UKBizDB.co.uk

THURMASTON COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thurmaston Court Management Company Limited. The company was founded 51 years ago and was given the registration number 01070441. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Globe House, 4 Great William Street, Stratford-upon-avon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THURMASTON COURT MANAGEMENT COMPANY LIMITED
Company Number:01070441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1972
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Globe House, 4 Great William Street, Stratford-upon-avon, England, CV37 6RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A Rigby Road, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH

Secretary01 October 2003Active
Unit C, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH

Director09 September 1997Active
Unit C, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH

Director20 August 2021Active
Brooke House 4 Jury Street, Warwick, CV34 4EW

Secretary-Active
Apartment D Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG

Director22 June 1999Active
34, Schoolstraat Borgharen, Maastricht, 6223be,

Director01 July 2003Active
13, Suffolk Street, Leamington Spa, CV32 7RJ

Director28 February 2005Active
Apt E Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG

Director09 September 1997Active
Abberley, Long Itchington Road, Birdingbury, CV23 8EG

Director02 July 2001Active
Flat C Thurmaston Court 39 Kenilworth Road, Leamington Spa, CV32 6JG

Director-Active
Flat E Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG

Director30 July 2002Active
60, The Hamlet, Leek Wootton, United Kingdom, CV35 7QW

Director10 December 2007Active
Flat A Thurmaston Court 39 Kenilworth Road, Leamington Spa, CV32 6JG

Director-Active
70, Kirby Avenue, Warwick, England, CV34 5YZ

Director01 December 2014Active
Bungalow G Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG

Director08 July 1992Active
Bungalow G Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 7TW

Director25 January 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Address

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

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Address

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

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Address

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

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.