UKBizDB.co.uk

TUNSGATE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Tunsgate Residents Company Limited. The company was founded 30 years ago and was given the registration number 02875278. The firm's registered office is in STEYNING. You can find them at The Old Market House, 72 High Street, Steyning, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TUNSGATE RESIDENTS COMPANY LIMITED
Company Number:02875278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Market House, 72 High Street, Steyning, West Sussex, BN44 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat No 9 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Secretary09 June 2007Active
Flat No 9 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director19 March 2005Active
Flat 19 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Secretary20 March 1996Active
Cairn Cottage Mill Lane, Salvington, Worthing, BN13 3DJ

Secretary25 November 1993Active
3 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director24 March 2007Active
4 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director25 March 1998Active
1 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director20 March 1996Active
Flat No 9 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director22 March 2003Active
Oldfield Cottage, Horsham Road, Steyning, BN44 3AA

Director25 November 1993Active
11 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director20 March 1996Active
38 High Street, Steyning, BN44 3YE

Director25 November 1993Active
No 1, Tunsgate Jarvis Lane, Steyning, United Kingdom, BN44 3EZ

Director21 March 2009Active
Flat 19 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director20 March 1996Active
Flat 15 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director26 March 1997Active
1 Tunsgate, Jarvis Lane, Steyning, BN44 3EZ

Director27 November 2003Active
The Old Market House, 72 High Street, Steyning, United Kingdom, BN44 3RD

Director17 March 2012Active

People with Significant Control

Mr Michael Frank Bissett-Powel
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Flat 9, Tunsgate, Steyning, England, BN44 3EZ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-28Accounts

Accounts with accounts type total exemption small.

Download
2012-12-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.