Tunstall Lodge Ltd CHELTENHAM


Founded in 2014, Tunstall Lodge, classified under reg no. 09216359 is an active company. Currently registered at Tunstall Lodge GL50 2QS, Cheltenham the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Ida F., Pui W. and Mark T.. In addition one secretary - Ida F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tunstall Lodge Ltd Address / Contact

Office Address Tunstall Lodge
Office Address2 1 Park Place
Town Cheltenham
Post code GL50 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09216359
Date of Incorporation Fri, 12th Sep 2014
Industry Residents property management
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Ida F.

Position: Director

Appointed: 04 May 2022

Ida F.

Position: Secretary

Appointed: 04 May 2022

Pui W.

Position: Director

Appointed: 26 February 2020

Mark T.

Position: Director

Appointed: 06 May 2016

Jessica W.

Position: Director

Appointed: 26 February 2020

Resigned: 26 February 2020

Amanda M.

Position: Director

Appointed: 23 March 2018

Resigned: 26 February 2020

Lydia P.

Position: Director

Appointed: 10 April 2016

Resigned: 23 March 2018

Timothy F.

Position: Director

Appointed: 25 September 2015

Resigned: 01 November 2022

Timothy F.

Position: Secretary

Appointed: 25 September 2015

Resigned: 01 November 2022

Claire L.

Position: Secretary

Appointed: 12 September 2014

Resigned: 25 September 2015

Claire L.

Position: Director

Appointed: 12 September 2014

Resigned: 25 September 2015

Alan C.

Position: Director

Appointed: 12 September 2014

Resigned: 01 February 2016

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we identified, there is Pui W. This PSC and has 25-50% shares. Another one in the PSC register is Mark T. This PSC owns 25-50% shares. Then there is Timothy F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Pui W.

Notified on 26 February 2020
Nature of control: 25-50% shares

Mark T.

Notified on 6 May 2016
Nature of control: 25-50% shares

Timothy F.

Notified on 6 April 2016
Ceased on 26 November 2023
Nature of control: 25-50% shares

Amanda M.

Notified on 23 March 2018
Ceased on 26 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Lydia P.

Notified on 10 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth333     
Balance Sheet
Cash Bank On Hand  333333
Net Assets Liabilities  333333
Cash Bank In Hand333     
Net Assets Liabilities Including Pension Asset Liability333     
Reserves/Capital
Shareholder Funds333     
Other
Number Shares Allotted33333333
Par Value Share11111111
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Share Capital Allotted Called Up Paid333     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 25th October 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements