About

Registered Number: 05046289
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Based in Barnsley, South Yorkshire, Tuscan Gardens (Doncaster Road Barnsley) Management Company Ltd was registered on 17 February 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 16 March 2015
CH04 - Change of particulars for corporate secretary 16 March 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 August 2012
AA01 - Change of accounting reference date 06 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 05 March 2009
225 - Change of Accounting Reference Date 05 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 24 February 2006
353 - Register of members 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 08 March 2005
225 - Change of Accounting Reference Date 13 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.