UKBizDB.co.uk

TUNSTEAD ESTATE DEVELOPMENTS LIMITED

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

This company is commonly known as Tunstead Estate Developments Limited. The company was founded 17 years ago and was given the registration number 05984990. The firm's registered office is in ROSSENDALE. You can find them at Premier House C/o E Sunter Ltd 175 Grane Road, Haslingden, Rossendale, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TUNSTEAD ESTATE DEVELOPMENTS LIMITED
Company Number:05984990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Premier House C/o E Sunter Ltd 175 Grane Road, Haslingden, Rossendale, Lancashire, BB4 5ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House C/O E Sunter Ltd, 175 Grane Road, Haslingden, Rossendale, England, BB4 5ER

Director01 November 2006Active
Premier House C/O E Sunter Ltd, 175 Grane Road, Haslingden, Rossendale, England, BB4 5ER

Director01 November 2006Active
Premier House C/O E Sunter Ltd, 175 Grane Road, Haslingden, Rossendale, England, BB4 5ER

Director01 November 2006Active
Premier House C/O E Sunter Ltd, 175 Grane Road, Haslingden, Rossendale, England, BB4 5ER

Secretary01 November 2006Active

People with Significant Control

Mr Alistair James Mitchell
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Premier House C/O E Sunter Ltd, 175 Grane Road, Rossendale, BB4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Lee Norman
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Premier House C/O E Sunter Ltd, 175 Grane Road, Rossendale, BB4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Anne Carr
Notified on:01 July 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Premier House C/O E Sunter Ltd, 175 Grane Road, Rossendale, BB4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Change account reference date company previous extended.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Mortgage

Mortgage satisfy charge full.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Address

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

Download

Copyright © 2024. All rights reserved.