UKBizDB.co.uk

TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED

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

This company is commonly known as Tomlinson Business Park Foston Management Limited. The company was founded 16 years ago and was given the registration number 06380121. The firm's registered office is in FOSTON. You can find them at Mediline Newton House, Innovation Way, Foston, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED
Company Number:06380121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mediline Newton House, Innovation Way, Foston, Derbyshire, England, DE65 5BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mediline Home Care Ltd, Newton House, Innovation Way, Foston, England, DE65 5BU

Director22 May 2018Active
The Boat House, Woodyard Lane, Foston, Derby, England, DE65 5BU

Director28 January 2020Active
Tomlinson House, Duffield Road, Little Eaton, Derby, U K, DE21 5DR

Secretary08 April 2013Active
Tomlinson House, Duffield Road, Little Eaton, Derby, England, DE21 5DR

Secretary10 January 2014Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Secretary24 September 2007Active
Mediline Home Care Ltd, Newton House, Innovation Way, Foston, England, DE65 5BU

Director22 May 2018Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director16 September 2010Active
Tomlinson House, Duffield Road, Little Eaton, Derby, England, DE21 5DR

Corporate Director24 September 2007Active

People with Significant Control

Hemsley Asset Management Ltd
Notified on:22 May 2018
Status:Active
Country of residence:England
Address:5 Prospect Place, Millennium Way, Derby, England, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Spencer Sewards
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Tomlinson House, Duffield Road, Derby, DE21 5DR
Nature of control:
  • Significant influence or control
G F Tomlinson Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tomlinson House, Duffield Road, Derby, England, DE21 5DR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Capital

Capital cancellation shares.

Download
2018-08-17Capital

Capital return purchase own shares.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Address

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

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination secretary company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.