ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tuscany House Manchester Limited

Tuscany House Manchester Limited is an active company incorporated on 7 December 1999 with the registered office located in Manchester, Greater Manchester. Tuscany House Manchester Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03889523
Private limited by guarantee without share capital
Age
25 years
Incorporated 7 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (11 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Zenith Management Ltd Nq Building
47 Bengal Street
Manchester
M4 6BB
England
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Italian • Lives in England • Born in Jul 1982
Director • British • Lives in England • Born in Oct 1972
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barclay Mansions (Bournemouth) Limited
Rendall And Rittner Limited is a mutual person.
Active
Southwood Hall Management Limited
Rendall And Rittner Limited is a mutual person.
Active
Didsbury Court Management Company Limited
Rendall And Rittner Limited is a mutual person.
Active
Palace Place Mansions (Kensington) Limited
Rendall And Rittner Limited is a mutual person.
Active
Snowsfields (Management) Limited
Rendall And Rittner Limited is a mutual person.
Active
Chine Lodge Limited
Rendall And Rittner Limited is a mutual person.
Active
Adastral Management Company Limited
Rendall And Rittner Limited is a mutual person.
Active
Waterman Quay (First) Management Company Limited
Rendall And Rittner 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
Decreased by £77.11K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £103.22K (-100%)
Total Liabilities
£0
Decreased by £11.22K (-100%)
Net Assets
£0
Decreased by £91.99K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
11 Months Ago on 13 Dec 2024
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Mr Michael Francis Halley Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Mrs Maria Giulia Giuliani Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Zenith Management Appointed
1 Year 3 Months Ago on 22 Jul 2024
Rendall and Rittner Limited Resigned
1 Year 3 Months Ago on 22 Jul 2024
Mrs Maria Giulia Giuliani Appointed
1 Year 6 Months Ago on 25 Apr 2024
Richard Nicholson Resigned
1 Year 6 Months Ago on 25 Apr 2024
Get Credit Report
Discover Tuscany House Manchester Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Dec 2024
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Dec 2024
Director's details changed for Mrs Maria Giulia Giuliani on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Zenith Management Ltd Nq Building 47 Bengal Street Manchester M4 6BB on 22 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Michael Francis Halley on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 22 July 2024
Submitted on 22 Jul 2024
Appointment of Zenith Management as a secretary on 22 July 2024
Submitted on 22 Jul 2024
Appointment of Mrs Maria Giulia Giuliani as a director on 25 April 2024
Submitted on 15 May 2024
Appointment of Mr Michael Francis Halley as a director on 25 April 2024
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year