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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A Rigby Road, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH | Secretary | 01 October 2003 | Active |
Unit C, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH | Director | 09 September 1997 | Active |
Unit C, Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH | Director | 20 August 2021 | Active |
Brooke House 4 Jury Street, Warwick, CV34 4EW | Secretary | - | Active |
Apartment D Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG | Director | 22 June 1999 | Active |
34, Schoolstraat Borgharen, Maastricht, 6223be, | Director | 01 July 2003 | Active |
13, Suffolk Street, Leamington Spa, CV32 7RJ | Director | 28 February 2005 | Active |
Apt E Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG | Director | 09 September 1997 | Active |
Abberley, Long Itchington Road, Birdingbury, CV23 8EG | Director | 02 July 2001 | Active |
Flat C Thurmaston Court 39 Kenilworth Road, Leamington Spa, CV32 6JG | Director | - | Active |
Flat E Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG | Director | 30 July 2002 | Active |
60, The Hamlet, Leek Wootton, United Kingdom, CV35 7QW | Director | 10 December 2007 | Active |
Flat A Thurmaston Court 39 Kenilworth Road, Leamington Spa, CV32 6JG | Director | - | Active |
70, Kirby Avenue, Warwick, England, CV34 5YZ | Director | 01 December 2014 | Active |
Bungalow G Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 6JG | Director | 08 July 1992 | Active |
Bungalow G Thurmaston Court, 39 Kenilworth Road, Leamington Spa, CV32 7TW | Director | 25 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2023-03-08 | Officers | Change person secretary company with change date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.