Company NameTunstall Properties Limited
DirectorJames Bolger
Company StatusActive
Company Number05701570
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Bolger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Savile Road Lindley
Huddersfield
West Yorkshire
HD3 3DQ
Director NameStuart Bolger
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Royde
Stafford Road
Halifax
West Yorkshire
HX3 0PA
Secretary NameCarol Bolger
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStafford Royde
Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address13 Stafford Road
Halifax
West Yorkshire
HX3 0PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Stuart Bolger
33.40%
Ordinary
333 at £1Carol Bolger
33.30%
Ordinary
333 at £1James Bolger
33.30%
Ordinary

Financials

Year2014
Net Worth£23,322
Cash£86,339
Current Liabilities£63,017

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

18 September 2015Delivered on: 26 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 225 claremount road halifax.
Outstanding
18 September 2015Delivered on: 26 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 southroyde avenue halifax.
Outstanding

Filing History

23 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 July 2020Cessation of Carol Bolger as a person with significant control on 1 January 2020 (1 page)
20 July 2020Cessation of Stuart Bolger as a person with significant control on 1 January 2020 (1 page)
5 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 August 2019Director's details changed for James Bolger on 29 August 2019 (2 pages)
21 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 28 February 2018 (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 December 2017Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
13 December 2017Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of James Bolger as a person with significant control on 1 March 2017 (2 pages)
11 July 2017Registered office address changed from Stafford Royde, Stafford Road Skircoat Green Halifax West Yorkshire HX3 0PA to 38 Savile Road Huddersfield HD3 3DQ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Stafford Royde, Stafford Road Skircoat Green Halifax West Yorkshire HX3 0PA to 38 Savile Road Huddersfield HD3 3DQ on 11 July 2017 (1 page)
11 July 2017Notification of James Bolger as a person with significant control on 1 March 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Termination of appointment of Carol Bolger as a secretary on 28 February 2017 (1 page)
11 July 2017Termination of appointment of Carol Bolger as a secretary on 28 February 2017 (1 page)
11 July 2017Notification of James Bolger as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Termination of appointment of Stuart Bolger as a director on 28 February 2017 (1 page)
10 July 2017Termination of appointment of Stuart Bolger as a director on 28 February 2017 (1 page)
9 February 2017Confirmation statement made on 1 August 2016 with updates (8 pages)
9 February 2017Confirmation statement made on 1 August 2016 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
22 January 2016Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
22 January 2016Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 September 2015Registration of charge 057015700002, created on 18 September 2015 (16 pages)
26 September 2015Registration of charge 057015700001, created on 18 September 2015 (18 pages)
26 September 2015Registration of charge 057015700001, created on 18 September 2015 (18 pages)
26 September 2015Registration of charge 057015700002, created on 18 September 2015 (16 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
6 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 April 2008Return made up to 07/02/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 April 2008Return made up to 07/02/08; full list of members (4 pages)
7 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 07/02/07; full list of members (3 pages)
19 March 2007Return made up to 07/02/07; full list of members (3 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: stafford royde, stafford road skircoat green halifax west yorkshire HX3 0PA (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: stafford royde, stafford road skircoat green halifax west yorkshire HX3 0PA (1 page)
8 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (13 pages)
7 February 2006Incorporation (13 pages)