Company NameTivoli House Residents Company Limited
Company StatusActive
Company Number05811265
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Edward Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2008(1 year, 11 months after company formation)
Appointment Duration16 years
RoleInvestigation Officer
Country of ResidenceEngland
Correspondence Address4 Woodacre Close
Sale
Cheshire
M33 3UZ
Director NameMr Leonard Watkin Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Christopher Maurice George Onyon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleBlank
Country of ResidenceUnited Kingdom
Correspondence Address4 Modbury Close
Hazel Grove
Stockport
Cheshire
SK7 5QX
Director NameMr Stephen Jeremy Birchall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Gary Walt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleBlank
Country of ResidenceEngland
Correspondence AddressStuarts House Stockport Road
Altrincham
WA15 8DB
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 September 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Simon Robert Burrows
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldelving
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMs Maureen Wardle
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 17 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Tivoli House 12 Denmark Street
Altrincham
Cheshire
WA14 2YE
Director NameMr Michael John Niemira
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 03 May 2018)
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Tivoli House 12 Denmark Street
Altrincham
Cheshire
WA14 2YE
Director NameMr Edward Michael Colton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 November 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 The Northern Road
Great Crosby
Liverpool
L23 2RQ
Director NameMr John Edward Frazer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2019)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1303 Sovereign Point 31 The Quays
Salford
M50 3AY
Director NameMr Patrick Kevin Cooney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Edward Michael Colton
6.90%
Ordinary
2 at £1Kassum Latta Soni & Raj Kumar Soni
6.90%
Ordinary
-OTHER
6.90%
-
2 at £1Vanita Tandon & Sanjeev Tandon
6.90%
Ordinary
1 at £1Anastasia Tsoka
3.45%
Ordinary
1 at £1Angela June Brassington & John Edward Brassington
3.45%
Ordinary
1 at £1Caroline Mary Hindley & Paul William Skelt
3.45%
Ordinary
1 at £1David Benjamin Day
3.45%
Ordinary
1 at £1Dr B. Salam & Dr I. Rabanni
3.45%
Ordinary
1 at £1Elizabeth Richens
3.45%
Ordinary
1 at £1Janice Onyon & Christopher Morris George Onyon
3.45%
Ordinary
1 at £1John Edward Frazer
3.45%
Ordinary
1 at £1Kathleen Walt & Gary Walt
3.45%
Ordinary
1 at £1Leonard W. Davies & Marjorie A. Davies
3.45%
Ordinary
1 at £1Maureen Wardle
3.45%
Ordinary
1 at £1Michael John Niemira
3.45%
Ordinary
1 at £1Michelle Rose Mulholland & Andrew Mulholland
3.45%
Ordinary
1 at £1Patrick Kevin Cooney & Edward Michael Colton
3.45%
Ordinary
1 at £1Robert Edward Johnson & Elaine Michelle Rumney
3.45%
Ordinary
1 at £1Victor Alexander & Hella Alexander
3.45%
Ordinary
5 at £1John Michael Flynn & Kay Margaret Flynn
17.24%
Ordinary

Financials

Year2014
Net Worth-£10,700
Cash£153
Current Liabilities£32,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
6 March 2019Termination of appointment of John Edward Frazer as a director on 6 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Termination of appointment of Michael John Niemira as a director on 3 May 2018 (1 page)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
13 December 2016Appointment of Mr Stephen Jeremy Birchall as a director on 12 November 2015 (2 pages)
13 December 2016Appointment of Mr Stephen Jeremy Birchall as a director on 12 November 2015 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 29
(11 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 29
(11 pages)
7 December 2015Appointment of Mr Christopher Maurice George Onyon as a director on 12 November 2015 (2 pages)
7 December 2015Appointment of Mr Christopher Maurice George Onyon as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Leonard Watkin Davies as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr John Edward Frazer as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr John Edward Frazer as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Patrick Kevin Cooney as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Leonard Watkin Davies as a director on 12 November 2015 (2 pages)
27 November 2015Appointment of Mr Patrick Kevin Cooney as a director on 12 November 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 29
(8 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 29
(8 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 29
(8 pages)
13 May 2015Director's details changed for Mr Edward (Eddie) Michael Colton on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Edward (Eddie) Michael Collins on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Edward (Eddie) Michael Collins on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Edward (Eddie) Michael Colton on 13 May 2015 (2 pages)
20 April 2015Termination of appointment of Maureen Wardle as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Maureen Wardle as a director on 17 April 2015 (1 page)
12 December 2014Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
12 December 2014Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
18 November 2014Appointment of Mr Edward (Eddie) Michael Collins as a director on 10 November 2014 (2 pages)
18 November 2014Appointment of Mr Edward (Eddie) Michael Collins as a director on 10 November 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 29
(8 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 29
(8 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 29
(8 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
16 May 2011Secretary's details changed for Stuarts Limited on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Stuarts Limited on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 June 2010Secretary's details changed for Stuarts Limited on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Maureen Wardle on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Maureen Wardle on 9 May 2010 (2 pages)
14 June 2010Secretary's details changed for Stuarts Limited on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Michael John Niemira on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Maureen Wardle on 9 May 2010 (2 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
14 June 2010Director's details changed for Michael John Niemira on 9 May 2010 (2 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
14 June 2010Director's details changed for Robert Edward Johnson on 9 May 2010 (2 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
14 June 2010Director's details changed for Robert Edward Johnson on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Michael John Niemira on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Robert Edward Johnson on 9 May 2010 (2 pages)
14 June 2010Secretary's details changed for Stuarts Limited on 9 May 2010 (2 pages)
4 January 2010Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page)
4 January 2010Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page)
4 January 2010Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2009Return made up to 09/05/09; full list of members (14 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Registered office changed on 24/06/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Return made up to 09/05/09; full list of members (14 pages)
24 June 2009Registered office changed on 24/06/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
6 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Return made up to 09/05/08; full list of members (12 pages)
5 June 2008Return made up to 09/05/08; full list of members (12 pages)
5 June 2008Director appointed michael john niemira (2 pages)
5 June 2008Director appointed michael john niemira (2 pages)
28 May 2008Director appointed robert edward johnson (2 pages)
28 May 2008Director appointed robert edward johnson (2 pages)
12 May 2008Appointment terminated director simon burrows (1 page)
12 May 2008Appointment terminated director simon burrows (1 page)
1 May 2008Director appointed maureen wardle (1 page)
1 May 2008Director appointed maureen wardle (1 page)
5 July 2007Return made up to 09/05/07; full list of members (6 pages)
5 July 2007Return made up to 09/05/07; full list of members (6 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Registered office changed on 30/04/07 from: roberts house, 80 manchester road, altrincham cheshire WA14 4PL (1 page)
30 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: roberts house, 80 manchester road, altrincham cheshire WA14 4PL (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (2 pages)
9 May 2006Incorporation (10 pages)
9 May 2006Incorporation (10 pages)