Background WavePink WaveYellow Wave

TANNERY COURT MANAGEMENT (ABERGELE) LIMITED (06218552)

TANNERY COURT MANAGEMENT (ABERGELE) LIMITED (06218552) is an active UK company. incorporated on 18 April 2007. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in residents property management. TANNERY COURT MANAGEMENT (ABERGELE) LIMITED has been registered for 18 years. Current directors include BELLIS, Tracy Ann, HYDE, Valerie, ROBERTS, Natalie Jane and 2 others.

Company Number
06218552
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
Unit 3 Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELLIS, Tracy Ann, HYDE, Valerie, ROBERTS, Natalie Jane, THOMAS, Melanie Joan, WINTER, Patricia Maeve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNERY COURT MANAGEMENT (ABERGELE) LIMITED

TANNERY COURT MANAGEMENT (ABERGELE) LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TANNERY COURT MANAGEMENT (ABERGELE) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06218552

LTD Company

Age

18 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick, CV35 9JY,

Previous Addresses

Retirement Security Limited 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF
From: 18 April 2007To: 4 June 2024
Timeline

68 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 09
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Apr 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Nov 13
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
May 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Feb 26
6
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

RETIREMENT SECURITY LIMITED

Active
Loxley Road, WarwickCV35 9JY
Corporate secretary
Appointed 18 Apr 2007

BELLIS, Tracy Ann

Active
Loxley Road, WarwickCV35 9JY
Born August 1966
Director
Appointed 23 Jan 2024

HYDE, Valerie

Active
Loxley Road, WarwickCV35 9JY
Born January 1941
Director
Appointed 07 Jun 2023

ROBERTS, Natalie Jane

Active
Loxley Road, WarwickCV35 9JY
Born November 1963
Director
Appointed 10 Jun 2025

THOMAS, Melanie Joan

Active
Loxley Road, WarwickCV35 9JY
Born November 1946
Director
Appointed 26 Jan 2026

WINTER, Patricia Maeve

Active
Loxley Road, WarwickCV35 9JY
Born February 1945
Director
Appointed 20 Aug 2024

ALEXANDER, Angela Margaret

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born November 1948
Director
Appointed 05 Oct 2011
Resigned 13 Mar 2023

BLUM, Sylvia May

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born April 1928
Director
Appointed 07 Dec 2016
Resigned 30 Jan 2019

BLUM, Sylvia May

Resigned
Retirement Security Limited, Stratford Upon Avon
Born April 1928
Director
Appointed 24 Sept 2013
Resigned 16 Sept 2015

BLUM, Sylvia May

Resigned
Tannery Court, AbergeleLL22 7SH
Born April 1928
Director
Appointed 25 Sept 2008
Resigned 05 Sept 2012

BLYTHIN, Islwyn Bather

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born December 1947
Director
Appointed 10 Apr 2018
Resigned 07 Oct 2020

BUCKLAND, Mavis

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born November 1945
Director
Appointed 04 Nov 2019
Resigned 25 Aug 2020

BURTON, Trevor William

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born July 1947
Director
Appointed 12 Sept 2015
Resigned 18 Apr 2018

BURTON, Trevor William

Resigned
Water Street, AbergeleLL22 7SR
Born July 1947
Director
Appointed 10 Mar 2015
Resigned 07 Dec 2016

BURTON, Trevor William

Resigned
Water Street, AbergeleLL22 7SH
Born July 1947
Director
Appointed 05 Sept 2012
Resigned 23 Jan 2015

CASS, Jean Rae

Resigned
Loxley Road, WarwickCV35 9JY
Born October 1939
Director
Appointed 22 May 2023
Resigned 30 Apr 2025

CASS, Jean Rae

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born October 1939
Director
Appointed 16 Sept 2015
Resigned 04 Nov 2019

CLOSE, Jill Diana

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born July 1949
Director
Appointed 18 Nov 2022
Resigned 25 Sept 2023

DARLING, Adam

Resigned
Tanney Street, AbergeleLL22 7SH
Born October 1930
Director
Appointed 21 Feb 2008
Resigned 25 Sept 2008

DARLING, Mary Dora

Resigned
Tannery Court, AbergeleLL22 7SH
Born April 1937
Director
Appointed 21 Feb 2008
Resigned 25 Sept 2008

EVANS, David Ellis

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born January 1943
Director
Appointed 25 Nov 2021
Resigned 28 Oct 2023

GRIFFITHS, Nerys

Resigned
Loxley Road, WarwickCV35 9JY
Born May 1937
Director
Appointed 07 Jun 2023
Resigned 19 Dec 2025

HEGGS, Keith Henry

Resigned
Water Street, AbergeleLL22 7SR
Born August 1933
Director
Appointed 13 May 2014
Resigned 12 Sept 2015

HEGGS, Keith Henry

Resigned
Retirement Security Limited, Stratford Upon Avon
Born August 1933
Director
Appointed 05 Oct 2011
Resigned 24 Sept 2013

HILLS, Nita

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born December 1930
Director
Appointed 20 Nov 2017
Resigned 14 Mar 2023

HILLS, Nita

Resigned
Retirement Security Limited, Stratford Upon Avon
Born December 1930
Director
Appointed 05 Oct 2011
Resigned 25 Feb 2015

HILLS, Nita

Resigned
Tannery Court, AbergeleLL22 7SH
Born December 1930
Director
Appointed 21 Feb 2008
Resigned 16 May 2011

IZZARD, Alec William

Resigned
Retirement Security Limited, Stratford Upon Avon
Born June 1935
Director
Appointed 08 Jan 2015
Resigned 16 Sept 2015

LAMB, Vera

Resigned
Retirement Security Limited, Stratford Upon Avon
Born March 1924
Director
Appointed 16 Sept 2015
Resigned 17 May 2017

LAWLER, Alma Mary

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born January 1935
Director
Appointed 04 Nov 2019
Resigned 18 May 2022

MASKREY, Lionel Thomas

Resigned
Tannery Court, AbergeleLL22 7SH
Born February 1937
Director
Appointed 05 Jun 2008
Resigned 25 May 2011

NOBLE, Philip Arthur

Resigned
Loxley Road, WarwickCV35 9JY
Born December 1934
Director
Appointed 12 Feb 2024
Resigned 20 Aug 2024

ROBERTS, Keith

Resigned
Tannery Court, AbergeleLL22 7SH
Born June 1939
Director
Appointed 21 Feb 2008
Resigned 30 Sept 2013

SHEPPARD, Barry

Resigned
Retirement Security Limited, Stratford Upon AvonCV37 6JF
Born May 1934
Director
Appointed 07 Oct 2020
Resigned 29 May 2023

SMITH, James William

Resigned
Retirement Security Limited, Stratford Upon Avon
Born June 1952
Director
Appointed 30 Sept 2010
Resigned 16 Jan 2013
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
7 June 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
363aAnnual Return
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation