UKBizDB.co.uk

TULIP GROVE FLAT MANAGEMENT LIMITED

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

This company is commonly known as Tulip Grove Flat Management Limited. The company was founded 31 years ago and was given the registration number 02786899. The firm's registered office is in DEVON. You can find them at 20 Queen Street, Exeter, Devon, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:TULIP GROVE FLAT MANAGEMENT LIMITED
Company Number:02786899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:20 Queen Street, Exeter, Devon, EX4 3SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary01 January 2016Active
20 Queen Street, Exeter, Devon, EX4 3SN

Director05 September 1994Active
Flat 4 Hansdon Lodge 89 Fore Street, Heavitree, Exeter, EX1 2RN

Secretary10 January 1995Active
Fairmas Mill Lane, Trull, Taunton, TA3 7LA

Secretary05 February 1993Active
Thyme Cottage, Brampford Speke, Exeter, EX5 5DR

Secretary01 April 1997Active
Top Flat 8 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2QJ

Secretary08 August 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 February 1993Active
Flat 2 Hansdon Lodge, 89 Fore Street Heavitree, Exeter,

Director08 August 1994Active
Flat 4 Hansdon Lodge 89 Fore Street, Heavitree, Exeter, EX1 2RN

Director08 August 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 February 1993Active
Flat 8, 89 Fore Street Heavitree, Exeter, EX1 2RN

Director17 August 2006Active
7 Hansdon Lodge, 89 Fore Street, Heavitree Exeter, EX1 2RN

Director24 March 1998Active
Flat 7 Hansdon Lodge, 89 Fore Street, Heavitree Exeter, EX1 2RN

Director02 October 2002Active
Haygrove Farmhouse Mill Lane, Trull, Taunton, TA3 7LE

Director05 February 1993Active
Flat 1 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN

Director29 July 1999Active
Flat 2 Brookside Court, New Road, Teignmouth, TQ14 8UD

Director22 November 1994Active
Flat 7 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN

Director08 August 1994Active
Flat 8, Hansdon Lodge, 89 Fore Street, Heavitree, Exeter, EX1 2RN

Director29 July 1999Active
Flat 1 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN

Director11 February 2002Active
Flat 1 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN

Director08 August 1994Active
Top Flat 8 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2QJ

Director08 August 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 February 1993Active

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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption full.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Change person director company with change date.

Download
2016-01-14Officers

Appoint corporate secretary company with name date.

Download
2016-01-14Officers

Termination secretary company with name termination date.

Download
2015-09-09Accounts

Accounts with accounts type total exemption full.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.