Warning: file_put_contents(c/bded382e1889655b80feb893c6f155a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tunstal Property Developments Limited, SR1 1DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUNSTAL PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Tunstal Property Developments Limited. The company was founded 62 years ago and was given the registration number 00721825. The firm's registered office is in SUNDERLAND. You can find them at C/o Peter Dunn & Co, 20 Athenaeum Street, Sunderland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TUNSTAL PROPERTY DEVELOPMENTS LIMITED
Company Number:00721825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1962
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Peter Dunn & Co, 20 Athenaeum Street, Sunderland, SR1 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Petit Champeaux, La Rue Du Coin, St. Clement, Jersey, Jersey, JE2 6QR

Secretary06 April 2017Active
Petit Champeaux, La Rue Du Coin, St. Clement, Jersey, Jersey, JE2 6QR

Director01 July 2017Active
C/O Peter Dunn & Co, 20 Athenaeum Street, Sunderland, SR1 1DH

Secretary02 January 2013Active
Highcliff, St John, Jersey,

Secretary-Active
Petit Champeaux, La Rue Du Coin, St. Clement, Jersey, Jersey, JE2 6QR

Director-Active
Highcliff, La Rue De La Mare Des Pres, St. John, Jersey, Gb-Gbr, JE3 4DT

Director01 January 2012Active
Highcliff, St John, Jersey,

Director-Active

People with Significant Control

Mr Harry Sebag Herbert Cohen
Notified on:29 April 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:68c High Street, Bassingbourn, Royston, England, SG8 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Frederick Ellyer Cohen
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Flat 17, Travers House, London, England, SE10 9TD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Address

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

Download
2024-01-07Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Resolution

Resolution.

Download
2021-06-18Incorporation

Memorandum articles.

Download
2021-05-29Capital

Capital alter shares redemption statement of capital.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2021-05-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Officers

Change person secretary company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.