Tewkesbury Road Management Company Limited

General information

Name:

Tewkesbury Road Management Company Ltd

Office Address:

The Firs Church Road Crowle WR7 4AX Worcester

Number: 07302949

Incorporation date: 2010-07-02

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Tewkesbury Road Management Company Limited can be reached at Worcester at The Firs Church Road. You can search for the firm by the zip code - WR7 4AX. Tewkesbury Road Management Company's founding dates back to 2010. This firm is registered under the number 07302949 and its status at the time is active. This business's SIC code is 98000: Residents property management. Tewkesbury Road Management Company Ltd reported its account information for the financial period up to Sun, 31st Jul 2022. The most recent confirmation statement was released on Sun, 2nd Jul 2023.

Philip R., Peter S., Edward C. and 13 other members of the Management Board who might be found within the Company Staff section of this page are registered as the firm's directors and have been doing everything they can to help the company since July 2022.

Executives who control this firm include: Timothy J. has substantial control or influence over the company. Anne C. has substantial control or influence over the company. Barbara E. has substantial control or influence over the company.

Financial data based on annual report

Company staff

Philip R.

Role: Director

Appointed: 10 July 2022

Latest update: 29 January 2024

Peter S.

Role: Director

Appointed: 01 June 2022

Latest update: 29 January 2024

Edward C.

Role: Director

Appointed: 08 August 2021

Latest update: 29 January 2024

Hayley H.

Role: Director

Appointed: 08 August 2021

Latest update: 29 January 2024

Janine S.

Role: Director

Appointed: 25 September 2019

Latest update: 29 January 2024

Ian C.

Role: Director

Appointed: 31 March 2017

Latest update: 29 January 2024

Peter B.

Role: Director

Appointed: 03 February 2017

Latest update: 29 January 2024

David A.

Role: Director

Appointed: 17 July 2015

Latest update: 29 January 2024

Stephen H.

Role: Director

Appointed: 01 August 2014

Latest update: 29 January 2024

Nathan C.

Role: Director

Appointed: 22 April 2014

Latest update: 29 January 2024

Anne C.

Role: Director

Appointed: 01 July 2013

Latest update: 29 January 2024

Helen G.

Role: Director

Appointed: 30 July 2012

Latest update: 29 January 2024

Timothy J.

Role: Director

Appointed: 30 July 2012

Latest update: 29 January 2024

Barbara E.

Role: Director

Appointed: 30 July 2012

Latest update: 29 January 2024

John W.

Role: Director

Appointed: 01 February 2012

Latest update: 29 January 2024

Justine W.

Role: Director

Appointed: 26 May 2011

Latest update: 29 January 2024

People with significant control

Timothy J.
Notified on 1 March 2023
Nature of control:
substantial control or influence
Anne C.
Notified on 1 March 2023
Nature of control:
substantial control or influence
Barbara E.
Notified on 1 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 31 January 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 March 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2017
Annual Accounts 15 April 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

36 St Ann Street

Post code:

SP1 2DP

City / Town:

Salisbury

HQ address,
2013

Address:

Homer House 8 Homer Road

Post code:

B91 3QQ

City / Town:

Solihull

HQ address,
2014

Address:

C/o Shakespeares Homer House 8 Homer Road

Post code:

B91 3QQ

City / Town:

Solihull

HQ address,
2015

Address:

C/o Shakespeares Martineau Homer House 8 Homer Road

Post code:

B91 3QQ

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Similar companies nearby

Closest companies