Tunmers Management Limited HIGH WYCOMBE


Tunmers Management started in year 1982 as Private Limited Company with registration number 01676631. The Tunmers Management company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE. Since 2009-02-09 Tunmers Management Limited is no longer carrying the name Tumners Management.

The company has 5 directors, namely Grahame C., Deborah P. and Patricia T. and others. Of them, Stuart H. has been with the company the longest, being appointed on 28 March 2017 and Grahame C. and Deborah P. have been with the company for the least time - from 12 March 2024. 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.

Tunmers Management Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676631
Date of Incorporation Tue, 9th Nov 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Grahame C.

Position: Director

Appointed: 12 March 2024

Deborah P.

Position: Director

Appointed: 12 March 2024

Patricia T.

Position: Director

Appointed: 26 April 2022

Sherwin M.

Position: Director

Appointed: 09 December 2019

Stuart H.

Position: Director

Appointed: 28 March 2017

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 12 November 2004

Hermina B.

Position: Director

Appointed: 20 January 2022

Resigned: 03 January 2023

Paul W.

Position: Director

Appointed: 09 January 2018

Resigned: 16 January 2021

Philip H.

Position: Director

Appointed: 18 November 2014

Resigned: 05 June 2017

Sarah H.

Position: Director

Appointed: 12 November 2013

Resigned: 18 November 2014

Jason T.

Position: Director

Appointed: 05 January 2013

Resigned: 30 September 2016

Ann B.

Position: Director

Appointed: 18 November 2009

Resigned: 17 February 2017

Patricia T.

Position: Director

Appointed: 08 November 2007

Resigned: 18 November 2014

Terence W.

Position: Director

Appointed: 01 July 2006

Resigned: 18 November 2014

Heather J.

Position: Director

Appointed: 14 June 2005

Resigned: 28 October 2009

Peter T.

Position: Director

Appointed: 01 October 2003

Resigned: 18 November 2013

Peter M.

Position: Director

Appointed: 19 February 2001

Resigned: 09 July 2003

David G.

Position: Director

Appointed: 08 March 2000

Resigned: 20 July 2000

Jason M.

Position: Director

Appointed: 08 March 2000

Resigned: 12 November 2002

Kelvin B.

Position: Secretary

Appointed: 22 November 1999

Resigned: 12 November 2004

John H.

Position: Director

Appointed: 22 November 1999

Resigned: 23 November 2012

Jason T.

Position: Director

Appointed: 21 January 1998

Resigned: 12 November 2004

Patricia F.

Position: Director

Appointed: 24 September 1997

Resigned: 17 March 1999

Daryll A.

Position: Director

Appointed: 21 October 1996

Resigned: 19 July 1999

Patricia T.

Position: Director

Appointed: 24 September 1996

Resigned: 22 November 1999

Patricia T.

Position: Secretary

Appointed: 24 September 1996

Resigned: 22 November 1999

Kelvin B.

Position: Director

Appointed: 20 September 1995

Resigned: 24 September 1997

David T.

Position: Director

Appointed: 19 July 1994

Resigned: 24 September 1996

Ian M.

Position: Secretary

Appointed: 12 November 1993

Resigned: 24 September 1996

Rosemary S.

Position: Director

Appointed: 10 November 1993

Resigned: 22 November 1999

John D.

Position: Director

Appointed: 22 August 1993

Resigned: 19 July 1994

Julia H.

Position: Secretary

Appointed: 16 August 1993

Resigned: 12 November 1993

Andrew J.

Position: Director

Appointed: 22 August 1991

Resigned: 06 August 1997

Ian M.

Position: Director

Appointed: 22 August 1991

Resigned: 24 September 1996

Martin O.

Position: Secretary

Appointed: 22 August 1991

Resigned: 05 June 1991

Rosemary S.

Position: Secretary

Appointed: 06 June 1991

Resigned: 16 August 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 22 August 2016
Nature of control: significiant influence or control

Company previous names

Tumners Management February 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 23422 92930 16328 85033 81233 37142 633 
Current Assets41 70426 92830 99029 14535 64834 09648 10117 258
Debtors3 4703 9998272951 8367255 468 
Net Assets Liabilities1717171717171717 192
Other
Accrued Liabilities892606640653558955558 
Accrued Liabilities Not Expressed Within Creditors Subtotal      558586
Creditors1 3384 1583 7321 2417929617614 967
Net Current Assets Liabilities40 36622 77027 25827 90434 85633 13547 34017 778
Other Provisions Balance Sheet Subtotal     33 11846 765 
Prepayments Accrued Income      4 447 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 4475 487
Total Assets Less Current Liabilities40 36622 77027 25827 90434 85633 13546 78217 778
Trade Creditors Trade Payables     6761 
Trade Debtors Trade Receivables3 4703 9998272951 8367251 021 
Other Creditors4463 5523 0925882346  
Provisions For Liabilities Balance Sheet Subtotal40 34922 75327 24127 88734 83933 118  
Average Number Employees During Period   23   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 22nd, November 2023
Free Download (5 pages)

Company search

Advertisements