Background WavePink WaveYellow Wave

TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED (05206682)

TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED (05206682) is an active UK company. incorporated on 16 August 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CONWAY, Benjamin.

Company Number
05206682
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED

TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05206682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 5 November 2013To: 15 May 2014
C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom
From: 16 August 2004To: 5 November 2013
Timeline

7 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

ASTLEY, Stewart John

Resigned
Holly House 173c Liverpool Road, PrestonPR4 5FE
Secretary
Appointed 16 Aug 2004
Resigned 01 Mar 2005

FIELDSEND, Peter Henry

Resigned
237 Prescot Road, AughtonL39 5AE
Secretary
Appointed 01 Mar 2005
Resigned 23 Mar 2006

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 23 Mar 2006
Resigned 13 Sept 2006

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 13 Sept 2006
Resigned 26 Jun 2008

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

P R GIBBS & CO LIMITED

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 26 Jun 2008
Resigned 01 Nov 2013

COATES, Alan John

Resigned
CroydonCR0 1JB
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 07 Mar 2016

FIELDSEND, Peter Henry

Resigned
237 Prescot Road, AughtonL39 5AE
Born January 1964
Director
Appointed 01 Feb 2005
Resigned 23 Mar 2006

GIBBS, Philip Richard

Resigned
85-87 Market Street, BoltonBL5 3AA
Born February 1950
Director
Appointed 26 Jun 2008
Resigned 01 Nov 2013

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 16 Aug 2004
Resigned 26 Jun 2008
Fundings
Financials
Latest Activities

Filing History

82

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 September 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
16 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
2 July 2008
287Change of Registered Office
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
287Change of Registered Office
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
287Change of Registered Office
Legacy
25 February 2005
288aAppointment of Director or Secretary
Incorporation Company
16 August 2004
NEWINCIncorporation