About

Registered Number: 03070984
Date of Incorporation: 21/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: LSL ESTATE MANAGEMENT LTD, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ,

 

Tynefield Court Management Ltd was established in 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, William Andrew 05 November 2015 - 1
UNDERWOOD, Jennie Frances 27 May 2020 - 1
BRYAN, Alexander 21 June 1995 07 May 2006 1
GOWLING, Margaret Ruth 01 September 2004 31 May 2019 1
HALLINGTON, Andrew John 09 May 2013 24 September 2014 1
HOGARTH, Herbert Leslie 01 September 2004 17 June 2017 1
JOHNSON, Ian 21 June 1995 04 October 1995 1
MELVIN, Colin Hodgson 30 June 2005 03 December 2010 1
MELVIN, Joan Auld 03 December 2010 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Alan 09 May 2013 - 1
HALLINGTON, Andrew John 22 March 2007 09 May 2013 1
MARTIN, Kenneth Michael 30 June 2004 05 January 2005 1
RAMSAY, Daniel 05 January 2005 22 March 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 11 June 2020
CS01 - N/A 09 June 2020
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 24 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 14 April 2016
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 17 March 2015
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
AP01 - Appointment of director 28 May 2014
AP03 - Appointment of secretary 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 21 March 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 15 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 01 April 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 26 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1996
288 - N/A 12 October 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.