resigned. Secretary WILSON, Allan Robert has been resigned. Director ALCOCK, Nathaniel Scott, Doctor has been resigned. Director BARRETT, Philip Alister has been resigned. Director GALBRAITH, William has been resigned. Director HAWTIN, Nicholas James has been resigned. Director HETHERTON, Paul Derek has been resigned. Director MORRISON, James Alexander has been resigned. Director RADLEY, Andrew Peter has been resigned. Director RIMAN, Christopher has been resigned. Director SMITH, Erica Roberta has been resigned. Director TURNER, Russell Frederick Stanley has been resigned. Director WATSON, Mary Joy has been resigned. Director WELSH, Graham has been resigned. Director WILSON, Allan Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


tulip court management company Key Finiance

LIABILITIES £1.08k
+405%
CASH n/a
TOTAL ASSETS £2.29k
-1%
All Financial Figures

Current Directors

Director
BAGRI, Jagdesh
Appointed Date: 10 June 2013
54 years old

Director
BARRETT, Philip Alister
Appointed Date: 01 February 2012
46 years old

Director
LAWRENCE, Robert Harvey
Appointed Date: 24 August 2002
54 years old

Director
TAYLOR, Michael James
Appointed Date: 01 August 1998
54 years old

Resigned Directors

Secretary
ALCOCK, Nathaniel Scott, Doctor
Resigned: 20 January 2005
Appointed Date: 07 January 2005

Secretary
BARRETT, Philip Alister
Resigned: 10 June 2013
Appointed Date: 01 February 2012

Secretary
HARDING, Liz
Resigned: 25 July 2002
Appointed Date: 25 October 1999

Secretary
HETHERTON, Paul Derek
Resigned: 05 November 2004
Appointed Date: 29 July 2003

Secretary
MOORMAN, James Walter
Resigned: 01 March 2010
Appointed Date: 01 March 2005

Secretary
RIMAN, Christopher
Resigned: 01 February 2012
Appointed Date: 01 March 2010

Secretary
TURNER, Russell Frederick Stanley
Resigned: 29 July 2003
Appointed Date: 25 July 2002

Secretary
WELSH, Elizabeth Rose
Resigned: 25 October 1999

Secretary
WILSON, Allan Robert
Resigned: 01 March 2005
Appointed Date: 05 November 2004

Director
ALCOCK, Nathaniel Scott, Doctor
Resigned: 03 July 2006
Appointed Date: 07 January 2005
116 years old

Director
BARRETT, Philip Alister
Resigned: 10 June 2013
Appointed Date: 10 April 2005
46 years old

Director
GALBRAITH, William
Resigned: 01 January 1994
118 years old

Director
HAWTIN, Nicholas James
Resigned: 29 October 1999
57 years old

Director
HETHERTON, Paul Derek
Resigned: 21 December 2004
Appointed Date: 06 August 2002
51 years old

Director
MORRISON, James Alexander
Resigned: 30 April 2004
Appointed Date: 07 February 2000
60 years old

Director
RADLEY, Andrew Peter
Resigned: 21 December 2001
Appointed Date: 29 November 1999
56 years old

Director
RIMAN, Christopher
Resigned: 03 February 2012
Appointed Date: 30 April 2004
53 years old

Director
SMITH, Erica Roberta
Resigned: 10 April 2005
Appointed Date: 18 March 2003
57 years old

Director
TURNER, Russell Frederick Stanley
Resigned: 29 July 2003
Appointed Date: 29 November 1999
56 years old

Director
WATSON, Mary Joy
Resigned: 25 July 2002
Appointed Date: 29 October 1999
50 years old

Director
WELSH, Graham
Resigned: 29 October 1999
Appointed Date: 01 January 1994
61 years old

Director
WILSON, Allan Robert
Resigned: 29 June 2007
Appointed Date: 22 December 2001
52 years old

Persons With Significant Control

Mrs Gail Griffin
Notified on: 1 January 2017
62 years old
Nature of control: Has significant influence or control

TULIP COURT MANAGEMENT COMPANY LIMITED Events

18 Mar 2017
Confirmation statement made on 18 March 2017 with updates
28 Dec 2016
Micro company accounts made up to 31 March 2016
03 Oct 2016
Director's details changed for Robert Harvey Lawrence on 3 October 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7

29 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 118 more events
26 Apr 1988
New secretary appointed;director resigned;new director appointed

09 Oct 1987
Return made up to 19/05/87; full list of members

21 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1986
Full accounts made up to 31 March 1986

02 Oct 1973
Incorporation

TULIP COURT MANAGEMENT COMPANY LIMITED Charges

12 March 1974
Legal charge
Delivered: 20 March 1974
Status: Satisfied on 26 October 2011
Persons entitled: Forward Trust Limited
Description: 30 kenilworth road, leamington spa.