About

Registered Number: 02357072
Date of Incorporation: 08/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 6 Endcliffe Edge, Sheffield, S10 3EH,

 

Established in 1989, Tulip Properties Ltd has its registered office in Sheffield. There is one director listed as Tomlinson, Edward Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Edward Peter 12 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 March 2020
PSC01 - N/A 10 March 2020
PSC01 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
PSC07 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 08 March 2015
MR01 - N/A 24 February 2015
MR01 - N/A 24 February 2015
MR01 - N/A 24 February 2015
MR01 - N/A 24 February 2015
AP01 - Appointment of director 14 December 2014
AP01 - Appointment of director 13 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 February 2014
RP04 - N/A 20 March 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 March 2013
SH03 - Return of purchase of own shares 13 November 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 March 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 22 February 2006
RESOLUTIONS - N/A 10 November 2005
169 - Return by a company purchasing its own shares 10 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 29 October 2003
RESOLUTIONS - N/A 22 August 2003
169 - Return by a company purchasing its own shares 22 August 2003
363s - Annual Return 13 March 2003
169 - Return by a company purchasing its own shares 07 February 2003
AA - Annual Accounts 30 October 2002
169 - Return by a company purchasing its own shares 10 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
169 - Return by a company purchasing its own shares 11 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 21 November 2000
395 - Particulars of a mortgage or charge 15 July 2000
363s - Annual Return 15 March 2000
169 - Return by a company purchasing its own shares 09 March 2000
RESOLUTIONS - N/A 18 February 2000
AA - Annual Accounts 14 September 1999
395 - Particulars of a mortgage or charge 10 September 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 06 March 1997
395 - Particulars of a mortgage or charge 25 January 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 02 April 1996
RESOLUTIONS - N/A 23 February 1996
AA - Annual Accounts 23 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
288 - N/A 18 February 1996
RESOLUTIONS - N/A 01 June 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 28 February 1995
288 - N/A 20 April 1994
RESOLUTIONS - N/A 29 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 08 April 1993
363s - Annual Return 05 March 1993
395 - Particulars of a mortgage or charge 19 February 1993
395 - Particulars of a mortgage or charge 16 February 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 10 March 1992
363a - Annual Return 24 June 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 17 March 1991
287 - Change in situation or address of Registered Office 05 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1990
288 - N/A 15 May 1989
288 - N/A 08 May 1989
288 - N/A 03 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1989
RESOLUTIONS - N/A 06 April 1989
123 - Notice of increase in nominal capital 06 April 1989
288 - N/A 04 April 1989
287 - Change in situation or address of Registered Office 29 March 1989
NEWINC - New incorporation documents 08 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

Legal mortgage 14 July 2000 Outstanding

N/A

Legal mortgage 09 September 1999 Outstanding

N/A

Legal mortgage 21 January 1997 Outstanding

N/A

Legal mortgage 21 February 1996 Outstanding

N/A

Legal charge 15 February 1993 Outstanding

N/A

Fixed and floating charge 15 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.