You are here: bizstats.co.uk > a-z index > T list > TY list

Tytherleigh Court Management Limited AXMINSTER


Founded in 2004, Tytherleigh Court Management, classified under reg no. 05018294 is an active company. Currently registered at Appledore Cottage Tytherleigh Court EX13 7BN, Axminster the company has been in the business for 20 years. Its financial year was closed on March 24 and its latest financial statement was filed on Thu, 24th Mar 2022. Since Fri, 26th Mar 2004 Tytherleigh Court Management Limited is no longer carrying the name Tytherleigh Management Company.

At present there are 9 directors in the the firm, namely Susan A., Deanne H. and Michael N. and others. In addition one secretary - Ann P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jennifer H. who worked with the the firm until 8 March 2009.

Tytherleigh Court Management Limited Address / Contact

Office Address Appledore Cottage Tytherleigh Court
Office Address2 Chardstock
Town Axminster
Post code EX13 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018294
Date of Incorporation Fri, 16th Jan 2004
Industry Buying and selling of own real estate
End of financial Year 24th March
Company age 20 years old
Account next due date Sun, 24th Dec 2023 (127 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Susan A.

Position: Director

Appointed: 01 April 2023

Deanne H.

Position: Director

Appointed: 20 October 2021

Michael N.

Position: Director

Appointed: 25 March 2020

Michael C.

Position: Director

Appointed: 15 June 2017

Diana C.

Position: Director

Appointed: 05 July 2016

Paul J.

Position: Director

Appointed: 20 June 2016

Stacy D.

Position: Director

Appointed: 20 June 2016

Karen S.

Position: Director

Appointed: 20 June 2016

Stuart P.

Position: Director

Appointed: 01 May 2014

Ann P.

Position: Secretary

Appointed: 08 March 2009

Jonathan L.

Position: Director

Appointed: 21 June 2016

Resigned: 25 March 2020

Janet V.

Position: Director

Appointed: 20 June 2016

Resigned: 15 June 2017

Annie P.

Position: Director

Appointed: 20 June 2016

Resigned: 09 January 2023

Allan G.

Position: Director

Appointed: 20 June 2016

Resigned: 20 September 2021

Jennifer H.

Position: Director

Appointed: 25 February 2008

Resigned: 08 March 2009

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 2004

Resigned: 16 January 2004

Rupert K.

Position: Director

Appointed: 16 January 2004

Resigned: 12 April 2016

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2004

Resigned: 16 January 2004

Charles K.

Position: Director

Appointed: 16 January 2004

Resigned: 12 April 2016

Jennifer H.

Position: Secretary

Appointed: 16 January 2004

Resigned: 08 March 2009

Company previous names

Tytherleigh Management Company March 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth20967       
Balance Sheet
Current Assets6615195502901228651318645
Net Assets Liabilities   162330    
Cash Bank In Hand661519       
Net Assets Liabilities Including Pension Asset Liability20967       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve20866       
Shareholder Funds20967       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 452452452452452452452452
Creditors     262   
Net Current Assets Liabilities20967550290122-254651318645
Total Assets Less Current Liabilities20967550290122-254651318645
Description Share Type 1       
Creditors Due Within One Year452452       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements