Tanyard And Maulden's Management Company Limited WOODBRIDGE


Founded in 2001, Tanyard And Maulden's Management Company, classified under reg no. 04274254 is an active company. Currently registered at 36b Bredfield Street IP12 4NH, Woodbridge the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Simon B., Malcolm K. and Christina D. and others. In addition one secretary - Richard B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tanyard And Maulden's Management Company Limited Address / Contact

Office Address 36b Bredfield Street
Town Woodbridge
Post code IP12 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04274254
Date of Incorporation Tue, 21st Aug 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Richard B.

Position: Secretary

Appointed: 21 February 2024

Simon B.

Position: Director

Appointed: 02 April 2022

Malcolm K.

Position: Director

Appointed: 30 October 2021

Christina D.

Position: Director

Appointed: 10 February 2018

John H.

Position: Director

Appointed: 15 February 2014

David G.

Position: Director

Appointed: 15 February 2014

Resigned: 21 August 2020

Mike S.

Position: Secretary

Appointed: 18 April 2013

Resigned: 21 February 2024

Malcolm K.

Position: Director

Appointed: 09 February 2011

Resigned: 15 February 2014

Roger C.

Position: Director

Appointed: 22 January 2004

Resigned: 16 March 2022

Edward W.

Position: Secretary

Appointed: 22 January 2004

Resigned: 18 April 2013

David B.

Position: Director

Appointed: 22 January 2004

Resigned: 14 January 2011

Charles S.

Position: Secretary

Appointed: 16 January 2002

Resigned: 22 January 2004

John B.

Position: Director

Appointed: 08 November 2001

Resigned: 22 January 2004

Jesper C.

Position: Secretary

Appointed: 21 August 2001

Resigned: 05 February 2002

Benjamin J.

Position: Director

Appointed: 21 August 2001

Resigned: 07 February 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Christina D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Roger C. This PSC has significiant influence or control over the company,. The third one is David G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christina D.

Notified on 24 August 2020
Nature of control: significiant influence or control

Roger C.

Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control: significiant influence or control

David G.

Notified on 6 April 2017
Ceased on 21 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets4 0586 5884 2106 3416 7034 9782 6331 358
Net Assets Liabilities3 0634 5943 0504 8014 4611 581-232-764
Cash Bank On Hand  4 0525 933    
Debtors  158408    
Other
Average Number Employees During Period  444434
Called Up Share Capital Not Paid Not Expressed As Current Asset1414141414141414
Creditors1 1502 1501 1601 5402 4103 5733 1492 361
Net Current Assets Liabilities3 0494 5803 0504 8014 4471 567-246-778
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal141142 144154162270225
Total Assets Less Current Liabilities3 0634 5943 0504 8014 4611 581-232-764
Called Up Share Capital Not Paid  1414    
Prepayments Accrued Income   144    
Trade Creditors Trade Payables  1 1601 540    
Trade Debtors Trade Receivables  144250    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements