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.
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 | : |
|
Registered Address | : | Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN | Director | 03 June 2003 | Active |
Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN | Director | 04 December 2023 | Active |
Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN | Director | 04 December 2023 | Active |
Garden Flat, 2 Tivoli Lawn 8 Tivoli Road, Cheltenham, GL50 2TG | Secretary | 03 June 2003 | Active |
Walmer House, 32 Bath Street, Cheltenham, Uk, GL50 1YA | Secretary | 01 September 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 03 June 2003 | Active |
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA | Corporate Secretary | 01 January 2016 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 03 June 2003 | Active |
28 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LH | Director | 03 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.