UKBizDB.co.uk

OLD RECTORY GARDENS THURLESTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Rectory Gardens Thurlestone Limited. The company was founded 25 years ago and was given the registration number 03704730. The firm's registered office is in OXTED. You can find them at Trevereux, Trevereux Hill, Oxted, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD RECTORY GARDENS THURLESTONE LIMITED
Company Number:03704730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Trevereux, Trevereux Hill, Oxted, Surrey, England, RH8 0TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Ha'Penny Cottage, 110 London Road, Holybourne, Alton, GU34 4EW

Secretary18 September 2021Active
6, Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director25 October 2006Active
Two Ha'Penny Cottage, 110 London Road, Holybourne, Alton, GU34 4EW

Director22 August 2022Active
2 The Old Rectory, Thurlestone, Kingsbridge, England, TQ7 3NJ

Director01 September 2019Active
Trevereux, Trevereux Hill, Oxted, England, RH8 0TL

Director18 August 2018Active
19d, Shepherds Bush Road, London, England, W6 7LX

Director05 July 2020Active
Hilbre, Chalkhouse Green Road, Kidmore End, Reading, England, RG4 9AS

Director01 September 2019Active
77, Stewarton Drive, Cambuslang, Scotland, G72 8DQ

Director11 February 2022Active
5, Old Rectory Gardens, Thurlestone, Kingsbridge, England, TQ7 3PD

Director29 September 2017Active
Cluny 61 Penn Road, Beaconsfield, HP9 2LW

Director21 January 2000Active
4 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Secretary21 January 2000Active
8, Old Rectory Gardens, Thurlestone, TQ7 3PD

Secretary24 August 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 January 1999Active
2, The Old Rectory, Thurlestone, Kingsbridge, England, TQ7 3NJ

Secretary01 September 2018Active
Trevereux, Trevereux Hill, Oxted, England, RH8 0TL

Secretary01 September 2019Active
195 High Street, Cradley Heath, B64 5HW

Secretary06 April 1999Active
4 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director21 January 2000Active
4, Old Rectory Gardens, Thurlestone, Kingsbridge, England, TQ7 3PD

Director06 December 2017Active
Two The Boulevard, Cain Road, Bracknell, England, RG12 1WP

Director05 July 2020Active
64 Weavers Rise, Dudley, DY2 9QL

Director06 April 1999Active
8 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director16 January 2007Active
7 Redlake Road, Stourbridge, DY9 0RU

Director21 January 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 January 1999Active
Rose Cottage, Lidwells Lane, Goudhurst, Cranbrook, TN17 1EJ

Director21 January 2000Active
6 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director21 January 2000Active
9 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director02 September 2003Active
9 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director21 January 2000Active
2 The Old Rectory, Thurlestone, Kingsbridge, TQ7 3NJ

Director21 January 2000Active
2 The Old Rectory, Thurlestone, Kingsbridge, TQ7 3NJ

Director08 January 2002Active
Ballards Lea, Ballards Lane, Limpsfield, Oxted, England, RH8 0SN

Director27 August 2013Active
5 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director21 January 2000Active
5, Old Rectory Gardens, Thurlestone, Kingsbridge, England, TQ7 3PD

Director10 December 2015Active
7 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director21 January 2000Active
7, Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD

Director01 September 2008Active

People with Significant Control

Mr Bryan Rigby
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:England
Address:61, Penn Road, Beaconsfield, England, HP9 2LN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Appoint person secretary company with name date.

Download
2021-09-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-19Address

Change registered office address company with date old address new address.

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-01Officers

Appoint person director company with name date.

Download
2019-09-01Officers

Appoint person director company with name date.

Download
2019-09-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.