UKBizDB.co.uk

THRIFTWOOD (VICTORS CRESCENT) MANAGEMENT CO. LIMITED

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

This company is commonly known as Thriftwood (victors Crescent) Management Co. Limited. The company was founded 39 years ago and was given the registration number 01865034. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Bucks. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:THRIFTWOOD (VICTORS CRESCENT) MANAGEMENT CO. LIMITED
Company Number:01865034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, Bucks, SL0 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Brocksparkwood, Hutton, Brentwood, United Kingdom, CM13 2TJ

Director21 October 2006Active
36, Sweet Briar Drive, Laindon, Basildon, England, SS15 4HA

Director01 July 2022Active
37 Pound Lane Central, Laindon, SS15 4EX

Secretary22 April 1993Active
64 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Secretary-Active
53 Brentwood Place, Brentwood, CM15 9DW

Secretary12 October 2000Active
Mansfield Lodge, Slough Road, Iver, United Kingdom, SL0 0EB

Corporate Secretary05 October 2005Active
37 Pound Lane Central, Laindon, SS15 4EX

Director-Active
56 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Director16 February 1993Active
64 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Director-Active
42 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Director02 February 2005Active
52 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Director-Active
63 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Director30 April 1992Active
50 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Director22 March 1995Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director09 July 2002Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director12 October 2000Active

People with Significant Control

Mrs Alison Dawn Martin
Notified on:25 November 2021
Status:Active
Date of birth:August 2021
Nationality:British
Country of residence:England
Address:90, Brocksparkwood, Brentwood, England, CM13 2TJ
Nature of control:
  • Significant influence or control
Mr Mark Christopher Donnellan
Notified on:31 December 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:90 Brocksparkwood, Brocksparkwood, Brentwood, England, CM13 2TJ
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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Address

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

Download
2022-07-01Address

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

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-11-28Officers

Change person director company with change date.

Download
2021-11-28Officers

Termination director company with name termination date.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Address

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

Download
2021-11-25Address

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

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.