Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUNSTALL COURT LIMITED
Company Information for

TUNSTALL COURT LIMITED

6 C/O HALLETTS, 6 ROYAL PARADE, STATION APPROACH, RICHMOND, SURREY, TW9 3QD,
Company Registration Number
03220526
Private Limited Company
Active

Company Overview

About Tunstall Court Ltd
TUNSTALL COURT LIMITED was founded on 1996-07-04 and has its registered office in Richmond. The organisation's status is listed as "Active". Tunstall Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TUNSTALL COURT LIMITED
 
Legal Registered Office
6 C/O HALLETTS, 6 ROYAL PARADE
STATION APPROACH
RICHMOND
SURREY
TW9 3QD
Other companies in TW9
 
Filing Information
Company Number 03220526
Company ID Number 03220526
Date formed 1996-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUNSTALL COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TUNSTALL COURT LIMITED
The following companies were found which have the same name as TUNSTALL COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUNSTALL COURT (RESIDENT ASSOCIATION) LIMITED 6 C/O HALLETTS, 6 ROYAL PARADE STATION APPROACH RICHMOND SURREY TW9 3QD Active Company formed on the 1965-09-10
TUNSTALL COURT MANAGEMENT LIMITED MANAGING ESTATES LTD, RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE RIVER LANE CHESTER FLINTSHIRE CH4 8RQ Active Company formed on the 2015-07-02

Company Officers of TUNSTALL COURT LIMITED

Current Directors
Officer Role Date Appointed
IAN LEONARD SHARPE
Company Secretary 1999-10-12
RICHARD JAMES AUSTEN
Director 2011-12-05
JOHN MICHAEL HOLMES
Director 1999-06-25
JAMES GEOFFREY BARING WILLIAMS
Director 2002-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LEONARD SHARPE
Director 1999-06-25 2004-11-24
RICHARD JAMES AUSTEN
Director 1996-07-17 2001-08-14
BELINDA KIELY
Director 1997-06-18 2000-06-28
SHAW & CO
Company Secretary 1999-06-25 1999-10-12
BELINDA KIELY
Company Secretary 1998-02-25 1999-06-25
BETTY MARGARET MCBAIN
Director 1996-07-04 1999-06-25
EVELYN TYRER
Director 1996-07-17 1999-06-25
NICOLA JANE HARRIS
Company Secretary 1996-07-04 1998-01-30
HOWARD THOMAS
Nominated Secretary 1996-07-04 1996-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LEONARD SHARPE TUNSTALL COURT (RESIDENT ASSOCIATION) LIMITED Company Secretary 1999-10-12 CURRENT 1965-09-10 Active
RICHARD JAMES AUSTEN ANGLO LATIN AMERICAN FOUNDATION Director 2015-05-10 CURRENT 1998-08-12 Active
RICHARD JAMES AUSTEN TUNSTALL COURT (RESIDENT ASSOCIATION) LIMITED Director 2011-12-05 CURRENT 1965-09-10 Active
JOHN MICHAEL HOLMES TUNSTALL COURT (RESIDENT ASSOCIATION) LIMITED Director 1999-06-25 CURRENT 1965-09-10 Active
JAMES GEOFFREY BARING WILLIAMS THORNYCROFT COURT RESIDENTS COMPANY LIMITED Director 2016-06-01 CURRENT 1962-05-09 Active
JAMES GEOFFREY BARING WILLIAMS REAL WORLD CAREER MANAGEMENT LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active - Proposal to Strike off
JAMES GEOFFREY BARING WILLIAMS TUNSTALL COURT (RESIDENT ASSOCIATION) LIMITED Director 2002-08-13 CURRENT 1965-09-10 Active
JAMES GEOFFREY BARING WILLIAMS KENNETH COURT COMPANY LIMITED(THE) Director 1997-08-15 CURRENT 1986-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 170
2016-07-22AR0126/06/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 170
2015-08-13AR0126/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 170
2014-07-22AR0126/06/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0126/06/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0126/06/12 ANNUAL RETURN FULL LIST
2012-01-12AP01DIRECTOR APPOINTED RICHARD JAMES AUSTEN
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0126/06/11 ANNUAL RETURN FULL LIST
2010-08-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0126/06/10 ANNUAL RETURN FULL LIST
2009-12-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aReturn made up to 24/07/09; no change of members
2008-12-10AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-02363sReturn made up to 26/06/08; full list of members
2007-10-02AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-11363sRETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363sRETURN MADE UP TO 26/06/06; CHANGE OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-30363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-23288bDIRECTOR RESIGNED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: C/O SHAW AND COMPANY 25-27 KEW ROAD RICHMOND SURREY TW9 2NQ
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-23363sRETURN MADE UP TO 26/06/04; CHANGE OF MEMBERS
2003-07-15363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30288aNEW DIRECTOR APPOINTED
2002-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288bDIRECTOR RESIGNED
2001-08-16287REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 373A SANDYCOMBE ROAD KEW RICHMOND SURREY TW9 3PR
2001-08-10363sRETURN MADE UP TO 04/07/01; NO CHANGE OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-09-07288bDIRECTOR RESIGNED
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-14363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-10-27288bSECRETARY RESIGNED
1999-10-27288aNEW SECRETARY APPOINTED
1999-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-09-02363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-08-20288aNEW SECRETARY APPOINTED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-12288aNEW DIRECTOR APPOINTED
1999-08-06288bSECRETARY RESIGNED
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-07-16363sRETURN MADE UP TO 04/07/98; CHANGE OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-06288bSECRETARY RESIGNED
1998-03-06288aNEW SECRETARY APPOINTED
1998-02-09225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1998-02-09AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-22288bDIRECTOR RESIGNED
1997-05-2288(2)RAD 22/08/96--------- £ SI 16@10=160 £ IC 20/180
1996-07-15288SECRETARY RESIGNED
1996-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TUNSTALL COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUNSTALL COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TUNSTALL COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of TUNSTALL COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUNSTALL COURT LIMITED
Trademarks
We have not found any records of TUNSTALL COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUNSTALL COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TUNSTALL COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TUNSTALL COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUNSTALL COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUNSTALL COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.