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.
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 | : |
|
Registered Address | : | 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts, NG8 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 01 June 2017 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 05 June 2015 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 05 June 2015 | Active |
4, Thoresby Court, Nottingham, United Kingdom, NG3 5EH | Director | 17 February 2017 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 28 February 2022 | Active |
21 Thoresby Court, Mapperley Park, Nottingham, NG3 5EH | Secretary | 02 October 1996 | Active |
29 Goodwood Drive, Beeston, Nottingham, NG9 6HX | Secretary | 09 October 1997 | Active |
19 Thoresby Court, Nottingham, NG3 5EH | Secretary | 04 December 1999 | Active |
8 Clumber Road East, The Park, Nottingham, NG7 1BD | Secretary | 02 August 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 October 1996 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 30 July 2019 | Active |
29 Goodwood Drive, Beeston, Nottingham, NG9 6HX | Director | 02 October 1996 | Active |
8 Clumber Road East, The Park, Nottingham, NG7 1BD | Director | 19 June 1997 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 04 March 2010 | Active |
129a, Middleton Boulevard, Nottingham, England, NG8 1FW | Corporate Director | 12 September 2015 | Active |
129a, Middleton Boulevard, Nottingham, England, NG8 1FW | Corporate Director | 20 July 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Officers | Second filing of director appointment with name. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Capital | Capital allotment shares. | Download |
2022-10-17 | Officers | Second filing of director appointment with name. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-08-15 | Incorporation | Memorandum articles. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Capital | Capital allotment shares. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.