TULK RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TULK RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01737025 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TULK RESIDENTS MANAGEMENT COMPANY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is TULK RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 61 High Street Chobham GU24 8AF Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TULK RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for TULK RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for TULK RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Margaret Mchugh as a director on Oct 05, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Director's details changed for Mr Kenneth David Carrell on Jul 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from 61a High Street Chobham Woking Surrey GU24 8AF England to 61 High Street Chobham Woking Surrey GU24 8AF on Aug 01, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Stephen Gifford on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stephen Gifford on Jun 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth David Carrell on Jun 20, 2024 | 2 pages | CH01 | ||
Registered office address changed from 61a Chobham Woking Surrey GU24 8AJ United Kingdom to 61a High Street Chobham Woking Surrey GU24 8AF on Jul 10, 2024 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor, 25 Chertsey Road Chertsey Road Chobham Woking Surrey GU24 8PD England to 61a Chobham Woking Surrey GU24 8AJ on Jul 01, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Kenneth David Carrell on Jun 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stephen Gifford on Jun 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Unaudited abridged accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sandra Goldblatt as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Registered office address changed from Unit B1F Fairoaks Airport Chobham Woking Surrey GU24 8HU England to 1st Floor, 25 Chertsey Road Chertsey Road Chobham Woking Surrey GU24 8PD on Nov 21, 2020 | 1 pages | AD01 | ||
Termination of appointment of Ryan Mooney as a director on Nov 04, 2020 | 1 pages | TM01 | ||
Who are the officers of TULK RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACARESE-HAMILTON, Marlene Louise | Director | Ottershaw Park Ottershaw KT16 0QG Chertsey 6 Tulk House England | United Kingdom | British | 85871070002 | |||||
| CARRELL, Kenneth David | Director | High Street Chobham GU24 8AF Woking 61 Surrey England | England | British | 264045500001 | |||||
| GIFFORD, Andrew Stephen | Director | High Street Chobham GU24 8AF Woking 61 Surrey England | England | British | 67013720002 | |||||
| MCHUGH, Margaret | Director | High Street Chobham GU24 8AF Woking 61 Surrey England | England | British | 278238070001 | |||||
| BACARESE HAMILTON, Marlene Louise | Secretary | 6 Tulk House Ottershaw Park KT16 0QG Chertsey Surrey | British | 108776000001 | ||||||
| DACKOMBE, Barbara Ursula | Secretary | Flat 14 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 22492750001 | ||||||
| GOWER, John | Secretary | 143-145 Stanwell Road TW15 3QN Ashford The Annex Middlesex United Kingdom | 162926230001 | |||||||
| GOWER, John | Secretary | 17 Tulk House Ottershaw Park Ottershaw KT16 0QG Chertsey Surrey | English | 62385520001 | ||||||
| LASLETT, Margaret Mavis | Secretary | 12 Tulk House Ottershaw Park, Ottershaw KT16 0QG Chertsey Surrey | British | 15052210004 | ||||||
| MCHUGH, Margaret | Secretary | Ottershaw Park Ottershaw KT16 0QG Chertsey 13 Tulk House Surrey England | 217276890001 | |||||||
| MCHUGH, Margaret | Secretary | 13 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 115228010001 | ||||||
| MOORE, Helen Margaret | Secretary | Flat No 18 Tulk House Ottershaw Park Ottershaw KT16 0QG Chertsey Surrey | British | 41733620001 | ||||||
| MYERS, Philippa Maria De Oliveira | Secretary | Tulk House Ottershaw Park Ottershaw KT16 0QG Chertsey Flat 4 Surrey England | 183839880001 | |||||||
| SELLERS, Steven | Secretary | Fairoaks Airport GU24 8HU Chobham Unit C3 Surrey England | 190153450001 | |||||||
| SELLERS, Steven Ray | Secretary | Hereford Close TW18 2SA Staines-Upon-Thames 20 Middlesex England | 171179980001 | |||||||
| ALLEN, David Hedley | Director | 21 Links Avenue Gidea Park RM2 6NB Romford Essex | British | 7555700001 | ||||||
| ALLRIGHT, Stephen | Director | 5 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 124669670001 | ||||||
| BAKEWELL, June Ann | Director | Flat 13 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 22492760001 | ||||||
| BEST, Susan Angela | Director | Tulk House Ottershaw Park KT16 0QG Ottershaw 3 Surrey United Kingdom | England | British | 135636860001 | |||||
| BRYCE-BUCHANAN, David | Director | 1 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | Canadian | 21571690001 | ||||||
| CONWAY, Jackie | Director | 2 Tulk House KT16 0QG Ottershaw Surrey Chertsey | British | 78293870001 | ||||||
| COOPER, Ian Fraser | Director | 21 Tulk House Ottershaw Park Ottershaw KT16 0QG Chertsey Surrey | British | 22046340003 | ||||||
| DACKOMBE, Barbara Ursula | Director | Flat 14 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 22492750001 | ||||||
| DACKOMBE, Stanley John | Director | Flat 14 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 22492800001 | ||||||
| DAKIN, James Walter | Director | Fairoaks Airport GU24 8HU Chobham Unit C3 Surrey England | England | British | 171314250001 | |||||
| DIXON, Eric Gordon | Director | 16 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 101614040001 | ||||||
| EVANS, Iorwerth Penry | Director | 143-145 Stanwell Road TW15 3QN Ashford The Annex Middlesex United Kingdom | England | British | 163138370001 | |||||
| EVANS, Iorwerth Penry | Director | 23 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | England | British | 163138370001 | |||||
| EVANS, Raymond Charles | Director | 15 Tulk House Ottershaw Park Ottershaw KT16 0QG Chertsey Surrey | British | 61731780002 | ||||||
| GOLDBLATT, Sandra | Director | Chertsey Road Chobham GU24 8PD Woking 1st Floor, 25 Chertsey Road Surrey England | England | British | 1829710011 | |||||
| GOWER, John | Director | 143-145 Stanwell Road TW15 3QN Ashford The Annex Middlesex United Kingdom | United Kingdom | English | 62385520001 | |||||
| GOWER, John | Director | 17 Tulk House Ottershaw Park Ottershaw KT16 0QG Chertsey Surrey | United Kingdom | English | 62385520001 | |||||
| GOWER, John | Director | 17 Tulk House Ottershaw Park Ottershaw KT16 0QG Chertsey Surrey | United Kingdom | English | 62385520001 | |||||
| HANDS, Michael Sydney Herbert | Director | Flat 2 Tulk House Ottershaw Park KT16 0QG Ottershaw Surrey | British | 22492790001 | ||||||
| HANDS-DAVIES, Catherine Mary | Director | 2 Tulk House Ottershaw Park, Ottershaw KT16 0QG Chertsey Surrey | British | 65897670001 |
What are the latest statements on persons with significant control for TULK RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0