UKBizDB.co.uk

TANNIN COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tannin Court Management Limited. The company was founded 22 years ago and was given the registration number 04251327. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliff Hill, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TANNIN COURT MANAGEMENT LIMITED
Company Number:04251327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliff Hill, Bristol, BS1 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Corporate Secretary02 July 2012Active
Flat 8 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director23 January 2004Active
Flat 7 424 Soundwell Road, Kingswood, Bristol, BS15 1LS

Director07 December 2005Active
Flat 2, 426 Soundwell Road, Bristol, BS15 1JS

Director23 March 2007Active
4 Grange Road, Saltford, Bristol, BS31 3AR

Secretary23 July 2001Active
Flat 8 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Secretary23 January 2004Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Secretary15 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2001Active
Flat 4 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director23 January 2004Active
Flat 6 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director23 January 2004Active
4 Grange Road, Saltford, Bristol, BS31 3AR

Director23 July 2001Active
Drottninggatan 5a, Varberg, Sweden,

Director03 May 2004Active
Flat 1 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director23 January 2004Active
1 Moorcroft Drive, Bristol, BS30 7DB

Director12 August 2005Active
Flat 7 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director23 January 2004Active
Flat 5 424 Soundwell Road, Kingswood, Bristol, BS15 1JS

Director14 October 2005Active
55 Jeffries Bottom, Hanham, Bristol, BS15 3BU

Director23 July 2001Active
10, Waring House, Redcliff Hill, Bristol, BS1 6TB

Director01 February 2017Active
Flat 3 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director23 January 2004Active
Flat 1, 426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director01 April 2007Active
32 Michael Walk, Bridgeyate, Bristol, BS30 5DY

Director23 July 2001Active
Flat 5 Tannin Court, 424-426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director23 January 2004Active
Flat 1, 426 Soundwell Road Kingswood, Bristol, BS15 1JS

Director01 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 July 2001Active

People with Significant Control

Mr Andrew Michael Delong
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:10, Waring House, Bristol, BS1 6TB
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-30Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.