UKBizDB.co.uk

TIVOLI LAWN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tivoli Lawn Management Company Limited. The company was founded 20 years ago and was given the registration number 04784829. The firm's registered office is in CHELTENHAM. You can find them at Walmer House, 32 Bath Street, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TIVOLI LAWN MANAGEMENT COMPANY LIMITED
Company Number:04784829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director03 June 2003Active
Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director04 December 2023Active
Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director04 December 2023Active
Garden Flat, 2 Tivoli Lawn 8 Tivoli Road, Cheltenham, GL50 2TG

Secretary03 June 2003Active
Walmer House, 32 Bath Street, Cheltenham, Uk, GL50 1YA

Secretary01 September 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary03 June 2003Active
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA

Corporate Secretary01 January 2016Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director03 June 2003Active
28 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LH

Director03 June 2003Active

People with Significant Control

Mr David Sutton
Notified on:28 June 2023
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Anthony
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Anthony Crossley
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

Change registered office address company with date old address new address.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.