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.
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 | : |
|
Registered Address | : | Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW | Director | 30 June 2015 | Active |
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW | Director | 28 June 2009 | Active |
32 Church Road, Benson, OX10 6SF | Secretary | 29 June 2002 | Active |
107 Greenland Road, Worthing, BN13 2RN | Secretary | 19 May 2006 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 March 2004 | Active |
3 Waterworks Cottages, Hill Barn Lane, Worthing, BN14 9QQ | Secretary | 01 March 2005 | Active |
Dominic Hill Associates Limited, Archer House Britland Estate, Eastbourne, BN22 8PW | Corporate Secretary | 15 March 2006 | Active |
32 Church Road, Benson, OX10 6SF | Director | 29 June 2002 | Active |
Gravelye House, Gravelye Lane Lindfield, Haywards Heath, RH16 2SN | Director | 01 March 2005 | Active |
3, Grayway Close, Highfield Caldecote, Cambridge, CB23 7UZ | Director | 19 March 2004 | Active |
107 Greenland Road, Worthing, BN13 2RN | Director | 15 March 2006 | Active |
54 Hurley Road, Worthing, BN13 2PA | Director | 01 March 2005 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Director | 22 February 2005 | Active |
3 Waterworks Cottages, Hill Barn Lane, Worthing, BN14 9QQ | Director | 01 March 2005 | Active |
Maple Leaf Cottage, The Barton Stanton Drew, Bristol, BS39 4DY | Director | 19 March 2004 | Active |
Kershaw Northern Heights, Bourne End, SL8 5LE | Director | 29 June 2002 | Active |
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW | Director | 28 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-23 | Gazette | Gazette filings brought up to date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-19 | Gazette | Gazette notice compulsory. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Capital | Capital allotment shares. | Download |
2016-04-11 | Capital | Capital cancellation shares. | Download |
2016-04-11 | Capital | Capital cancellation shares. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.