UKBizDB.co.uk

THORESBY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thoresby Court Management Company Limited. The company was founded 27 years ago and was given the registration number 03257892. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THORESBY COURT MANAGEMENT COMPANY LIMITED
Company Number:03257892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:129a Middleton Boulevard, Wollaton Park, Nottingham, Notts, NG8 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director01 June 2017Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director05 June 2015Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director05 June 2015Active
4, Thoresby Court, Nottingham, United Kingdom, NG3 5EH

Director17 February 2017Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director28 February 2022Active
21 Thoresby Court, Mapperley Park, Nottingham, NG3 5EH

Secretary02 October 1996Active
29 Goodwood Drive, Beeston, Nottingham, NG9 6HX

Secretary09 October 1997Active
19 Thoresby Court, Nottingham, NG3 5EH

Secretary04 December 1999Active
8 Clumber Road East, The Park, Nottingham, NG7 1BD

Secretary02 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 October 1996Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director30 July 2019Active
29 Goodwood Drive, Beeston, Nottingham, NG9 6HX

Director02 October 1996Active
8 Clumber Road East, The Park, Nottingham, NG7 1BD

Director19 June 1997Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director04 March 2010Active
129a, Middleton Boulevard, Nottingham, England, NG8 1FW

Corporate Director12 September 2015Active
129a, Middleton Boulevard, Nottingham, England, NG8 1FW

Corporate Director20 July 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 October 1996Active

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 (7 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
2023-10-13Officers

Second filing of director appointment with name.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-10-17Officers

Second filing of director appointment with name.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-02-07Capital

Capital allotment shares.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.