Tulip Tree Court Freehold Limited WALLINGTON


Tulip Tree Court Freehold started in year 1998 as Private Limited Company with registration number 03602078. The Tulip Tree Court Freehold company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wallington at Reed & Woods. Postal code: SM6 9AJ.

At present there are 3 directors in the the firm, namely Michael G., Mark G. and Duncan R.. In addition one secretary - Stewart R. - is with the company. At present 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.

Tulip Tree Court Freehold Limited Address / Contact

Office Address Reed & Woods
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602078
Date of Incorporation Wed, 22nd Jul 1998
Industry Residents property management
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Michael G.

Position: Director

Appointed: 13 June 2022

Mark G.

Position: Director

Appointed: 03 June 2021

Duncan R.

Position: Director

Appointed: 25 March 2003

Stewart R.

Position: Secretary

Appointed: 25 March 2003

Clare L.

Position: Director

Appointed: 13 June 2022

Resigned: 09 November 2022

Paul G.

Position: Director

Appointed: 18 September 2019

Resigned: 11 May 2021

Wendy B.

Position: Director

Appointed: 16 July 2017

Resigned: 15 October 2020

Joan J.

Position: Director

Appointed: 22 April 2013

Resigned: 26 May 2021

David B.

Position: Director

Appointed: 20 November 2007

Resigned: 09 July 2010

William V.

Position: Director

Appointed: 24 October 2006

Resigned: 31 August 2012

Bernard R.

Position: Director

Appointed: 08 November 2005

Resigned: 10 October 2007

Sarah R.

Position: Director

Appointed: 12 January 2001

Resigned: 12 July 2001

Jane H.

Position: Director

Appointed: 02 January 2001

Resigned: 08 November 2005

John Q.

Position: Secretary

Appointed: 01 September 1999

Resigned: 25 March 2003

Gillian D.

Position: Director

Appointed: 01 September 1999

Resigned: 17 November 2000

Jane H.

Position: Director

Appointed: 22 July 1998

Resigned: 20 November 1998

Shona I.

Position: Director

Appointed: 22 July 1998

Resigned: 01 August 1998

Shona I.

Position: Secretary

Appointed: 22 July 1998

Resigned: 01 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1998

Resigned: 22 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets7 4207 4077 1347 1216 8496 706
Net Assets Liabilities7 3007 1577 0146 8716 7296 586
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  120-250-120-120
Average Number Employees During Period   333
Net Current Assets Liabilities7 3007 1577 0147 121  
Creditors120250120   
Total Assets Less Current Liabilities7 3007 1577 014   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 11th, May 2023
Free Download (6 pages)

Company search

Advertisements