Company NameTunworth Court Management Company Limited
DirectorsGraham John Lethaby and Stephen John Baker
Company StatusActive
Company Number01499087
CategoryPrivate Limited Company
Incorporation Date29 May 1980(43 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham John Lethaby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(40 years, 10 months after company formation)
Appointment Duration3 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Stephen John Baker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(40 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameMrs Carolyn Ann Watson
StatusCurrent
Appointed23 October 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameNigel Courtenay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 August 1995)
RoleCivil Servant
Correspondence AddressFlat 11 Tunworth Court
Rowan Road
Tadley
Hampshire
RG26 6TT
Secretary NameJoanne Christine Courtenay
NationalityBritish
StatusResigned
Appointed29 March 1989(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 1995)
RoleHousewife
Correspondence AddressFlat 11 Tunworth Court
Rowan Road
Tadley
Hampshire
RG26 6TT
Director NameJack Thomas Edwards
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1997)
RoleMechanical Engineer
Correspondence Address13 Tunworth Court
Rowan Road
Tadley
Hampshire
RG26 6TT
Secretary NameSheila Mary Bentley
NationalityBritish
StatusResigned
Appointed11 August 1995(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleTraining Officer
Correspondence Address12 Tunworth Court
Tadley
Hampshire
RG26 6TT
Director NameAlan James Collier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(15 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2002)
RoleMotor Mechanic
Correspondence Address5 Tunworth Court
Basingstoke
Hampshire
RG26 6TT
Director NameKevin John Gundry
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 November 2003)
RoleHGV Driver
Correspondence Address53 Barlows Road
Tadley
Basingstoke
Hampshire
RG26 3NA
Secretary NameKarren Lesley Anne Johnston
NationalityBritish
StatusResigned
Appointed16 September 1997(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 October 2002)
RoleCivil Engineer
Correspondence Address6 Tunworth Court
Tadley
Hampshire
RG26 3TT
Director NameJulian Paul Forbes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2004)
RolePaper Maker
Correspondence AddressFlat 1 Tunworth Court
Rowan Road
Tadley
Hampshire
RG26 3TT
Secretary NameKevin John Gundry
NationalityBritish
StatusResigned
Appointed03 October 2001(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2003)
RoleVehicle Technician
Correspondence Address9 Tunworth Court
Tadley
Hampshire
RG26 3TT
Secretary NamePatricia Anne Ellis
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameRichard Edward Bone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2005)
RoleRecovery Technician
Correspondence AddressFlat 4 Tunworth Court
Tadley
Basingstoke
Hampshire
RG26 3TT
Director NameYvonne Turner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2006)
RoleIT Contractor
Correspondence Address12 Tunworth Court
Tadley
Basingstoke
Hampshire
RG26 3TT
Director NameDominic Kevin Donachie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 2008)
RoleElectrician
Correspondence Address2 Tunworth Court
Tadley
Hampshire
RG26 3TT
Director NameMr Phillip Thomas Ryder
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(26 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 03 January 2020)
RoleFacility Manager
Country of ResidenceEngland
Correspondence Address44 Middle Way
Lewes
BN7 1NL
Director NameMr Stephen John Baker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(33 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tunworth Court
Tadley
Hampshire
RG26 3TT
Director NameMrs Carolyn Ann Watson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Colin Bernard Stone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2006(25 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 August 2020)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £7Andrew Paul Hopkins
6.25%
Ordinary
1 at £7Ben Taphouse
6.25%
Ordinary
1 at £7Karen Jane Grist
6.25%
Ordinary
1 at £7Mark Roydhouse
6.25%
Ordinary
1 at £7Mr James Gordon Palmer & Mrs Penelope Jane Palmer
6.25%
Ordinary
1 at £7Mr Oliver Llewellyn Chapman & Mr Michael Dales
6.25%
Ordinary
1 at £7Mr Phillip Thomas Ryder
6.25%
Ordinary
1 at £7Mr Raymond Druce
6.25%
Ordinary
1 at £7Mr Richard Stone
6.25%
Ordinary
1 at £7Mr Robert Courtenage & Mrs Trudie Courtnage
6.25%
Ordinary
1 at £7Mr Thomas Whitehouse
6.25%
Ordinary
1 at £7Mr Timothy Edward Baker
6.25%
Ordinary
1 at £7Mrs Helen Middleton & Mr Kenneth William Middleton
6.25%
Ordinary
1 at £7Paul Foster
6.25%
Ordinary
1 at £7Robert James Mahoney
6.25%
Ordinary
1 at £7Stephen John Baker
6.25%
Ordinary

Financials

Year2014
Net Worth£2,897
Cash£511
Current Liabilities£1,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 1 October 2020 with updates (6 pages)
5 October 2020Termination of appointment of Park Lane Secretaries Limited as a secretary on 3 August 2020 (1 page)
6 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 July 2020Termination of appointment of Phillip Thomas Ryder as a director on 3 January 2020 (1 page)
15 July 2020Appointment of Mr Colin Bernard Stone as a director on 10 June 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
15 January 2019Appointment of Mrs Carolyn Ann Watson as a director on 14 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
4 July 2017Termination of appointment of Stephen John Baker as a director on 25 June 2017 (1 page)
4 July 2017Termination of appointment of Stephen John Baker as a director on 25 June 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 112
(7 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 112
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 112
(7 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 112
(7 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 112
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Appointment of Mr Stephen John Baker as a director (2 pages)
7 November 2013Appointment of Mr Stephen John Baker as a director (2 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 112
(6 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 112
(6 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 112
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Phillip Thomas Ryder on 19 September 2011 (2 pages)
19 December 2011Director's details changed for Phillip Thomas Ryder on 19 September 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 October 2009 (14 pages)
15 December 2009Annual return made up to 1 October 2009 (14 pages)
15 December 2009Annual return made up to 1 October 2009 (14 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 06/10/08; full list of members (12 pages)
19 February 2009Return made up to 06/10/08; full list of members (12 pages)
4 June 2008Appointment terminated director dominic donachie (1 page)
4 June 2008Appointment terminated director dominic donachie (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2008Return made up to 01/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2008Return made up to 01/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2006Return made up to 01/10/06; change of members (7 pages)
28 December 2006Return made up to 01/10/06; change of members (7 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2005Return made up to 01/10/05; full list of members (13 pages)
7 November 2005Return made up to 01/10/05; full list of members (13 pages)
13 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
13 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page)
12 January 2005Registered office changed on 12/01/05 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page)
21 October 2004Return made up to 01/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Return made up to 01/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
29 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
20 October 2003Return made up to 01/10/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
20 October 2003Return made up to 01/10/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 9 tunworth court tadley hampshire RG26 3TT (1 page)
2 May 2003Location of register of members (1 page)
2 May 2003Registered office changed on 02/05/03 from: 9 tunworth court tadley hampshire RG26 3TT (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
11 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
9 October 2001Return made up to 13/08/01; no change of members (6 pages)
9 October 2001Return made up to 13/08/01; no change of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Return made up to 13/08/00; change of members (6 pages)
7 September 2000Return made up to 13/08/00; change of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Return made up to 13/08/99; full list of members (6 pages)
2 February 2000Return made up to 13/08/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Return made up to 13/08/98; change of members (6 pages)
1 September 1998Return made up to 13/08/98; change of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 12 tunworth court tadley hampshire RG26 3TT (1 page)
20 August 1998Registered office changed on 20/08/98 from: 12 tunworth court tadley hampshire RG26 3TT (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
29 August 1997Return made up to 13/08/97; change of members (6 pages)
29 August 1997Return made up to 13/08/97; change of members (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1996Return made up to 13/08/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(6 pages)
11 August 1996Return made up to 13/08/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Return made up to 13/08/95; full list of members (14 pages)
8 September 1995Return made up to 13/08/95; full list of members (14 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
29 May 1980Incorporation (16 pages)
29 May 1980Incorporation (16 pages)