Background WavePink WaveYellow Wave

TUSTIN MANAGEMENT LTD. (06295138)

TUSTIN MANAGEMENT LTD. (06295138) is an active UK company. incorporated on 27 June 2007. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TUSTIN MANAGEMENT LTD. has been registered for 18 years. Current directors include TUSTIN, James Gregory.

Company Number
06295138
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
Sterling Business Centre Drury Lane, Worcester, WR3 8TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TUSTIN, James Gregory
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSTIN MANAGEMENT LTD.

TUSTIN MANAGEMENT LTD. is an active company incorporated on 27 June 2007 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TUSTIN MANAGEMENT LTD. was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06295138

LTD Company

Age

18 Years

Incorporated 27 June 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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CONTAINER STORE LTD
From: 7 June 2009To: 20 February 2016
MIDLANDS INVESTMENTS LTD
From: 27 June 2007To: 7 June 2009
Contact
Address

Sterling Business Centre Drury Lane Martin Hussingtree Worcester, WR3 8TD,

Previous Addresses

Apartment 18 Victoria Institute Sansome Walk Worcester Worcestershire WR1 1DF
From: 4 April 2013To: 1 March 2016
Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA
From: 3 December 2010To: 4 April 2013
Tweenways Red Hill Lane Worcester Worcestershire WR5 2JL
From: 27 June 2007To: 3 December 2010
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 14
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRITCHARD, Marie Estelle

Active
Grove House Sailors Bank, WorcesterWR2 6QT
Secretary
Appointed 27 Jun 2007

TUSTIN, James Gregory

Active
Drury Lane, WorcesterWR3 8TD
Born December 1980
Director
Appointed 27 Jun 2007

TOMLINSON, Richard George

Resigned
The Cottage, WorcesterWR2 6NS
Born November 1971
Director
Appointed 28 Nov 2007
Resigned 17 Jul 2014

Persons with significant control

1

Mr James Gregory Tustin

Active
Drury Lane, WorcesterWR3 8TD
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Certificate Change Of Name Company
3 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
225Change of Accounting Reference Date
Incorporation Company
27 June 2007
NEWINCIncorporation