Warning: file_put_contents(c/236cfb806ef7169b9ae0c819a2b957fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Thesiger Management Limited, BN22 8PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THESIGER MANAGEMENT LIMITED

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

This company is commonly known as Thesiger Management Limited. The company was founded 21 years ago and was given the registration number 04473899. The firm's registered office is in EASTBOURNE. You can find them at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THESIGER MANAGEMENT LIMITED
Company Number:04473899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW

Director30 June 2015Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director28 June 2009Active
32 Church Road, Benson, OX10 6SF

Secretary29 June 2002Active
107 Greenland Road, Worthing, BN13 2RN

Secretary19 May 2006Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 March 2004Active
3 Waterworks Cottages, Hill Barn Lane, Worthing, BN14 9QQ

Secretary01 March 2005Active
Dominic Hill Associates Limited, Archer House Britland Estate, Eastbourne, BN22 8PW

Corporate Secretary15 March 2006Active
32 Church Road, Benson, OX10 6SF

Director29 June 2002Active
Gravelye House, Gravelye Lane Lindfield, Haywards Heath, RH16 2SN

Director01 March 2005Active
3, Grayway Close, Highfield Caldecote, Cambridge, CB23 7UZ

Director19 March 2004Active
107 Greenland Road, Worthing, BN13 2RN

Director15 March 2006Active
54 Hurley Road, Worthing, BN13 2PA

Director01 March 2005Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Director22 February 2005Active
3 Waterworks Cottages, Hill Barn Lane, Worthing, BN14 9QQ

Director01 March 2005Active
Maple Leaf Cottage, The Barton Stanton Drew, Bristol, BS39 4DY

Director19 March 2004Active
Kershaw Northern Heights, Bourne End, SL8 5LE

Director29 June 2002Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director28 June 2009Active

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
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Gazette

Gazette filings brought up to date.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-19Gazette

Gazette notice compulsory.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Accounts

Change account reference date company previous shortened.

Download
2016-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Capital

Capital allotment shares.

Download
2016-04-11Capital

Capital cancellation shares.

Download
2016-04-11Capital

Capital cancellation shares.

Download
2016-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.