Tarncourt House Management Company Limited STAFFORDSHIRE


Tarncourt House Management Company started in year 2000 as Private Limited Company with registration number 03927241. The Tarncourt House Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Staffordshire at 1 Victoria Road. Postal code: B79 7HL.

At the moment there are 5 directors in the the company, namely Andrew R., Raymond D. and Michael F. and others. In addition one secretary - Stephen A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine L. who worked with the the company until 4 April 2002.

Tarncourt House Management Company Limited Address / Contact

Office Address 1 Victoria Road
Office Address2 Tamworth
Town Staffordshire
Post code B79 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927241
Date of Incorporation Wed, 16th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Andrew R.

Position: Director

Appointed: 15 May 2019

Raymond D.

Position: Director

Appointed: 30 June 2015

Michael F.

Position: Director

Appointed: 18 July 2006

Christopher H.

Position: Director

Appointed: 18 July 2006

Leslie W.

Position: Director

Appointed: 18 July 2006

Stephen A.

Position: Secretary

Appointed: 28 March 2002

Samantha M.

Position: Director

Appointed: 01 June 2016

Resigned: 19 March 2019

Christine B.

Position: Director

Appointed: 30 June 2015

Resigned: 08 October 2016

Martyn P.

Position: Director

Appointed: 18 July 2006

Resigned: 14 February 2008

Andrew O.

Position: Director

Appointed: 28 June 2004

Resigned: 21 March 2014

Susan S.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2016

Brian M.

Position: Director

Appointed: 09 April 2001

Resigned: 17 July 2006

Michael E.

Position: Director

Appointed: 04 August 2000

Resigned: 28 June 2004

Christine L.

Position: Secretary

Appointed: 16 February 2000

Resigned: 04 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Christine L.

Position: Director

Appointed: 16 February 2000

Resigned: 04 April 2002

Gerald L.

Position: Director

Appointed: 16 February 2000

Resigned: 04 April 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Stephen A. The abovementioned PSC has significiant influence or control over this company,.

Stephen A.

Notified on 16 February 2017
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
Cash Bank On Hand15 17228 12235 38533 95239 80742 32541 35535 114
Current Assets29 70132 45235 92734 49442 94944 95241 89735 114
Debtors14 5294 3305425423 1422 627542 
Net Assets Liabilities17 47724 91423 89226 01734 08635 68434 58227 322
Other
Accrued Liabilities    8 8639 268  
Accrued Liabilities Not Expressed Within Creditors Subtotal-12 208-7 415-12 626-9 091-8 863-9 268-9 467-10 014
Average Number Employees During Period   11111
Comprehensive Income Expense1 5127 437-1 0222 1258 069   
Creditors700700  8 8639 268  
Issue Equity Instruments2       
Number Shares Issued Fully Paid    21212121
Par Value Share     111
Prepayments    2 0572 085  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6845775916142 0572 0852 1522 222
Profit Loss1 5127 437-1 0222 1258 069   
Total Assets Less Current Liabilities29 68532 32936 51835 10842 94944 95244 04937 336
Trade Debtors Trade Receivables    1 085542  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2021-12-31
filed on: 17th, March 2022
Free Download (7 pages)

Company search

Advertisements