UKBizDB.co.uk

TANWOOD BARNS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tanwood Barns Management Company Limited. The company was founded 20 years ago and was given the registration number 04946099. The firm's registered office is in DUDLEY. You can find them at The Old School, St. Johns Road, Dudley, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TANWOOD BARNS MANAGEMENT COMPANY LIMITED
Company Number:04946099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2003
End of financial year:27 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old School, St. Johns Road, Dudley, West Midlands, DY2 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Tanwood Court Barns Tanwood Lane, Chaddesley Corbett, Kidderminster, DY10 4NT

Director16 November 2005Active
2 Tanwood Court Barns, Tanwood Lane, Chaddesley Corbett, Kidderminster, England, DY10 4NT

Director25 November 2016Active
The Old School, St. Johns Road, Dudley, DY2 7JT

Director12 May 2023Active
6 Tanwood Court Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, DY10 4NT

Director16 November 2005Active
1 Tanwood Court Barns, Tanwood Lane, Chaddesley Corbett, Kidderminster, England, DY10 4NT

Director06 April 2016Active
7 Tanwood Court Barns, Tanwood Lane, Chaddesley Corbett, Kidderminster, England, DY10 4NT

Director17 November 2020Active
The Old School, St. Johns Road, Dudley, DY2 7JT

Director03 August 2023Active
7 Tanwood Court Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, DY10 4NT

Secretary16 November 2005Active
124 Sharmans Cross Road, Solihull, B91 1PH

Secretary28 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary28 October 2003Active
7 Tanwood Court Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, DY10 4NT

Director16 November 2005Active
2 Tanwood Court Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, DY10 4NT

Director16 November 2005Active
1 Tanwood Court Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, DY10 4NT

Director16 November 2005Active
5 Tanwood Court Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, DY10 4NT

Director16 November 2005Active
Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ

Director28 October 2003Active
1, Tanwood Court Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, England, DY10 4NT

Director26 November 2009Active
4 Tanwood Court Barns, Tanwood Lane, Chaddesley Corbett, Kidderminster, England, DY10 4NT

Director06 April 2016Active
4 Tanwood Court Barns, Tanwood Lane, Chaddesley Corbett, DY10 4NT

Director16 November 2005Active
5 Tanwood Court Barns, Tanwood Lane, Chaddesley Corbett, Kidderminster, England, DY10 4NT

Director06 April 2016Active
The Old School, St. Johns Road, Dudley, England, DY2 7JT

Director07 May 2010Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director28 October 2003Active

People with Significant Control

Mr Brian Webster
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Significant influence or control as firm
Mrs Anne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Willetts
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Smart
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philp Henry Banser
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Edward Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Willetts
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Kevin Smart
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philp Henry Banser
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Edward Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Richard Perks
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Richard Perks
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:The Old School, St. Johns Road, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.