This company is commonly known as Thorpe Mews Management Company Limited. The company was founded 28 years ago and was given the registration number 03120541. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire. This company's SIC code is 98000 - Residents property management.
Name | : | THORPE MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03120541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England, CV31 1XT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT | Secretary | 12 August 2022 | Active |
Lowermead, Charlesway, Longborough, Moreton-In-Marsh, GL56 0QH | Director | 29 August 2006 | Active |
2, Thorpe Mews, Warwick Road, Wellesbourne, United Kingdom, CV35 9PF | Director | 14 September 2017 | Active |
Gorffwysfa, Y Waen, Denbigh, United Kingdom, LL16 5PU | Secretary | 01 March 2015 | Active |
28, Horns Drove, Rownhams, United Kingdom, SO16 8AH | Secretary | 16 October 2006 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Secretary | 23 May 1996 | Active |
6, The Yews, Moreton Paddox, United Kingdom, CV35 9BU | Secretary | 16 September 2017 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Secretary | 01 November 1995 | Active |
4 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF | Secretary | 09 September 1997 | Active |
2 Thorpe Mews, 2 Thorpe Mews, Warwick Road, Wellesbourne, United Kingdom, CV35 9PF | Secretary | 01 August 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 November 1995 | Active |
3 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF | Director | 09 September 1997 | Active |
2, Thorpe Mews, Warwick Road, Wellesbourne, United Kingdom, CV35 9PF | Director | 26 January 2015 | Active |
14 Whirlpiece Avenue, Lippard Habington, Worcester, WR4 1MF | Director | 09 September 1997 | Active |
28, Horns Drove, Rownhams, United Kingdom, SO16 8AH | Director | 25 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 November 1995 | Active |
1 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF | Director | 09 September 1997 | Active |
Gorffwysfa, Y Waen, Denbigh, United Kingdom, LL16 5PU | Director | 25 January 2001 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Director | 01 November 1995 | Active |
4 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF | Director | 09 September 1997 | Active |
Ms Sandra Cole | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT |
Nature of control | : |
|
Mr Daniel Martin Woodrow | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Thorpe Mews, Wellesbourne, United Kingdom, CV35 9PF |
Nature of control | : |
|
Mrs Sandra Dennis | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Thorpe Mews, Wellesbourne, England, CV35 9PF |
Nature of control | : |
|
Mr Brian Louis Delaunay | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Thorpe Mews, Wellesbourne, England, CV35 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Gazette | Gazette filings brought up to date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Gazette | Gazette notice compulsory. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.