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.
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 | : |
|
Registered Address | : | Trevereux, Trevereux Hill, Oxted, Surrey, England, RH8 0TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Ha'Penny Cottage, 110 London Road, Holybourne, Alton, GU34 4EW | Secretary | 18 September 2021 | Active |
6, Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 25 October 2006 | Active |
Two Ha'Penny Cottage, 110 London Road, Holybourne, Alton, GU34 4EW | Director | 22 August 2022 | Active |
2 The Old Rectory, Thurlestone, Kingsbridge, England, TQ7 3NJ | Director | 01 September 2019 | Active |
Trevereux, Trevereux Hill, Oxted, England, RH8 0TL | Director | 18 August 2018 | Active |
19d, Shepherds Bush Road, London, England, W6 7LX | Director | 05 July 2020 | Active |
Hilbre, Chalkhouse Green Road, Kidmore End, Reading, England, RG4 9AS | Director | 01 September 2019 | Active |
77, Stewarton Drive, Cambuslang, Scotland, G72 8DQ | Director | 11 February 2022 | Active |
5, Old Rectory Gardens, Thurlestone, Kingsbridge, England, TQ7 3PD | Director | 29 September 2017 | Active |
Cluny 61 Penn Road, Beaconsfield, HP9 2LW | Director | 21 January 2000 | Active |
4 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Secretary | 21 January 2000 | Active |
8, Old Rectory Gardens, Thurlestone, TQ7 3PD | Secretary | 24 August 2011 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 January 1999 | Active |
2, The Old Rectory, Thurlestone, Kingsbridge, England, TQ7 3NJ | Secretary | 01 September 2018 | Active |
Trevereux, Trevereux Hill, Oxted, England, RH8 0TL | Secretary | 01 September 2019 | Active |
195 High Street, Cradley Heath, B64 5HW | Secretary | 06 April 1999 | Active |
4 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 21 January 2000 | Active |
4, Old Rectory Gardens, Thurlestone, Kingsbridge, England, TQ7 3PD | Director | 06 December 2017 | Active |
Two The Boulevard, Cain Road, Bracknell, England, RG12 1WP | Director | 05 July 2020 | Active |
64 Weavers Rise, Dudley, DY2 9QL | Director | 06 April 1999 | Active |
8 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 16 January 2007 | Active |
7 Redlake Road, Stourbridge, DY9 0RU | Director | 21 January 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 January 1999 | Active |
Rose Cottage, Lidwells Lane, Goudhurst, Cranbrook, TN17 1EJ | Director | 21 January 2000 | Active |
6 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 21 January 2000 | Active |
9 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 02 September 2003 | Active |
9 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 21 January 2000 | Active |
2 The Old Rectory, Thurlestone, Kingsbridge, TQ7 3NJ | Director | 21 January 2000 | Active |
2 The Old Rectory, Thurlestone, Kingsbridge, TQ7 3NJ | Director | 08 January 2002 | Active |
Ballards Lea, Ballards Lane, Limpsfield, Oxted, England, RH8 0SN | Director | 27 August 2013 | Active |
5 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 21 January 2000 | Active |
5, Old Rectory Gardens, Thurlestone, Kingsbridge, England, TQ7 3PD | Director | 10 December 2015 | Active |
7 Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 21 January 2000 | Active |
7, Old Rectory Gardens, Thurlestone, Kingsbridge, TQ7 3PD | Director | 01 September 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Officers | Appoint person secretary company with name date. | Download |
2021-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-19 | Officers | Termination director company with name termination date. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-05 | Officers | Appoint person director company with name date. | Download |
2020-07-05 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-01 | Officers | Appoint person director company with name date. | Download |
2019-09-01 | Officers | Appoint person director company with name date. | Download |
2019-09-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.