Company Name13 Tyson Road Management Company Limited
Company StatusActive
Company Number02390948
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher John Pagden
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tyson Road
London
SE23 3AA
Director NameMr Richard Chris Ellis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityWelsh
StatusCurrent
Appointed04 August 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 13 Tyson Road
London
SE23 3AA
Director NameMs Inna Hoffmann
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed22 March 2017(27 years, 10 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameIan Jonathan Langworthy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration26 years, 1 month (resigned 17 July 2017)
RoleSolicitor
Correspondence Address10 Market Hill
St. Ives
Huntingdon
Cambridgeshire
PE27 5AW
Secretary NameMr Bruce Gordon Walker
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address12 High Grove
Bromley
Kent
BR1 1EA
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration2 years (resigned 01 June 1994)
RoleCompany Director
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NameMr Andrew Michael Walker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 June 1992)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Crosshall Road
Eaton Ford
St Neots
Cambridgeshire
PE19 7AB
Secretary NameIan Jonathan Langworthy
NationalityBritish
StatusResigned
Appointed20 January 1994(4 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 March 2017)
RoleCompany Director
Correspondence Address10 Market Hill
St. Ives
Huntingdon
Cambridgeshire
PE27 5AW

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Bruce Gordon Walker
9.38%
Ordinary A
3 at £1Christine Ann Weeks
9.38%
Ordinary A
3 at £1Jamie Ian George Parsons
9.38%
Ordinary A
3 at £1Joanna Christofides
9.38%
Ordinary A
3 at £1Lucy Ann Price
9.38%
Ordinary A
3 at £1Philip John Marshall
9.38%
Ordinary A
3 at £1Susan Caroline Maunsell
9.38%
Ordinary A
3 at £1Tessa Louise Ryan
9.38%
Ordinary A
8 at £1Harrowhurst Investments LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 October 2022Director's details changed for Ms Inna Hoffmann on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Christopher John Pagden on 26 October 2022 (2 pages)
26 October 2022Appointment of Miss Bhrina Lad as a director on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Richard Chris Ellis on 26 October 2022 (2 pages)
13 July 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 September 2021Appointment of Ms Inna Hoffmann as a director on 6 September 2021 (2 pages)
15 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 April 2021Registered office address changed from One Sherman Road Bromley BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
20 April 2021Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Appointment of Mr Richard Chris Ellis as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Richard Chris Ellis as a director on 4 August 2017 (2 pages)
17 July 2017Appointment of Mr Christopher John Pagden as a director on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
17 July 2017Termination of appointment of Andrew Michael Walker as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Ian Jonathan Langworthy as a director on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
17 July 2017Termination of appointment of Ian Jonathan Langworthy as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mr Christopher John Pagden as a director on 17 July 2017 (2 pages)
17 July 2017Cessation of Bruce Gordon Walker as a person with significant control on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Andrew Michael Walker as a director on 17 July 2017 (1 page)
17 July 2017Cessation of Bruce Gordon Walker as a person with significant control on 17 July 2017 (1 page)
7 July 2017Registered office address changed from 10 Market Hill St.Ives Huntingdon Cambs. PE17 4AW to One Sherman Road Bromley BR1 3JH on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 10 Market Hill St.Ives Huntingdon Cambs. PE17 4AW to One Sherman Road Bromley BR1 3JH on 7 July 2017 (1 page)
22 March 2017Termination of appointment of Ian Jonathan Langworthy as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Acorn Estate Management as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Acorn Estate Management as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Ian Jonathan Langworthy as a secretary on 22 March 2017 (1 page)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 December 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 32
(20 pages)
18 December 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 32
(20 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 30 June 2014
Statement of capital on 2014-12-15
  • GBP 32
(14 pages)
15 December 2014Annual return made up to 30 June 2014
Statement of capital on 2014-12-15
  • GBP 32
(14 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 September 2013Annual return made up to 30 June 2013
Statement of capital on 2013-09-19
  • GBP 32
(13 pages)
19 September 2013Annual return made up to 30 June 2013
Statement of capital on 2013-09-19
  • GBP 32
(13 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 July 2009Return made up to 31/05/09; no change of members (10 pages)
11 July 2009Return made up to 31/05/09; no change of members (10 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 November 2008Return made up to 31/05/08; no change of members (4 pages)
2 November 2008Return made up to 31/05/08; no change of members (4 pages)
3 October 2008Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 03/10/08
(10 pages)
3 October 2008Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 03/10/08
(10 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Return made up to 31/05/06; full list of members (9 pages)
11 November 2006Return made up to 31/05/06; full list of members (9 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 August 2004Return made up to 31/05/04; full list of members (9 pages)
9 August 2004Return made up to 31/05/04; full list of members (9 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 June 2003Return made up to 31/05/03; full list of members (10 pages)
4 June 2003Return made up to 31/05/03; full list of members (10 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 July 2002Return made up to 31/05/02; full list of members (9 pages)
16 July 2002Return made up to 31/05/02; full list of members (9 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 June 2001Return made up to 31/05/01; full list of members (8 pages)
20 June 2001Return made up to 31/05/01; full list of members (8 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Return made up to 31/05/00; full list of members (8 pages)
14 December 2000Return made up to 31/05/00; full list of members (8 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 August 1999Return made up to 31/05/99; full list of members (6 pages)
16 August 1999Return made up to 31/05/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 June 1997Return made up to 31/05/97; change of members (5 pages)
6 June 1997Return made up to 31/05/97; change of members (5 pages)
19 December 1996Full accounts made up to 31 March 1996 (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (4 pages)
25 July 1996Return made up to 31/05/96; full list of members (5 pages)
25 July 1996Return made up to 31/05/96; full list of members (5 pages)
3 January 1996Full accounts made up to 31 March 1995 (4 pages)
3 January 1996Full accounts made up to 31 March 1995 (4 pages)
18 July 1995Return made up to 31/05/95; no change of members (4 pages)
18 July 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 June 1989Incorporation (13 pages)
1 June 1989Incorporation (13 pages)