Background WavePink WaveYellow Wave

TUNGSTEN COURT MANAGEMENT LIMITED (09494088)

TUNGSTEN COURT MANAGEMENT LIMITED (09494088) is an active UK company. incorporated on 17 March 2015. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TUNGSTEN COURT MANAGEMENT LIMITED has been registered for 11 years. Current directors include RYAN, Anthony William.

Company Number
09494088
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
5 Armston Road, Loughborough, LE12 8QP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RYAN, Anthony William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN COURT MANAGEMENT LIMITED

TUNGSTEN COURT MANAGEMENT LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TUNGSTEN COURT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09494088

LTD Company

Age

11 Years

Incorporated 17 March 2015

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 16 April 2025 (1 year 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

TUNGSTEN COURT MANAGEMENT NUN 1 CO LTD
From: 17 March 2015To: 12 June 2015
Contact
Address

5 Armston Road Quorn Loughborough, LE12 8QP,

Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RYAN, Anthony William

Active
Quorn, LoughboroughLE12 8QP
Born January 1954
Director
Appointed 01 Mar 2026

SEAR-MAYES, David James

Resigned
Quorn, LoughboroughLE128QP
Secretary
Appointed 17 Mar 2015
Resigned 24 Mar 2017

HARRELD, Trevor John

Resigned
Peninsula Park, ExeterEX2 7XE
Born June 1967
Director
Appointed 05 Sept 2019
Resigned 08 Oct 2020

PENMAN, Jeffrey David

Resigned
Welford Road, Sibbertoft, Market HarboroughLE169UJ
Born April 1975
Director
Appointed 17 Mar 2015
Resigned 24 Mar 2017

RYAN, Anthony William

Resigned
Silverstone Drive, CoventryCV6 6PD
Born January 1954
Director
Appointed 12 May 2017
Resigned 01 Mar 2026

SEAR-MAYES, David James

Resigned
Quorn, LoughboroughLE128QP
Born April 1961
Director
Appointed 17 Mar 2015
Resigned 24 Mar 2017

WILSON, Keith

Resigned
Tungsten Court, NuneatonCV11 6GZ
Born March 1963
Director
Appointed 24 Mar 2017
Resigned 05 Sept 2019

Persons with significant control

1

Quorn, LoughboroughLE12 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Memorandum Articles
23 June 2015
MAMA
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2015
NEWINCIncorporation