UKBizDB.co.uk

THPP MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thpp Management Company Limited. The company was founded 12 years ago and was given the registration number 07910220. The firm's registered office is in PLYMOUTH. You can find them at Unit 9 The Atlantic Building, Queen Anne's Battery, Plymouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THPP MANAGEMENT COMPANY LIMITED
Company Number:07910220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 9 The Atlantic Building, Queen Anne's Battery, Plymouth, Devon, England, PL4 0LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Plymouth Block Management, The Ocean Building, Queen Anne's Battery, Plymouth, United Kingdom, PL4 0LP

Corporate Secretary01 September 2018Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne's Battery, Plymouth, United Kingdom, PL4 0LP

Director29 August 2023Active
16, Trelawney House, St Austell, Uk, PL25 5AY

Director02 July 2014Active
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP

Secretary08 May 2018Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, England, SG9 0RU

Corporate Secretary09 September 2015Active
Charmonix Estates, The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director16 January 2012Active
33, Knights Meadow, Carnon Downs, Truro, Uk, TR3 6HU

Director02 July 2014Active
10, Orchard Way, Duporth, St. Austell, Uk, PL26 6BA

Director02 July 2014Active
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ

Director16 January 2012Active
16 Piran Place, Trinity Street, St. Austell, England, PL25 5BQ

Director13 May 2019Active
Unit 9, The Atlantic Building, Queen Anne's Battery, Plymouth, England, PL4 0LP

Director13 May 2019Active
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ

Director16 January 2012Active
28, Lavorrick Orcahrds, Mevagissy, Cornwall, United Kingdom, PL26 6LT

Director02 July 2014Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne's Battery, Plymouth, United Kingdom, PL4 0LP

Director10 August 2017Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, England, SG9 0RU

Director02 July 2014Active
28, Lavorrick Orchards, Mevagissey, United Kingdom, PL26 6LT

Director02 July 2014Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne's Battery, Plymouth, United Kingdom, PL4 0LP

Director25 April 2022Active

People with Significant Control

Judith Cecilis Pollard
Notified on:01 April 2022
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Plymouth Block Management, The Ocean Building, Plymouth, United Kingdom, PL4 0LP
Nature of control:
  • Significant influence or control
Mr Greg John Mathews
Notified on:01 September 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Plymouth Block Management, The Ocean Building, Plymouth, United Kingdom, PL4 0LP
Nature of control:
  • Significant influence or control
Mr Steven Endean
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Significant influence or control
Mr Ian Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Significant influence or control
Ms Annette Mary Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Significant influence or control
Ms Sally Newstead
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Significant influence or control
Ms Judith Cecilis Pollard
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change corporate secretary company with change date.

Download
2021-02-11Address

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

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Address

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

Download

Copyright © 2024. All rights reserved.