This company is commonly known as Tidey's Mill Management Company Limited. The company was founded 34 years ago and was given the registration number 02480450. The firm's registered office is in STEYNING. You can find them at Penns Cottage, Horsham Road, Steyning, . This company's SIC code is 98000 - Residents property management.
Name | : | TIDEY'S MILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02480450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Secretary | 01 December 2002 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 13 September 2022 | Active |
6 Britton House, Tideys Mill Partridge Green, Horsham, RH13 8WA | Director | 22 October 2005 | Active |
1 Clive House, Tideys Mill Partridge Green, Horsham, RH13 8WA | Director | 22 June 2004 | Active |
5 Britton House, Tideys Mill, Partridge Green, Horsham, England, RH13 8WA | Director | 06 September 2016 | Active |
2 Bowmer House, Tideys Mill Partridge Green, Horsham, RH13 8WA | Secretary | 10 March 1994 | Active |
182 Brox Road, Ottershaw, Chertsey, KT16 0LQ | Secretary | - | Active |
32 Station Road, Burgess Hill, RH15 9DS | Secretary | 13 June 2001 | Active |
Silverburn Gote Lane, Ringmer, East Sussex, BN8 5HP | Secretary | 25 September 1997 | Active |
Merivale, The Hildens Westcott, Dorking, RH4 3JX | Director | - | Active |
Beeches Waverley Avenue, Fleet, GU13 8NW | Director | - | Active |
1 Chapman Court, Tideys Mill Partridge Green, Horsham, RH13 8WA | Director | 03 March 1994 | Active |
3 Claxton Court, Tideys Mill Partridge Green, Horsham, RH13 8WB | Director | 03 March 1994 | Active |
3 Chapman Court, Tideys Mill, Partridge Green, RH13 8WB | Director | 14 March 1994 | Active |
3 Chapman Court, Tideys Mill, Partridge Green, RH13 8WB | Director | 14 March 1994 | Active |
1 Britton House, Tideys Mill, Partridge Green, RH13 8WA | Director | 17 May 1994 | Active |
2 Bowmer House, Tideys Mill Partridge Green, Horsham, RH13 8WA | Director | 04 March 1994 | Active |
2 Bowmer House, Tideys Mill Partridge Green, Horsham, RH13 8WA | Director | 10 March 1994 | Active |
3 Bowmer House, Tideys Mill, Partridge Green, RH13 8WA | Director | 31 July 2002 | Active |
3 Bowmer House, Tideys Mill, Partridge Green, RH13 8WA | Director | 06 April 1994 | Active |
8 Tideys Mill, Partridge Green, Horsham, RH13 8WD | Director | 01 November 1999 | Active |
8 Tideys Mill, Partridge Green, Horsham, RH13 8WD | Director | 03 March 1994 | Active |
4 Britton House, Tideys Mill, High Street, Partridge Green, RH13 8WA | Director | 09 December 2002 | Active |
45, Penfold Way, Steyning, United Kingdom, BN44 3PG | Director | 10 December 2007 | Active |
9 Tideys Mill, Partridge Green, Horsham, RH13 8WD | Director | 16 November 1999 | Active |
Flat 3 Britton House, Tideys Mill, Partridge Green, Horsham, RH13 8WA | Director | 01 November 1999 | Active |
1 Britton House, Tideys Mill, Partridge Green, RH13 8WA | Director | 31 July 2002 | Active |
10 Tideys Mill, Partridge Green, RH13 8WD | Director | 05 March 1995 | Active |
18, Forrester Road, Partridge Green, England, RH13 8BJ | Director | 15 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-03-12 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.