UKBizDB.co.uk

TUSCANY HOUSE MANCHESTER LIMITED

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

This company is commonly known as Tuscany House Manchester Limited. The company was founded 24 years ago and was given the registration number 03889523. The firm's registered office is in LONDON. You can find them at C/o Portsoken House, 155-157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TUSCANY HOUSE MANCHESTER LIMITED
Company Number:03889523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Portsoken House, 155-157 Minories, London, EC3N 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 January 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director14 June 2010Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 January 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director31 December 2017Active
7 Meridian Place, West Didsbury, Manchester, M20 2QF

Secretary07 December 1999Active
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary01 March 2003Active
50 Granby Row, Manchester, M1 7AY

Corporate Secretary25 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 December 1999Active
7 Meridian Place, West Didsbury, Manchester, M20 2QF

Director07 December 1999Active
10 Meridian Place, West Didsbury, Manchester, M20 2QF

Director07 December 1999Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 May 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director14 March 2006Active
47 Tuscany House, Dickinson Street, Manchester, M1 4LX

Director25 July 2002Active
39 Tuscany House, 19 Dickinson Street, Manchester, M1 4LX

Director01 December 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director05 August 2013Active
39 Tuscany House, 19 Dickinson Street, Manchester, M1 4LX

Director11 December 2007Active
18a Hurst Road, East Molesey, KT8 9AF

Director20 January 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director14 June 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director07 September 2000Active
Flat 40 Tuscany House, 19 Dickinson Street, Manchester, M1 4LX

Director12 May 2003Active
C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ

Director14 June 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director20 January 2004Active
Flat 45 Tuscany House, 19 Dickinson Street, Manchester, M1 4LX

Director25 July 2002Active
15 Tuscany House, 19 Dickinson Street, Manchester, M1 4LX

Director01 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 December 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-02-03Officers

Change corporate secretary company with change date.

Download
2021-01-12Address

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

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-05-16Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.