UKBizDB.co.uk

TONGWELL COURT M.C. LIMITED

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

This company is commonly known as Tongwell Court M.c. Limited. The company was founded 35 years ago and was given the registration number 02312741. The firm's registered office is in MILTON KEYNES. You can find them at 13 Vermont Place, Tongwell, Milton Keynes, Bucks. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:TONGWELL COURT M.C. LIMITED
Company Number:02312741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:13 Vermont Place, Tongwell, Milton Keynes, Bucks, MK15 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Meadway, Harrold, Bedford, England, MK43 7DP

Director16 April 2015Active
3, Meadway, Harrold, Bedford, England, MK43 7DP

Director16 April 2015Active
85 Orne Gardens, Bolbeck Park, Milton Keynes, MK15 8PG

Secretary20 July 1992Active
10, Vermont Place, Tongwell, Milton Keynes, United Kingdom, MK15 8JA

Secretary05 April 2011Active
17 Manor Road, Newport Pagnell, MK16 8BW

Secretary15 March 1994Active
24 Flora Thompson Drive, Newport Pagnell, MK16 8ST

Secretary-Active
4 Broadway Avenue, Giffard Park, Milton Keynes, MK14 5QF

Secretary15 October 1992Active
Beech Lodge, Main Street, Church Stowe, NN7 4SG

Secretary07 July 1995Active
13, Vermont Place, Tongwell, Milton Keynes, MK15 8JA

Director16 April 2015Active
85 Orne Gardens, Bolbeck Park, Milton Keynes, MK15 8PG

Director05 June 1992Active
10, Vermont Place, Tongwell, Milton Keynes, United Kingdom, MK15 8JA

Director05 April 2012Active
Oldways 7 Elwes Way, Great Billing, Northampton, NN3 9EA

Director23 April 1998Active
1, Saunders Close, Wavendon Gate, Milton Keynes, MK7 7RS

Director27 February 2007Active
15 Wheelers Lane, Bradville, Milton Keynes, MK13 7HN

Director17 August 1992Active
Broadland 4 Rutherland Gate, Shenley Lodge, Milton Keynes, MK5 7DQ

Director-Active
Beech Lodge, Main Street, Church Stowe, NN7 4SG

Director07 July 1995Active

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Address

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

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Address

Change sail address company with old address new address.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2015-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.