Company NameTyrells (Nunhead) Management Company Limited
Company StatusActive
Company Number04205252
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2001(23 years 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 Nigel David Dauncey
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Peace Drive
Shrewsbury
Shropshire
SY2 5NQ
Wales
Director NameMr Ian Joseph Peter Elliott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address47 Groveway
Flat 2
London
SW9 0AH
Director NameMr John Owens
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed25 April 2017(16 years after company formation)
Appointment Duration7 years
Correspondence Address9 Wharf Street Greenwich
London
SE8 3FT
Director NameAnne Cunliffe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2009)
RolePublisher
Correspondence Address7 Harden House
London
SE5 8PP
Director NameTim Wright
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2006)
RoleManagement Consultant
Correspondence Address11 The Bromells
22 Bromells Road
Clapham
SW4 0BG
Secretary NameMr Nigel David Dauncey
NationalityBritish
StatusResigned
Appointed06 October 2003(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Peace Drive
Shrewsbury
Shropshire
SY2 5NQ
Wales
Director NameMr Robin Edward Powell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Village Way
Dulwich
London
SE21 7AW
Director NameLucy Oragano
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Tyrells Court
25 Nunhead Lane Nunhead
London
SE15 3TQ
Director NameMr Louis Joseph Altman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hailsham Road
London
SW17 9EN
Director NameMr Stuart Glassborow
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 April 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Tyrells Court 25 Nunhead Lane
London
SE15 3TQ
Director NameMr Michael Patrick Butler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£24,628
Gross Profit-£649
Net Worth£22,816
Cash£22,382
Current Liabilities£2,538

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Filing History

20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 June 2020Registered office address changed from C/O Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 17 June 2020 (1 page)
17 June 2020Secretary's details changed for Qbit Property Management Ltd on 1 March 2020 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Louis Joseph Altman as a director on 28 June 2018 (1 page)
30 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 June 2018Registered office address changed from Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU on 21 June 2018 (1 page)
4 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
28 April 2017Termination of appointment of Nigel David Dauncey as a secretary on 25 April 2017 (1 page)
28 April 2017Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ to Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ to Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 28 April 2017 (1 page)
28 April 2017Appointment of Qbit Property Management Ltd as a secretary on 25 April 2017 (2 pages)
28 April 2017Termination of appointment of Nigel David Dauncey as a secretary on 25 April 2017 (1 page)
28 April 2017Appointment of Qbit Property Management Ltd as a secretary on 25 April 2017 (2 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 May 2016Director's details changed for Mr Louis Joseth Altman on 26 October 2014 (2 pages)
3 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
3 May 2016Director's details changed for Mr Louis Joseth Altman on 26 October 2014 (2 pages)
3 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 April 2015Annual return made up to 25 April 2015 no member list (6 pages)
30 April 2015Annual return made up to 25 April 2015 no member list (6 pages)
17 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 May 2014Annual return made up to 25 April 2014 no member list (6 pages)
7 May 2014Annual return made up to 25 April 2014 no member list (6 pages)
25 April 2014Appointment of Mr Louis Joseth Altman as a director (2 pages)
25 April 2014Appointment of Mr Stuart Glassborow as a director (2 pages)
25 April 2014Appointment of Mr Louis Joseth Altman as a director (2 pages)
25 April 2014Appointment of Mr Stuart Glassborow as a director (2 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 May 2013Director's details changed for Mr Ian Joseph Peter Elliott on 1 October 2012 (2 pages)
1 May 2013Annual return made up to 25 April 2013 no member list (4 pages)
1 May 2013Director's details changed for Mr Ian Joseph Peter Elliott on 1 October 2012 (2 pages)
1 May 2013Director's details changed for Mr Ian Joseph Peter Elliott on 1 October 2012 (2 pages)
1 May 2013Annual return made up to 25 April 2013 no member list (4 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
4 May 2012Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ United Kingdom on 4 May 2012 (1 page)
4 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
3 May 2012Secretary's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages)
3 May 2012Termination of appointment of Lucy Oragano as a director (1 page)
3 May 2012Registered office address changed from 28 the Broadwalk Northwood Middlesex HA6 2XD United Kingdom on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Lucy Oragano as a director (1 page)
3 May 2012Secretary's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages)
3 May 2012Registered office address changed from 28 the Broadwalk Northwood Middlesex HA6 2XD United Kingdom on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages)
3 May 2012Director's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages)
3 May 2012Registered office address changed from 28 the Broadwalk Northwood Middlesex HA6 2XD United Kingdom on 3 May 2012 (1 page)
27 April 2011Annual return made up to 25 April 2011 no member list (5 pages)
27 April 2011Annual return made up to 25 April 2011 no member list (5 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 April 2010Annual return made up to 25 April 2010 no member list (4 pages)
26 April 2010Termination of appointment of Anne Cunliffe as a director (1 page)
26 April 2010Director's details changed for Ian Joseph Peter Elliott on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Lucy Oragano on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 no member list (4 pages)
26 April 2010Director's details changed for Ian Joseph Peter Elliott on 25 April 2010 (2 pages)
26 April 2010Termination of appointment of Anne Cunliffe as a director (1 page)
26 April 2010Director's details changed for Lucy Oragano on 25 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2009Annual return made up to 25/04/09 (3 pages)
13 May 2009Annual return made up to 25/04/09 (3 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 28 the broadwalk northwood middlesex HA6 2XD (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from 28 the broadwalk northwood middlesex HA6 2XD (1 page)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 April 2008Annual return made up to 25/04/08 (3 pages)
28 April 2008Annual return made up to 25/04/08 (3 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2007Annual return made up to 25/04/07 (2 pages)
1 May 2007Annual return made up to 25/04/07 (2 pages)
25 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 June 2006Annual return made up to 25/04/06 (2 pages)
15 June 2006Annual return made up to 25/04/06 (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
7 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
31 May 2005Annual return made up to 25/04/05 (4 pages)
31 May 2005Annual return made up to 25/04/05 (4 pages)
23 February 2005Full accounts made up to 30 April 2004 (9 pages)
23 February 2005Full accounts made up to 30 April 2004 (9 pages)
21 June 2004Annual return made up to 25/04/04 (4 pages)
21 June 2004Annual return made up to 25/04/04 (4 pages)
26 February 2004Full accounts made up to 30 April 2003 (11 pages)
26 February 2004Full accounts made up to 30 April 2003 (11 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
30 April 2003Annual return made up to 25/04/03 (4 pages)
30 April 2003Annual return made up to 25/04/03 (4 pages)
20 February 2003Full accounts made up to 30 April 2002 (10 pages)
20 February 2003Full accounts made up to 30 April 2002 (10 pages)
13 May 2002Annual return made up to 25/04/02 (4 pages)
13 May 2002Annual return made up to 25/04/02 (4 pages)
12 December 2001Registered office changed on 12/12/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 December 2001Registered office changed on 12/12/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 August 2001Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
22 August 2001Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
25 April 2001Incorporation (29 pages)
25 April 2001Incorporation (29 pages)