Company Name107 Tulse Hill Management Company Limited
Company StatusActive
Company Number08543946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2013(10 years, 11 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 James Remington Payne
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(10 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleEnterprise Software Sales
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Edward Jack Gallagher
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Marco Basaglia
Date of BirthMarch 1992 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2023(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 May 2013(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Anthony Neville
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 11 Westpoint Business Park
Clonard
Wexford
Ireland
Director NameMr Mark Anthony Tyrrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 11 Westpoint Business Park
Clonard
Wexford
Ireland
Director NameMr Gavin Derek Quinton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2020)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Alison Mavor
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

7 November 2023Termination of appointment of Alison Mavor as a director on 18 September 2023 (1 page)
9 October 2023Appointment of Mr Marco Basaglia as a director on 9 October 2023 (2 pages)
3 October 2023Appointment of Mr Edward Jack Gallagher as a director on 2 October 2023 (2 pages)
2 October 2023Appointment of Mr James Remington Payne as a director on 29 September 2023 (2 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
14 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
10 December 2021Termination of appointment of Gavin Derek Quinton as a director on 17 December 2020 (1 page)
28 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (7 pages)
12 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
2 July 2015Appointment of Mr Gavin Derek Quinton as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Anthony Neville as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Miss Alison Mavor as a director on 30 June 2015 (2 pages)
2 July 2015Appointment of Mr Gavin Derek Quinton as a director on 30 June 2015 (2 pages)
2 July 2015Appointment of Miss Alison Mavor as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Mark Tyrrel as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Anthony Neville as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Mark Tyrrel as a director on 30 June 2015 (1 page)
1 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
1 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
22 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 24 May 2014 no member list (4 pages)
30 May 2014Annual return made up to 24 May 2014 no member list (4 pages)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 May 2013Incorporation (34 pages)
24 May 2013Incorporation (34 pages)