UKBizDB.co.uk

TULIP PROPERTIES LIMITED

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

This company is commonly known as Tulip Properties Limited. The company was founded 35 years ago and was given the registration number 02357072. The firm's registered office is in SHEFFIELD. You can find them at 6 Endcliffe Edge, , Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TULIP PROPERTIES LIMITED
Company Number:02357072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Endcliffe Edge, Sheffield, England, S10 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Kaye Place, Sheffield, England, S10 1DY

Secretary28 February 2021Active
48c, Cavendish Road, London, England, NW6 7XP

Director12 December 2014Active
12, Kaye Place, Sheffield, England, S10 1DY

Director09 May 2012Active
14, Haverstock Road, Bristol, England, BS4 2BZ

Director12 December 2014Active
6 Endcliffe Edge, Sheffield, S10 3EH

Secretary-Active
435 Whirlowdale Road, Sheffield, S11 9NG

Director-Active
8 Knowle Croft, Sheffield, S11 9SR

Director-Active
10 Oriel Road, Sheffield, S10 3TF

Director-Active
12, Kaye Place, Sheffield, England, S10 1DY

Director-Active
166 Prospect Road, Totley Rise, Sheffield, S17 4HX

Director-Active

People with Significant Control

Mr Matthew Anthony Tomlinson
Notified on:01 June 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:14, Haverstock Road, Bristol, England, BS4 2BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Peter Tomlinson
Notified on:01 June 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:48c, Cavendish Road, London, England, NW6 7XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Tomlinson
Notified on:01 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:6, Endcliffe Edge, Sheffield, England, S10 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Joan Tomlinson
Notified on:01 July 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:6, Endcliffe Edge, Sheffield, England, S10 3EH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Address

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

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.