Tuscany House Manchester Limited LONDON


Founded in 1999, Tuscany House Manchester, classified under reg no. 03889523 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely See O., Richard N. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 14 June 2010 and See O. has been with the company for the least time - from 31 December 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Husham A. who worked with the the firm until 25 July 2002.

Tuscany House Manchester Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03889523
Date of Incorporation Tue, 7th Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

See O.

Position: Director

Appointed: 31 December 2017

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Richard N.

Position: Director

Appointed: 01 January 2012

Paul H.

Position: Director

Appointed: 14 June 2010

Ajay B.

Position: Director

Appointed: 12 May 2017

Resigned: 24 February 2024

Nicholas D.

Position: Director

Appointed: 05 August 2013

Resigned: 12 May 2023

Maghsoud E.

Position: Director

Appointed: 14 June 2010

Resigned: 24 April 2023

Alexander S.

Position: Director

Appointed: 14 June 2010

Resigned: 06 November 2020

Nicholas D.

Position: Director

Appointed: 11 December 2007

Resigned: 01 September 2009

Ajay B.

Position: Director

Appointed: 14 March 2006

Resigned: 05 April 2011

James D.

Position: Director

Appointed: 01 December 2004

Resigned: 01 September 2009

Susan T.

Position: Director

Appointed: 01 December 2004

Resigned: 05 December 2005

Tanya T.

Position: Director

Appointed: 20 January 2004

Resigned: 24 March 2010

Robert D.

Position: Director

Appointed: 20 January 2004

Resigned: 09 November 2009

Mary R.

Position: Director

Appointed: 12 May 2003

Resigned: 04 July 2005

Premier Estates Limited

Position: Corporate Secretary

Appointed: 01 March 2003

Resigned: 31 December 2011

Christopher B.

Position: Director

Appointed: 25 July 2002

Resigned: 20 January 2004

Martyn T.

Position: Director

Appointed: 25 July 2002

Resigned: 22 June 2004

Suttons City Living Limited

Position: Corporate Secretary

Appointed: 25 July 2002

Resigned: 01 December 2003

John K.

Position: Director

Appointed: 07 September 2000

Resigned: 28 October 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 1999

Resigned: 07 December 1999

Husham A.

Position: Secretary

Appointed: 07 December 1999

Resigned: 25 July 2002

Imad A.

Position: Director

Appointed: 07 December 1999

Resigned: 25 July 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1999

Resigned: 07 December 1999

Husham A.

Position: Director

Appointed: 07 December 1999

Resigned: 25 July 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to 31st December 2022
filed on: 11th, July 2023
Free Download (6 pages)

Company search