Background WavePink WaveYellow Wave

TYTHERLEIGH COURT MANAGEMENT LIMITED (05018294)

TYTHERLEIGH COURT MANAGEMENT LIMITED (05018294) is an active UK company. incorporated on 16 January 2004. with registered office in Axminster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TYTHERLEIGH COURT MANAGEMENT LIMITED has been registered for 22 years. Current directors include ALLEN, Susan Mary, CHILD, Michael Roberson, CHILTON, Diana Mary and 6 others.

Company Number
05018294
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
Appledore Cottage Tytherleigh Court, Axminster, EX13 7BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Susan Mary, CHILD, Michael Roberson, CHILTON, Diana Mary, DARBYSHIRE, Stacy Lynne, HANSFORD, Deanne Marie, JACKSON, Paul, MCHARG, Lorraine Denise, NEEDHAM, Michael Charles, SPREYER, Karen Suzanne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYTHERLEIGH COURT MANAGEMENT LIMITED

TYTHERLEIGH COURT MANAGEMENT LIMITED is an active company incorporated on 16 January 2004 with the registered office located in Axminster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TYTHERLEIGH COURT MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05018294

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

TYTHERLEIGH COT MANAGEMENT COMPANY LIMITED
From: 16 January 2004To: 26 March 2004
Contact
Address

Appledore Cottage Tytherleigh Court Chardstock Axminster, EX13 7BN,

Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jun 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

PARKER, Ann Carol

Active
Tytherleigh Court, AxminsterEX13 7BN
Secretary
Appointed 08 Mar 2009

ALLEN, Susan Mary

Active
Tytherleigh Court, AxminsterEX13 7BN
Born November 1957
Director
Appointed 01 Apr 2023

CHILD, Michael Roberson

Active
Tytherleigh Court, AxminsterEX13 7BN
Born November 1956
Director
Appointed 15 Jun 2017

CHILTON, Diana Mary

Active
Smith End Green, MalvernWR13 5DG
Born April 1951
Director
Appointed 05 Jul 2016

DARBYSHIRE, Stacy Lynne

Active
Henley Close, AxminsterEX13 7SX
Born May 1972
Director
Appointed 20 Jun 2016

HANSFORD, Deanne Marie

Active
Chardstock, AxminsterEX13 7DN
Born February 1969
Director
Appointed 20 Oct 2021

JACKSON, Paul

Active
Tytherleigh Court, AxminsterEX13 7BN
Born April 1960
Director
Appointed 20 Jun 2016

MCHARG, Lorraine Denise

Active
Tytherleigh Court, AxminsterEX13 7BN
Born February 1954
Director
Appointed 03 Feb 2025

NEEDHAM, Michael Charles

Active
Hobhole Bank, BostonPE22 9RS
Born May 1965
Director
Appointed 25 Mar 2020

SPREYER, Karen Suzanne

Active
Digswell Road, Welwyn Garden CityAL8 7PB
Born April 1963
Director
Appointed 20 Jun 2016

HOBBS, Jennifer Mary

Resigned
28 Thorne Farm Way, St MaryEX11 1GU
Secretary
Appointed 16 Jan 2004
Resigned 08 Mar 2009

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 16 Jan 2004
Resigned 16 Jan 2004

GRIFFIN, Allan John

Resigned
Tytherleigh Court, AxminsterEX13 7BN
Born May 1947
Director
Appointed 20 Jun 2016
Resigned 20 Sept 2021

HOBBS, Jennifer Mary

Resigned
28 Thorne Farm Way, St MaryEX11 1GU
Born November 1948
Director
Appointed 25 Feb 2008
Resigned 08 Mar 2009

KENLOCK, Charles Terence Hobart

Resigned
Brimley Farm, ColytonEX13 6EJ
Born June 1940
Director
Appointed 16 Jan 2004
Resigned 12 Apr 2016

KENLOCK, Rupert Adam Hobart

Resigned
7 Bramerton Street, LondonSW3 5JS
Born August 1966
Director
Appointed 16 Jan 2004
Resigned 12 Apr 2016

LEWIS, Jonathan Edward

Resigned
13 Church Street, KetteringNN14 4DH
Born September 1969
Director
Appointed 21 Jun 2016
Resigned 25 Mar 2020

PASSMORE, Annie

Resigned
Henley Close, AxminsterEX13 7SX
Born February 1959
Director
Appointed 20 Jun 2016
Resigned 09 Jan 2023

PRIOR, Stuart David

Resigned
Meadowcourt Road, LeicesterLE6 0DW
Born June 1966
Director
Appointed 01 May 2014
Resigned 22 Jan 2025

VAUGHAN-GRIFFITH, Janet Elizabeth

Resigned
Tytherleigh Court, AxminsterEX13 7BN
Born September 1945
Director
Appointed 20 Jun 2016
Resigned 15 Jun 2017

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 16 Jan 2004
Resigned 16 Jan 2004
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Incorporation Company
16 January 2004
NEWINCIncorporation