Tinniswood Management Company Limited PRESTON


Tinniswood Management Company started in year 1982 as Private Limited Company with registration number 01611395. The Tinniswood Management Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Preston at 41 Dilworth Lane Dilworth Lane. Postal code: PR3 3ST.

There is a single director in the firm at the moment - Christine H., appointed on 5 June 2003. In addition, a secretary was appointed - Darren N., appointed on 15 April 2017. 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.

Tinniswood Management Company Limited Address / Contact

Office Address 41 Dilworth Lane Dilworth Lane
Office Address2 Longridge
Town Preston
Post code PR3 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611395
Date of Incorporation Thu, 4th Feb 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Darren N.

Position: Secretary

Appointed: 15 April 2017

Christine H.

Position: Director

Appointed: 05 June 2003

Gillian M.

Position: Director

Appointed: 28 October 2016

Resigned: 17 February 2017

Anthea H.

Position: Director

Appointed: 20 August 2015

Resigned: 08 June 2020

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 12 August 2015

Resigned: 31 March 2017

Adam B.

Position: Director

Appointed: 25 June 2014

Resigned: 20 April 2016

Kevin H.

Position: Director

Appointed: 27 June 2013

Resigned: 20 August 2015

Benjamin H.

Position: Director

Appointed: 15 June 2010

Resigned: 21 June 2012

Heather A.

Position: Director

Appointed: 13 June 2006

Resigned: 21 June 2012

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 29 March 2006

Resigned: 12 August 2015

Catherine C.

Position: Director

Appointed: 17 January 2005

Resigned: 07 May 2014

Jennifer S.

Position: Director

Appointed: 19 June 2003

Resigned: 07 June 2005

Marie E.

Position: Secretary

Appointed: 19 June 2003

Resigned: 29 March 2006

Catherine C.

Position: Director

Appointed: 12 June 2001

Resigned: 02 September 2002

Patricia R.

Position: Director

Appointed: 12 June 2001

Resigned: 02 November 2004

Dorothy W.

Position: Director

Appointed: 20 June 2000

Resigned: 07 June 2005

Benjamin H.

Position: Director

Appointed: 20 June 2000

Resigned: 26 June 2007

Marie E.

Position: Secretary

Appointed: 03 April 1999

Resigned: 12 June 2001

Mary H.

Position: Secretary

Appointed: 06 July 1998

Resigned: 03 April 1999

David G.

Position: Director

Appointed: 04 July 1998

Resigned: 14 August 2000

Michael P.

Position: Director

Appointed: 04 July 1998

Resigned: 14 October 2003

Marie E.

Position: Director

Appointed: 28 May 1996

Resigned: 13 June 2006

Jennifer S.

Position: Director

Appointed: 28 May 1996

Resigned: 04 July 1998

Jennifer S.

Position: Secretary

Appointed: 28 May 1996

Resigned: 04 July 1998

Catherine L.

Position: Director

Appointed: 28 May 1996

Resigned: 04 July 1998

Stephen N.

Position: Director

Appointed: 28 May 1996

Resigned: 20 June 2000

Eileen W.

Position: Director

Appointed: 28 May 1996

Resigned: 17 December 2014

Mary H.

Position: Secretary

Appointed: 16 February 1993

Resigned: 28 May 1996

William G.

Position: Director

Appointed: 05 September 1992

Resigned: 22 February 2000

Katrina W.

Position: Director

Appointed: 10 October 1991

Resigned: 12 February 1994

Angus M.

Position: Secretary

Appointed: 10 October 1991

Resigned: 10 February 1993

Henry H.

Position: Director

Appointed: 10 October 1991

Resigned: 12 March 1992

Ian W.

Position: Director

Appointed: 10 October 1991

Resigned: 03 June 1999

Mary H.

Position: Director

Appointed: 10 October 1991

Resigned: 12 June 2001

Joan G.

Position: Director

Appointed: 10 October 1991

Resigned: 22 February 2000

Elaine R.

Position: Director

Appointed: 10 October 1991

Resigned: 31 July 1995

Patricia S.

Position: Director

Appointed: 10 October 1991

Resigned: 19 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312015-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 08015 90216 513393939      
Balance Sheet
Cash Bank In Hand14 19016 52513 9783939       
Current Assets16 47118 59718 40128 344        
Debtors2 2812 0724 4232 285        
Net Assets Liabilities     39393939393939
Net Assets Liabilities Including Pension Asset Liability   393939      
Reserves/Capital
Called Up Share Capital39393939        
Profit Loss Account Reserve14 04115 86316 47425 584        
Shareholder Funds14 08015 90216 513393939      
Other
Creditors Due Within One Year2 4732 7771 9702 803        
Fixed Assets82828282        
Investments Fixed Assets82828282        
Net Current Assets Liabilities13 99815 82016 43125 541        
Number Shares Allotted 3939393939393939393939
Par Value Share 11111111111
Share Capital Allotted Called Up Paid393939393939      
Tangible Fixed Assets Cost Or Valuation783783783         
Tangible Fixed Assets Depreciation783783783         
Total Assets Less Current Liabilities14 08015 90216 51325 623        
Called Up Share Capital Not Paid Not Expressed As Current Asset    3939393939393939

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements