Background WavePink WaveYellow Wave

TUNSTALL COURT MANAGEMENT LIMITED (09666925)

TUNSTALL COURT MANAGEMENT LIMITED (09666925) is an active UK company. incorporated on 2 July 2015. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. TUNSTALL COURT MANAGEMENT LIMITED has been registered for 10 years. Current directors include SHRESTHA, Mita, WALJI, Naheema Farouk.

Company Number
09666925
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Managing Estates Ltd, Riverside House Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHRESTHA, Mita, WALJI, Naheema Farouk
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNSTALL COURT MANAGEMENT LIMITED

TUNSTALL COURT MANAGEMENT LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUNSTALL COURT MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09666925

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

42-46 Station Road Edgware HA8 7AB England
From: 15 May 2019To: 23 September 2019
Kajaine House 57-67 High Street Edgware HA8 7DD United Kingdom
From: 2 July 2015To: 15 May 2019
Timeline

18 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHRESTHA, Mita

Active
Northcote Avenue, LondonW5 3BS
Born May 1982
Director
Appointed 24 Jun 2019

WALJI, Naheema Farouk

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born March 1982
Director
Appointed 05 Jul 2021

CRABTREE, Jessica Charlotte Vanessa

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born October 1989
Director
Appointed 04 Jun 2020
Resigned 05 Jul 2021

CRABTREE, Jessica Charlotte Vanessa

Resigned
Northcote Avenue, LondonW5 3BS
Born October 1989
Director
Appointed 26 Jun 2019
Resigned 13 Feb 2020

RACHER, Timothy Simon

Resigned
Station Road, EdgwareHA8 7AB
Born July 1965
Director
Appointed 02 Jul 2015
Resigned 24 Jun 2019

SHAH, Pankaj Meghji

Resigned
Station Road, EdgwareHA8 7AB
Born September 1958
Director
Appointed 02 Jul 2015
Resigned 24 Jun 2019

Persons with significant control

7

2 Active
5 Ceased

Ms Jessica Charlotte Vanessa Crabtree

Active
Northcote Avenue, LondonW5 3BS
Born October 1989

Nature of Control

Significant influence or control
Notified 24 Jun 2019

Miss Mita Shrestha

Active
Northcote Avenue, LondonW5 3BS
Born May 1982

Nature of Control

Significant influence or control
Notified 24 Jun 2019
Station Road, EdgwareHA8 7AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 24 Jun 2019
Rainham Road South, DagenhamRM10 7XJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2018

Pankaj Meghji Shah

Ceased
Shaftesbury Avenue, HarrowHA3 0QT
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard William Rayner

Ceased
57-67 High Street, EdgwareHA8 7DD
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy Simon Racher

Ceased
57-67 High Street, EdgwareHA8 7DD
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
7 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
5 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Incorporation Company
2 July 2015
NEWINCIncorporation