Company NameTynwald Management Limited
DirectorSean Timothy Seery
Company StatusActive
Company Number04648011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Alastair Campbell Gould
NationalityBritish
StatusCurrent
Appointed24 October 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Sean Timothy Seery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(14 years, 1 month after company formation)
Appointment Duration7 years
RoleProperty Management Surveyor
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameChristopher Thomas Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleProperty Consultants
Correspondence AddressMorada 56 Dowhills Road
Blundellsands
Liverpool
Merseyside
L23 8SP
Secretary NameMr William George Young
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Director NameMr Peter Robert Farrow
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Tynwald Court
Leigh Road West Kirby
Wirral
CH48 5DZ
Wales
Director NameRev John Malcolm Cleugh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr John Norman Harris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£1,998
Current Liabilities£1,998

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 10 March 2020 with updates (3 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 March 2019Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 13 March 2019 (1 page)
1 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
9 March 2017Appointment of Mr Sean Timothy Seery as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of John Norman Harris as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of John Norman Harris as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Sean Timothy Seery as a director on 9 March 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Appointment of Mr John Norman Harris as a director on 28 January 2016 (2 pages)
6 May 2016Termination of appointment of John Malcolm Cleugh as a director on 28 January 2016 (1 page)
6 May 2016Termination of appointment of John Malcolm Cleugh as a director on 28 January 2016 (1 page)
6 May 2016Appointment of Mr John Norman Harris as a director on 28 January 2016 (2 pages)
29 January 2016Annual return made up to 27 January 2016 no member list (2 pages)
29 January 2016Annual return made up to 27 January 2016 no member list (2 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 27 January 2015 no member list (2 pages)
4 February 2015Director's details changed for Reverend John Malcolm Cleugh on 27 January 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Alastair Campbell Gould on 27 January 2015 (1 page)
4 February 2015Secretary's details changed for Mr Alastair Campbell Gould on 27 January 2015 (1 page)
4 February 2015Director's details changed for Reverend John Malcolm Cleugh on 27 January 2015 (2 pages)
4 February 2015Annual return made up to 27 January 2015 no member list (2 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 27 January 2014 no member list (3 pages)
13 February 2014Annual return made up to 27 January 2014 no member list (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
31 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 27 January 2012 no member list (3 pages)
24 February 2012Annual return made up to 27 January 2012 no member list (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Termination of appointment of Peter Farrow as a director (1 page)
22 July 2011Termination of appointment of Peter Farrow as a director (1 page)
23 June 2011Appointment of Reverend John Malcolm Cleugh as a director (3 pages)
23 June 2011Appointment of Reverend John Malcolm Cleugh as a director (3 pages)
21 February 2011Annual return made up to 27 January 2011 no member list (3 pages)
21 February 2011Annual return made up to 27 January 2011 no member list (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Director's details changed for Peter Robert Farrow on 27 January 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 no member list (2 pages)
1 February 2010Annual return made up to 27 January 2010 no member list (2 pages)
1 February 2010Director's details changed for Peter Robert Farrow on 27 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Annual return made up to 27/01/09 (2 pages)
16 April 2009Annual return made up to 27/01/09 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Annual return made up to 27/01/08 (2 pages)
28 February 2008Annual return made up to 27/01/08 (2 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
22 March 2007Annual return made up to 27/01/07 (3 pages)
22 March 2007Annual return made up to 27/01/07 (3 pages)
30 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
30 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 March 2006Annual return made up to 27/01/06 (4 pages)
14 March 2006Annual return made up to 27/01/06 (4 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
25 June 2005Annual return made up to 27/01/05 (3 pages)
25 June 2005Annual return made up to 27/01/05 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 March 2004Annual return made up to 27/01/04 (3 pages)
23 March 2004Annual return made up to 27/01/04 (3 pages)
10 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
10 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
27 January 2003Incorporation (20 pages)
27 January 2003Incorporation (20 pages)