About

Registered Number: 01137413
Date of Incorporation: 02/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Flat E, Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JE

 

Founded in 1973, Tulip Court Management Company Ltd have registered office in Leamington Spa, it's status at Companies House is "Active". We don't currently know the number of employees at Tulip Court Management Company Ltd. The companies directors are Lawrence, Robert Harvey, Barrett, Philip Alister, Riman, Christopher, Welsh, Elizabeth Rose, Wilson, Allan Robert, Alcock, Nathaniel Scott, Doctor, Barrett, Philip Alister, Galbraith, William, Hawtin, Nicholas James, Hetherton, Paul Derek, Morrison, James Alexander, Radley, Andrew Peter, Riman, Christopher, Smith, Erica Roberta, Taylor, Michael James, Turner, Russell Frederick Stanley, Watson, Mary Joy, Welsh, Graham, Wilson, Allan Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Robert Harvey 24 August 2002 - 1
ALCOCK, Nathaniel Scott, Doctor 07 January 2005 03 July 2006 1
BARRETT, Philip Alister 10 April 2005 10 June 2013 1
GALBRAITH, William N/A 01 January 1994 1
HAWTIN, Nicholas James N/A 29 October 1999 1
HETHERTON, Paul Derek 06 August 2002 21 December 2004 1
MORRISON, James Alexander 07 February 2000 30 April 2004 1
RADLEY, Andrew Peter 29 November 1999 21 December 2001 1
RIMAN, Christopher 30 April 2004 03 February 2012 1
SMITH, Erica Roberta 18 March 2003 10 April 2005 1
TAYLOR, Michael James 01 August 1998 25 March 2018 1
TURNER, Russell Frederick Stanley 29 November 1999 29 July 2003 1
WATSON, Mary Joy 29 October 1999 25 July 2002 1
WELSH, Graham 01 January 1994 29 October 1999 1
WILSON, Allan Robert 22 December 2001 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Philip Alister 01 February 2012 10 June 2013 1
RIMAN, Christopher 01 March 2010 01 February 2012 1
WELSH, Elizabeth Rose N/A 25 October 1999 1
WILSON, Allan Robert 05 November 2004 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 December 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 03 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 December 2015
CH01 - Change of particulars for director 24 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 10 June 2013
AD01 - Change of registered office address 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 28 March 2012
CH01 - Change of particulars for director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
TM02 - Termination of appointment of secretary 06 February 2012
AP01 - Appointment of director 06 February 2012
AP03 - Appointment of secretary 06 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AA - Annual Accounts 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2011
AR01 - Annual Return 04 May 2011
TM02 - Termination of appointment of secretary 07 February 2011
AA - Annual Accounts 15 December 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 15 April 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 30 March 2009
353 - Register of members 30 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 30 July 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 30 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 17 December 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 16 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 07 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
363s - Annual Return 19 November 1999
DISS40 - Notice of striking-off action discontinued 16 November 1999
363s - Annual Return 11 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
GAZ1 - First notification of strike-off action in London Gazette 24 August 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 09 February 1996
363a - Annual Return 31 May 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 May 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 01 April 1993
AA - Annual Accounts 28 January 1993
363a - Annual Return 07 October 1992
AA - Annual Accounts 22 July 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
363a - Annual Return 08 April 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 26 April 1988
288 - N/A 26 April 1988
363 - Annual Return 09 October 1987
288 - N/A 21 September 1987
AA - Annual Accounts 06 November 1986
NEWINC - New incorporation documents 02 October 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.