Background WavePink WaveYellow Wave

TUNSTALL COURT LIMITED (03220526)

TUNSTALL COURT LIMITED (03220526) is an active UK company. incorporated on 4 July 1996. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. TUNSTALL COURT LIMITED has been registered for 29 years. Current directors include HOLMES, John Michael, WILLIAMS, James Geoffrey Baring.

Company Number
03220526
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
6 C/O Halletts, 6 Royal Parade, Richmond, TW9 3QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLMES, John Michael, WILLIAMS, James Geoffrey Baring
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNSTALL COURT LIMITED

TUNSTALL COURT LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUNSTALL COURT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03220526

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

6 C/O Halletts, 6 Royal Parade Station Approach Richmond, TW9 3QD,

Previous Addresses

C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR
From: 4 July 1996To: 11 April 2022
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jan 12
Director Left
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SHARPE, Ian Leonard

Active
6 Fitzwilliam Avenue, RichmondTW9 2DQ
Secretary
Appointed 12 Oct 1999

HOLMES, John Michael

Active
36 Ennerdale Road, RichmondTW9 3PF
Born March 1934
Director
Appointed 25 Jun 1999

WILLIAMS, James Geoffrey Baring

Active
28 The Avenue, RichmondTW9 2AJ
Born May 1948
Director
Appointed 13 Aug 2002

HARRIS, Nicola Jane

Resigned
17 Tunstall Court, RichmondTW9 3LJ
Secretary
Appointed 04 Jul 1996
Resigned 30 Jan 1998

KIELY, Belinda

Resigned
20 Ellesmere Road, TwickenhamTW1 2DL
Secretary
Appointed 25 Feb 1998
Resigned 25 Jun 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Jul 1996
Resigned 04 Jul 1996

SHAW & CO

Resigned
25-27 Kew Road, Richmond Upon ThamesTW9 2NQ
Corporate secretary
Appointed 25 Jun 1999
Resigned 12 Oct 1999

AUSTEN, Richard James

Resigned
132 Sheen Road, RichmondTW9 1UR
Born May 1955
Director
Appointed 05 Dec 2011
Resigned 27 Jun 2024

AUSTEN, Richard James

Resigned
8 Tunstall Court, RichmondTW9 3LJ
Born May 1955
Director
Appointed 17 Jul 1996
Resigned 14 Aug 2001

KIELY, Belinda

Resigned
20 Ellesmere Road, TwickenhamTW1 2DL
Born March 1963
Director
Appointed 18 Jun 1997
Resigned 28 Jun 2000

MCBAIN, Betty Margaret

Resigned
16 Tunstall Court, Kew RichmondTW9 3LJ
Born August 1920
Director
Appointed 04 Jul 1996
Resigned 25 Jun 1999

SHARPE, Ian Leonard

Resigned
6 Fitzwilliam Avenue, RichmondTW9 2DQ
Born July 1946
Director
Appointed 25 Jun 1999
Resigned 24 Nov 2004

TYRER, Evelyn

Resigned
9 Tunstall Court, RichmondTW9 3LJ
Born July 1924
Director
Appointed 17 Jul 1996
Resigned 25 Jun 1999
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
23 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
88(2)R88(2)R
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
15 July 1996
288288
Incorporation Company
4 July 1996
NEWINCIncorporation