Company NameTunstall Court Limited
Company StatusActive
Company Number03220526
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Michael Holmes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Ennerdale Road
Richmond
Surrey
TW9 3PF
Secretary NameMr Ian Leonard Sharpe
NationalityBritish
StatusCurrent
Appointed12 October 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Director NameMr James Geoffrey Baring Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AJ
Director NameMr Richard James Austen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameBetty Margaret McBain
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleRetired
Correspondence Address16 Tunstall Court
Hatherley Road
Kew Richmond
Surrey
TW9 3LJ
Secretary NameNicola Jane Harris
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Tunstall Court
Hatherley Road
Richmond
Surrey
TW9 3LJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Richard James Austen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 14 August 2001)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Tunstall Court
Hatherley Road
Richmond
Surrey
TW9 3LJ
Director NameMiss Evelyn Tyrer
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 1999)
RoleRetired
Correspondence Address9 Tunstall Court
Kew
Richmond
Surrey
TW9 3LJ
Director NameBelinda Kiely
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 28 June 2000)
RoleConsultant
Correspondence Address20 Ellesmere Road
Twickenham
Middlesex
TW1 2DL
Secretary NameBelinda Kiely
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address20 Ellesmere Road
Twickenham
Middlesex
TW1 2DL
Director NameMr Ian Leonard Sharpe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed25 June 1999(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 October 1999)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ

Location

Registered Address6 C/O Halletts, 6 Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Ashley Mills
5.88%
Ordinary
1 at £10Greenpoint Properties
5.88%
Ordinary
1 at £10Mr A.g. Tokay
5.88%
Ordinary
1 at £10Mr B. Stone
5.88%
Ordinary
1 at £10Mr D. Mcroberts
5.88%
Ordinary
1 at £10Mr Douglas Mulley & Mrs Eileen M.c. Mulley
5.88%
Ordinary
1 at £10Mr Ian Leonard Sharpe & Mrs I. Sharpe
5.88%
Ordinary
1 at £10Mr James Geoffrey Baring Williams & Mrs Williams
5.88%
Ordinary
1 at £10Mr John Michael Holmes & Mrs J. Holmes
5.88%
Ordinary
1 at £10Mr K.c. Cheng
5.88%
Ordinary
1 at £10Mr N.j. Mccarthy
5.88%
Ordinary
1 at £10Mr R. Austen
5.88%
Ordinary
1 at £10Mr R. Woodhead & Mrs R. Woodhead
5.88%
Ordinary
1 at £10Mrs B. Kiely
5.88%
Ordinary
1 at £10Mrs Ruth Hammond
5.88%
Ordinary
1 at £10Susan Francis
5.88%
Ordinary
1 at £10Yeoh Chee Hun
5.88%
Ordinary

Financials

Year2014
Net Worth£10,706
Cash£828
Current Liabilities£1,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 170
(8 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 170
(8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 170
(8 pages)
13 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 170
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 170
(8 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 170
(8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
12 January 2012Appointment of Richard James Austen as a director (3 pages)
12 January 2012Appointment of Richard James Austen as a director (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 24/07/09; no change of members (6 pages)
8 September 2009Return made up to 24/07/09; no change of members (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 26/06/08; full list of members (6 pages)
2 September 2008Return made up to 26/06/08; full list of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 26/06/07; change of members (7 pages)
11 July 2007Return made up to 26/06/07; change of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 26/06/06; change of members (7 pages)
7 July 2006Return made up to 26/06/06; change of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 June 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 26/06/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 26/06/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2003Return made up to 26/06/03; full list of members (8 pages)
15 July 2003Return made up to 26/06/03; full list of members (8 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 July 2002Return made up to 26/06/02; no change of members (7 pages)
3 July 2002Return made up to 26/06/02; no change of members (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 373A sandycombe road kew richmond surrey TW9 3PR (1 page)
16 August 2001Registered office changed on 16/08/01 from: 373A sandycombe road kew richmond surrey TW9 3PR (1 page)
10 August 2001Return made up to 04/07/01; no change of members (7 pages)
10 August 2001Return made up to 04/07/01; no change of members (7 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
14 August 2000Return made up to 04/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2000Return made up to 04/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
2 September 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
2 September 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
15 July 1999Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Full accounts made up to 31 March 1999 (8 pages)
16 July 1998Return made up to 04/07/98; change of members (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Return made up to 04/07/98; change of members (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
9 February 1998Full accounts made up to 31 July 1997 (8 pages)
9 February 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
9 February 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
9 February 1998Full accounts made up to 31 July 1997 (8 pages)
22 May 1997Director resigned (1 page)
22 May 1997Ad 22/08/96--------- £ si 16@10=160 £ ic 20/180 (2 pages)
22 May 1997Ad 22/08/96--------- £ si 16@10=160 £ ic 20/180 (2 pages)
22 May 1997Director resigned (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
4 July 1996Incorporation (16 pages)
4 July 1996Incorporation (16 pages)