UKBizDB.co.uk

TUSCANY HOUSE (MANAGEMENT) LIMITED

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

This company is commonly known as Tuscany House (management) Limited. The company was founded 41 years ago and was given the registration number 01723783. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TUSCANY HOUSE (MANAGEMENT) LIMITED
Company Number:01723783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary18 April 2021Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director24 November 2020Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director28 October 2019Active
The Clockhouse, Bath Hill, Keynsham, Bristol, BS31 1HA

Director14 January 2021Active
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW

Secretary28 October 1997Active
12 Tuscany House, Durdham Park, Bristol, BS6 6XA

Secretary01 March 1996Active
Flat No9, Tuscany House, Bristol, BS6 6XA

Secretary22 January 1992Active
11 Tuscany House, Durdham Park, Bristol, BS6 6XA

Secretary13 September 1994Active
131-133, St. Georges Road, Harbourside, Bristol, BS1 5UW

Secretary25 November 2009Active
Andrews Leasehold Management, 133 St Georges Road, Bristol, BS1 5UW

Secretary01 October 2009Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary31 October 2005Active
14 Tuscany House Durdham Park, Bristol, BS6 6XA

Director01 October 1995Active
1 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director-Active
127 Howard Road, Westbury Park, Bristol, BS6 7UZ

Director05 February 1999Active
Flat 6 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director06 June 1997Active
14 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director-Active
12 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director01 March 1996Active
5 Tuscany House Durdham Park, Bristol, BS6 6XA

Director-Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director09 October 2014Active
Flat 13 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director01 October 1995Active
Flat 13 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director01 February 1998Active
Andrews Leasehold Management, 133 St Georges Road, Bristol, BS1 5UW

Director04 August 2011Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director07 November 2008Active
Andrews Leasehold Management, 133 St Georges Road, Bristol, BS1 5UW

Director09 May 2014Active
14 Tuscany House Durdham Park, Bristol, BS6 6XA

Director17 March 1992Active
14 Tuscany House, Durdham Park, Bristol, B56 6XA

Director17 March 1992Active
7, Tuscany House, 11-17 Durdham Park, Bristol, United Kingdom, BS6 6XA

Director09 December 2010Active
11 Tuscany House Durdham Park, Redland, Bristol, BS6 6XA

Director06 June 1997Active
Flat 7 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director-Active
Flat 2 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director04 September 1998Active
The Hollies, Church Road Clearwell, Coleford, GL16 8QT

Director11 December 2007Active
133, St. Georges Road, Harbourside, Bristol, BS1 5UW

Director16 November 2009Active
Flat No9, Tuscany House, Bristol, BS6 6XA

Director-Active
Andrews Leasehold Management, 133 St Georges Road, Bristol, BS1 5UW

Director-Active
Flat 10 Tuscany House, Durdham Park, Bristol, BS6 6XA

Director-Active

People with Significant Control

Mr Matthew Simon Gillett
Notified on:10 October 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Appoint corporate secretary company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-31Address

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

Download
2019-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.