Background WavePink WaveYellow Wave

TUSCANY HOUSE MANCHESTER LIMITED (03889523)

TUSCANY HOUSE MANCHESTER LIMITED (03889523) is an active UK company. incorporated on 7 December 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TUSCANY HOUSE MANCHESTER LIMITED has been registered for 26 years. Current directors include GIULIANI, Maria Giulia, HALLEY, Michael Francis.

Company Number
03889523
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 1999
Age
26 years
Address
C/O Zenith Management Ltd Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIULIANI, Maria Giulia, HALLEY, Michael Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSCANY HOUSE MANCHESTER LIMITED

TUSCANY HOUSE MANCHESTER LIMITED is an active company incorporated on 7 December 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUSCANY HOUSE MANCHESTER LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03889523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

C/O Zenith Management Ltd Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 22 July 2024
C/O Portsoken House 155-157 Minories London EC3N 1LJ
From: 28 March 2012To: 12 January 2021
Lowry House 17 Marble Street Manchester M2 3AW
From: 9 March 2012To: 28 March 2012
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 7 December 1999To: 9 March 2012
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Sept 13
Director Joined
May 17
Director Joined
Sept 18
Director Left
Nov 20
Director Left
Apr 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ZENITH MANAGEMENT

Active
Nq Building, ManchesterM4 6BB
Corporate secretary
Appointed 22 Jul 2024

GIULIANI, Maria Giulia

Active
Nq Building, ManchesterM4 6BB
Born July 1982
Director
Appointed 25 Apr 2024

HALLEY, Michael Francis

Active
Nq Building, ManchesterM4 6BB
Born October 1972
Director
Appointed 25 Apr 2024

AL-SALAM, Husham Abdul Baki

Resigned
7 Meridian Place, ManchesterM20 2QF
Secretary
Appointed 07 Dec 1999
Resigned 25 Jul 2002

PREMIER ESTATES LIMITED

Resigned
72-74, MacclesfieldSK10 1AT
Corporate secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2011

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Jan 2012
Resigned 22 Jul 2024

SUTTONS CITY LIVING LIMITED

Resigned
50 Granby Row, ManchesterM1 7AY
Corporate secretary
Appointed 25 Jul 2002
Resigned 01 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Dec 1999
Resigned 07 Dec 1999

AL-SALAM, Husham Abdul Baki

Resigned
7 Meridian Place, ManchesterM20 2QF
Born July 1960
Director
Appointed 07 Dec 1999
Resigned 25 Jul 2002

AL-SALAM, Imad

Resigned
10 Meridian Place, ManchesterM20 2QF
Born December 1956
Director
Appointed 07 Dec 1999
Resigned 25 Jul 2002

BHADRESA, Ajay

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1980
Director
Appointed 12 May 2017
Resigned 24 Feb 2024

BHADRESA, Ajay

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1980
Director
Appointed 14 Mar 2006
Resigned 05 Apr 2011

BROOKES, Christopher Charles Peter, Dr

Resigned
47 Tuscany House, ManchesterM1 4LX
Born May 1945
Director
Appointed 25 Jul 2002
Resigned 20 Jan 2004

DAVIDSON, James Alexander Figueiredo

Resigned
39 Tuscany House, ManchesterM1 4LX
Born October 1980
Director
Appointed 01 Dec 2004
Resigned 01 Sept 2009

DAVIDSON, Nicholas Robert Figueiredo

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1983
Director
Appointed 05 Aug 2013
Resigned 12 May 2023

DAVIDSON, Nicholas Robert Figueiredo

Resigned
39 Tuscany House, ManchesterM1 4LX
Born September 1983
Director
Appointed 11 Dec 2007
Resigned 01 Sept 2009

DAVIDSON, Robert Alexander Ramsay

Resigned
18a Hurst Road, East MoleseyKT8 9AF
Born October 1948
Director
Appointed 20 Jan 2004
Resigned 09 Nov 2009

EINOLLAHI, Maghsoud

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1953
Director
Appointed 14 Jun 2010
Resigned 24 Apr 2023

HANDFORTH, Paul Vernon Jason

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1968
Director
Appointed 14 Jun 2010
Resigned 25 Apr 2024

KENT, John Stanley

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born November 1943
Director
Appointed 07 Sept 2000
Resigned 28 Oct 2011

NICHOLSON, Richard

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1964
Director
Appointed 01 Jan 2012
Resigned 25 Apr 2024

OOI, See Yit

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1982
Director
Appointed 31 Dec 2017
Resigned 25 Apr 2024

RUCK, Mary Ida

Resigned
Flat 40 Tuscany House, ManchesterM1 4LX
Born March 1968
Director
Appointed 12 May 2003
Resigned 04 Jul 2005

STEWART, Alexander Charles Ian

Resigned
155-157 Minories, LondonEC3N 1LJ
Born February 1964
Director
Appointed 14 Jun 2010
Resigned 06 Nov 2020

THORNBER, Tanya Lesley

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1971
Director
Appointed 20 Jan 2004
Resigned 24 Mar 2010

TOREVELL, Martyn Philip

Resigned
Flat 45 Tuscany House, ManchesterM1 4LX
Born February 1967
Director
Appointed 25 Jul 2002
Resigned 22 Jun 2004

TRAFFORD, Susan Haseldine

Resigned
15 Tuscany House, ManchesterM1 4LX
Born May 1947
Director
Appointed 01 Dec 2004
Resigned 05 Dec 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Dec 1999
Resigned 07 Dec 1999
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Termination Director Company
18 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
13 May 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
225Change of Accounting Reference Date
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
287Change of Registered Office
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Incorporation Company
7 December 1999
NEWINCIncorporation