Company NameTr Management Services Limited
DirectorsThomas James Rutherford and Heather Rutherford
Company StatusActive
Company Number08291019
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas James Rutherford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleConstruction Supervision
Country of ResidenceUnited Kingdom
Correspondence Address105 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0GN
Director NameMrs Heather Rutherford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address105 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0GN

Location

Registered Address105 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0GN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaBackworth

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

16 July 2021Delivered on: 16 July 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 11 redford place, burradon, cramlington, NE23 7LG.
Outstanding

Filing History

19 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 July 2021Registration of charge 082910190001, created on 16 July 2021 (4 pages)
18 March 2021Confirmation statement made on 17 March 2021 with updates (3 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Registered office address changed from 15 Eastwood Close Burradon Cramlington Northumberland NE23 7LF to 105 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 13 May 2019 (1 page)
10 May 2019Director's details changed for Mr Thomas James Rutherford on 1 May 2019 (2 pages)
10 May 2019Change of details for Mrs Heather Rutherford as a person with significant control on 1 May 2019 (2 pages)
10 May 2019Director's details changed for Mrs Heather Rutherford on 1 May 2019 (2 pages)
10 May 2019Change of details for Mr Thomas James Rutherford as a person with significant control on 1 May 2019 (2 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
19 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4
(3 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(5 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(5 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 May 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 3
(3 pages)
31 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
31 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
31 May 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 3
(3 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (4 pages)
6 February 2013Appointment of Mrs Heather Rutherford as a director (2 pages)
6 February 2013Appointment of Mrs Heather Rutherford as a director (2 pages)
13 November 2012Incorporation (29 pages)
13 November 2012Incorporation (29 pages)