UKBizDB.co.uk

THORINGTON PARK RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Thorington Park Residents Association Limited. The company was founded 22 years ago and was given the registration number 04210200. The firm's registered office is in SOUTHAM. You can find them at 2 Kimble Close, Knightcote, Southam, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THORINGTON PARK RESIDENTS ASSOCIATION LIMITED
Company Number:04210200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Kimble Close, Knightcote, Southam, Warwickshire, CV47 2SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Kimble Close, Knightcote, Southam, CV47 2SJ

Secretary06 February 2007Active
2 Kimble Close, Knightcote, Southam, CV47 2SJ

Director29 August 2006Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary02 May 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary29 August 2006Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 July 2001Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Director02 May 2001Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director04 May 2001Active
2, Black Arches, Pinewood, Ipswich, England, IP8 3UF

Director14 January 2010Active
15 Cinnabar Close, Pinewood, Ipswich, IP8 3UB

Director29 August 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director02 May 2001Active
4 Oaklands Park, Bishops Stortford, CM23 2BY

Director04 May 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

Mrs Jacquie Leppard
Notified on:13 April 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:2, Black Arches, Ipswich, England, IP8 3UF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nigel Andrew Plant
Notified on:13 April 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:2, Kimble Close, Southam, England, CV47 2SJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-30Annual return

Annual return company with made up date no member list.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-02Annual return

Annual return company with made up date no member list.

Download
2014-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-21Annual return

Annual return company with made up date no member list.

Download
2014-04-21Address

Move registers to registered office company.

Download
2013-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-05-01Annual return

Annual return company with made up date no member list.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.