Tannery Court (management) Limited CHARD


Founded in 1987, Tannery Court (management), classified under reg no. 02109647 is an active company. Currently registered at 10 Norrington Way TA20 2JP, Chard the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Clive G. and Simon G.. In addition one secretary - Douglas L. - 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.

Tannery Court (management) Limited Address / Contact

Office Address 10 Norrington Way
Town Chard
Post code TA20 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02109647
Date of Incorporation Thu, 12th Mar 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Clive G.

Position: Director

Appointed: 23 September 2022

Simon G.

Position: Director

Appointed: 19 January 2022

Douglas L.

Position: Secretary

Appointed: 18 January 2022

Lynn J.

Position: Director

Appointed: 24 November 2021

Resigned: 23 September 2022

Brenda D.

Position: Director

Appointed: 21 August 2015

Resigned: 24 November 2021

Simon G.

Position: Secretary

Appointed: 18 July 2014

Resigned: 19 January 2022

Joan G.

Position: Director

Appointed: 06 December 2006

Resigned: 21 August 2015

Edith H.

Position: Secretary

Appointed: 06 December 2006

Resigned: 18 July 2014

Trevor S.

Position: Director

Appointed: 03 February 2003

Resigned: 18 May 2006

Mary S.

Position: Secretary

Appointed: 30 May 2002

Resigned: 18 May 2006

Ann L.

Position: Secretary

Appointed: 01 July 2000

Resigned: 09 April 2002

Douglas J.

Position: Director

Appointed: 05 February 1997

Resigned: 24 December 2002

Herbert R.

Position: Director

Appointed: 01 April 1994

Resigned: 09 January 1997

Colin R.

Position: Director

Appointed: 01 July 1993

Resigned: 25 March 1994

Frank G.

Position: Director

Appointed: 07 December 1991

Resigned: 30 June 1993

Mary S.

Position: Secretary

Appointed: 07 December 1991

Resigned: 01 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth  4 7446 932    
Balance Sheet
Current Assets5 3482 8034 8417 0657 9119 1929 86010 629
Net Assets Liabilities   6 9327 7989 1119 8329 525
Cash Bank In Hand5 2532 6874 8417 065    
Debtors95116142     
Net Assets Liabilities Including Pension Asset Liability5 1152 5514 7446 932    
Tangible Fixed Assets111     
Reserves/Capital
Profit Loss Account Reserve5 1152 5514 744     
Shareholder Funds  4 7446 932    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -285-2782772371 340
Fixed Assets11111111
Net Current Assets Liabilities5 1142 5504 9837 2168 0759 38710 06810 864
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  142151164195208235
Total Assets Less Current Liabilities  4 9847 2178 0769 38810 06910 865
Creditors Due Within One Year234253240     
Accruals Deferred Income  240285    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 26th, April 2023
Free Download (2 pages)

Company search