Tulip Tree Court Management Limited WALLINGTON


Tulip Tree Court Management started in year 1994 as Private Limited Company with registration number 02944543. The Tulip Tree Court Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Wallington at Reed & Woods. Postal code: SM6 9AJ.

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

Tulip Tree Court Management 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 02944543
Date of Incorporation Fri, 1st Jul 1994
Industry Residents property management
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Michael G.

Position: Director

Appointed: 24 May 2022

Mark G.

Position: Director

Appointed: 03 June 2021

Stewart R.

Position: Secretary

Appointed: 25 March 2003

Duncan R.

Position: Director

Appointed: 25 March 2003

Clare L.

Position: Director

Appointed: 05 April 2022

Resigned: 09 November 2022

Paul G.

Position: Director

Appointed: 18 September 2019

Resigned: 11 May 2021

Wendy B.

Position: Director

Appointed: 16 May 2017

Resigned: 15 October 2020

Joan J.

Position: Director

Appointed: 22 April 2013

Resigned: 26 May 2021

Katrina Y.

Position: Director

Appointed: 22 April 2013

Resigned: 21 March 2014

David B.

Position: Director

Appointed: 20 November 2007

Resigned: 01 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

Donna W.

Position: Director

Appointed: 08 November 2005

Resigned: 31 August 2007

Jane H.

Position: Director

Appointed: 25 March 2003

Resigned: 08 November 2005

Sarah R.

Position: Director

Appointed: 12 January 2001

Resigned: 12 July 2001

Joyce P.

Position: Director

Appointed: 08 December 2000

Resigned: 01 December 2013

Gillian D.

Position: Director

Appointed: 30 November 1998

Resigned: 17 November 2000

Robert J.

Position: Director

Appointed: 23 November 1998

Resigned: 25 March 2003

John Q.

Position: Secretary

Appointed: 01 August 1998

Resigned: 25 March 2003

Shona I.

Position: Secretary

Appointed: 06 October 1997

Resigned: 01 August 1998

Eileen M.

Position: Secretary

Appointed: 05 August 1996

Resigned: 06 October 1997

David I.

Position: Director

Appointed: 21 June 1995

Resigned: 03 April 1996

Jane H.

Position: Director

Appointed: 21 June 1995

Resigned: 20 November 1998

Christopher N.

Position: Director

Appointed: 01 July 1994

Resigned: 21 June 1995

Alina N.

Position: Director

Appointed: 01 July 1994

Resigned: 21 June 1995

Christopher N.

Position: Secretary

Appointed: 01 July 1994

Resigned: 03 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets1111111111
Net Assets Liabilities111111  
Other
Average Number Employees During Period    3
Net Current Assets Liabilities11111111 
Total Assets Less Current Liabilities111111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, May 2023
Free Download (5 pages)

Company search

Advertisements