TYNHAM COURT CHRISTCHURCH LTD
Overview
Company Name | TYNHAM COURT CHRISTCHURCH LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07335036 |
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 TYNHAM COURT CHRISTCHURCH LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TYNHAM COURT CHRISTCHURCH LTD located?
Registered Office Address | 1 Lowther Gardens BH8 8NF Bournemouth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TYNHAM COURT CHRISTCHURCH LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TYNHAM COURT CHRISTCHURCH LTD?
Last Confirmation Statement Made Up To | Jul 23, 2026 |
---|---|
Next Confirmation Statement Due | Aug 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2025 |
Overdue | No |
What are the latest filings for TYNHAM COURT CHRISTCHURCH LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for John Lindsay on Aug 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 23, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Tania Jane Tarrant on Jul 22, 2024 | 2 pages | CH01 | ||
Director's details changed for John Lindsay on Jul 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian David William Gibson on Jul 22, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Appointment of Burns Property Management & Lettings Limited as a secretary on Oct 11, 2023 | 2 pages | AP04 | ||
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to 1 Lowther Gardens Bournemouth BH8 8NF on Oct 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hpm South Limited as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 23, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with updates | 6 pages | CS01 | ||
Appointment of Mr Derek Chapman as a director on May 03, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Tania Jane Tarrant on Mar 25, 2020 | 2 pages | CH01 | ||
Director's details changed for John Lindsay on Mar 25, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Hpm South Limited on Mar 25, 2020 | 1 pages | CH04 | ||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Ian David William Gibson as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Who are the officers of TYNHAM COURT CHRISTCHURCH LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | Lowther Gardens BH8 8NF Bournemouth 1 England |
| 266030130001 | ||||||||||
CHAPMAN, Derek | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | English | Retired | 295367010001 | ||||||||
GIBSON, Ian David William | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | British | Architectural | 253581000001 | ||||||||
LINDSAY, John | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | British | None | 180751330002 | ||||||||
TARRANT, Tania Jane | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | British | Secretary | 52796650003 | ||||||||
HPM SOUTH LIMITED | Secretary | 278 Lymington Road BH23 5ET Highcliffe Suite 3 Brearley House Dorset United Kingdom |
| 178163830001 | ||||||||||
BUTTERWORTH, Jill Mary | Director | 10 Bridge Street BH23 1EF Christchurch 10 Tynham Court Dorset England | England | British | Retired | 197490000001 | ||||||||
CARTER, John | Director | Eastern Esplanade CT10 1DQ Broadstairs 48 Kent England | United Kingdom | British | Manager | 146545090001 | ||||||||
HARVEY, Roy | Director | Suite 3 Brearley House 278 Lymington Road BH23 5ET Highcliffe Hpm South Ltd Dorset England | United Kingdom | British | Retired | 239039630001 | ||||||||
HARVEY, Roy | Director | Bridge Street BH23 1EF Christchurch 10 Dorset | United Kingdom | British | Company Director | 239039630001 | ||||||||
MASON, Donald | Director | Bridge Street BH23 1EF Christchurch 10 Dorset | Uk | British | Company Director | 153435000001 | ||||||||
WEATHERER, Eric | Director | Bridge Street BH23 1EF Christchurch 10 Dorset | Uk | British | Company Director | 153435530001 |
What are the latest statements on persons with significant control for TYNHAM COURT CHRISTCHURCH LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 03, 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