About

Registered Number: 05435242
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Active
Registered Address: 22b Weston Park Road, Plymouth, PL3 4NU,

 

Having been setup in 2005, Tucker's Brook Management Company Ltd have registered office in Plymouth. We do not know the number of employees at the business. The current directors of this organisation are Gerrard, Donald Ian, Bennett, Graham, Wisniewski, Edward Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISNIEWSKI, Edward Anthony 13 October 2006 30 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Donald Ian 12 December 2019 - 1
BENNETT, Graham 13 October 2006 12 December 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 07 January 2020
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 14 July 2019
CS01 - N/A 01 June 2019
AP01 - Appointment of director 26 July 2018
AA - Annual Accounts 08 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 19 May 2008
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
225 - Change of Accounting Reference Date 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.