UKBizDB.co.uk

THORPE MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Secretary12 August 2022Active
Lowermead, Charlesway, Longborough, Moreton-In-Marsh, GL56 0QH

Director29 August 2006Active
2, Thorpe Mews, Warwick Road, Wellesbourne, United Kingdom, CV35 9PF

Director14 September 2017Active
Gorffwysfa, Y Waen, Denbigh, United Kingdom, LL16 5PU

Secretary01 March 2015Active
28, Horns Drove, Rownhams, United Kingdom, SO16 8AH

Secretary16 October 2006Active
9 Clarendon Place, Leamington Spa, CV32 5QP

Secretary23 May 1996Active
6, The Yews, Moreton Paddox, United Kingdom, CV35 9BU

Secretary16 September 2017Active
9 Clarendon Place, Leamington Spa, CV32 5QP

Secretary01 November 1995Active
4 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF

Secretary09 September 1997Active
2 Thorpe Mews, 2 Thorpe Mews, Warwick Road, Wellesbourne, United Kingdom, CV35 9PF

Secretary01 August 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 November 1995Active
3 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF

Director09 September 1997Active
2, Thorpe Mews, Warwick Road, Wellesbourne, United Kingdom, CV35 9PF

Director26 January 2015Active
14 Whirlpiece Avenue, Lippard Habington, Worcester, WR4 1MF

Director09 September 1997Active
28, Horns Drove, Rownhams, United Kingdom, SO16 8AH

Director25 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 November 1995Active
1 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF

Director09 September 1997Active
Gorffwysfa, Y Waen, Denbigh, United Kingdom, LL16 5PU

Director25 January 2001Active
9 Clarendon Place, Leamington Spa, CV32 5QP

Director01 November 1995Active
4 Thorpe Mews, Warwick Road Wellesbourne, Warwick, CV35 9PF

Director09 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • 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 (7 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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-04-17Address

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

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.