Tuttle Street Brewery Management Co. Limited NEW MILTON


Tuttle Street Brewery Management started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05338771. The Tuttle Street Brewery Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NN.

The company has 2 directors, namely Karam R., Mathew R.. Of them, Mathew R. has been with the company the longest, being appointed on 26 September 2012 and Karam R. has been with the company for the least time - from 1 January 2015. 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.

Tuttle Street Brewery Management Co. Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05338771
Date of Incorporation Fri, 21st Jan 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Matthews Block Management Ltd

Position: Corporate Secretary

Appointed: 16 May 2022

Karam R.

Position: Director

Appointed: 01 January 2015

Mathew R.

Position: Director

Appointed: 26 September 2012

Matthews Of Chester Limited

Position: Corporate Secretary

Appointed: 28 August 2018

Resigned: 16 May 2022

Christine S.

Position: Director

Appointed: 25 June 2018

Resigned: 25 January 2022

Philip M.

Position: Director

Appointed: 01 January 2015

Resigned: 07 December 2017

Russell G.

Position: Director

Appointed: 26 September 2012

Resigned: 12 October 2018

Rebecca O.

Position: Secretary

Appointed: 20 May 2011

Resigned: 28 August 2018

Clifford R.

Position: Director

Appointed: 10 June 2010

Resigned: 26 September 2012

Phoenix Property Management (jmp) Ltd

Position: Corporate Secretary

Appointed: 17 February 2009

Resigned: 20 May 2011

Sarah C.

Position: Secretary

Appointed: 06 August 2008

Resigned: 17 February 2009

Brett T.

Position: Director

Appointed: 25 February 2008

Resigned: 26 September 2012

Philip J.

Position: Director

Appointed: 25 February 2008

Resigned: 03 January 2020

Stuarts Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 06 August 2008

Lorraine P.

Position: Director

Appointed: 13 May 2005

Resigned: 25 February 2008

John P.

Position: Director

Appointed: 21 January 2005

Resigned: 25 February 2008

Andrew P.

Position: Director

Appointed: 21 January 2005

Resigned: 25 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2005

Resigned: 21 January 2005

John P.

Position: Secretary

Appointed: 21 January 2005

Resigned: 30 September 2007

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats established, there is Matthew R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Karam R. This PSC has significiant influence or control over the company,. The third one is Philip J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karam R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip J.

Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: significiant influence or control

Russell G.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: significiant influence or control

Philip M.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand13 1354 4285 68722 14521 768
Current Assets25 65710 77022 92630 36742 082
Debtors12 5226 34217 2398 22220 314
Net Assets Liabilities23 7844 633   
Other Debtors  530599738
Other
Accrued Liabilities Deferred Income 4 4467 6956 35724 482
Creditors1 8736 1378 1976 51125 167
Deferred Income 1 691502154685
Net Current Assets Liabilities23 7844 63314 72923 85616 915
Other Creditors1 8736 137   
Total Assets Less Current Liabilities23 7844 633   
Trade Debtors Trade Receivables12 5226 34216 7097 62319 576

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-06-30
filed on: 28th, March 2024
Free Download (7 pages)

Company search