Background WavePink WaveYellow Wave

TOMKINSON MANAGEMENT LIMITED (08931642)

TOMKINSON MANAGEMENT LIMITED (08931642) is an active UK company. incorporated on 10 March 2014. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. TOMKINSON MANAGEMENT LIMITED has been registered for 12 years. Current directors include MOORE, Stephen.

Company Number
08931642
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORE, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMKINSON MANAGEMENT LIMITED

TOMKINSON MANAGEMENT LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOMKINSON MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08931642

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 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

Overdue

4 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

134 Cheltenham Road Gloucester, GL2 0LY,

Previous Addresses

20 Whitefields Road Bishops Cleeve Cheltenham GL52 8RR England
From: 17 July 2020To: 5 December 2025
Apt 25956 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England
From: 5 December 2018To: 17 July 2020
Dovecote Church End Twyning Tewkesbury Gloucestershire GL20 6DA
From: 22 October 2015To: 5 December 2018
Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom
From: 10 March 2014To: 22 October 2015
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CMG LEASEHOLD MANAGEMENT LTD

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 04 Dec 2025

MOORE, Stephen

Active
Cheltenham Road, GloucesterGL2 0LY
Born July 1972
Director
Appointed 01 Dec 2018

LONDON, Peter

Resigned
31 Waterloo Road, WolverhamptonWV1 4DJ
Born December 1950
Director
Appointed 10 Mar 2014
Resigned 14 Jul 2015

MASON, Paul Howard

Resigned
Church End, TewkesburyGL20 6DA
Born July 1964
Director
Appointed 14 Jul 2015
Resigned 01 Dec 2018

WESTWOOD, Jonathan David Robin

Resigned
31 Waterloo Road, WolverhamptonWV1 4DJ
Born March 1955
Director
Appointed 10 Mar 2014
Resigned 14 Jul 2015
Fundings
Financials
Latest Activities

Filing History

35

Appoint Corporate Secretary Company With Name Date
5 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 March 2014
NEWINCIncorporation