ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tuscany House (Management) Limited

Tuscany House (Management) Limited is an active company incorporated on 16 May 1983 with the registered office located in Cambridge, Cambridgeshire. Tuscany House (Management) Limited was registered 42 years ago.
Status
Active
Active since 1 year 2 months ago
Company No
01723783
Private limited by guarantee without share capital
Age
42 years
Incorporated 16 May 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
England
Address changed on 4 Nov 2024 (1 year ago)
Previous address was 2 Hills Road Cambridge Cambridgeshire CB2 1JP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Property Manager • British • Lives in England • Born in Apr 1967
Director • British • Lives in UK • Born in Jul 1962
Director • Retired • British • Lives in Scotland • Born in Jan 1947
Director • British • Lives in England • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brimsham Park (No 1) Management 1998 Limited
BNS Services Limited is a mutual person.
Active
Lynmouth Management Company Limited
Epmg Legal Limited is a mutual person.
Active
Ashley Apartments Management Company Limited
Epmg Legal Limited and BNS Services Limited are mutual people.
Active
Cedar Court (Cambridge) Limited
Epmg Legal Limited is a mutual person.
Active
Number Seventeen Tenants Association Limited
BNS Services Limited is a mutual person.
Active
Falcon Court (Bristol) Limited
BNS Services Limited is a mutual person.
Active
Clifton Down Mansions Limited
BNS Services Limited is a mutual person.
Active
Frenchay Manor Park (THE Rowans) Limited
BNS Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Jane Louise Golding Resigned
24 Days Ago on 15 Oct 2025
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Micro Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
11 Months Ago on 24 Nov 2024
Registered Address Changed
1 Year Ago on 4 Nov 2024
Mr Robert Woodshaw Details Changed
1 Year Ago on 1 Nov 2024
Mr Oliver James Meacock Details Changed
1 Year Ago on 1 Nov 2024
Epmg Legal Limited Appointed
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Bns Services Limited Resigned
1 Year Ago on 31 Oct 2024
Get Credit Report
Discover Tuscany House (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jane Louise Golding as a director on 15 October 2025
Submitted on 15 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
Submitted on 30 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 29 May 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 24 Nov 2024
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 November 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Oliver James Meacock on 1 November 2024
Submitted on 1 Nov 2024
Director's details changed for Mr Robert Woodshaw on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Bns Services Limited as a secretary on 31 October 2024
Submitted on 1 Nov 2024
Appointment of Epmg Legal Limited as a secretary on 1 November 2024
Submitted on 1 Nov 2024
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year