UKBizDB.co.uk

TIDEY'S MILL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ

Secretary01 December 2002Active
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ

Director13 September 2022Active
6 Britton House, Tideys Mill Partridge Green, Horsham, RH13 8WA

Director22 October 2005Active
1 Clive House, Tideys Mill Partridge Green, Horsham, RH13 8WA

Director22 June 2004Active
5 Britton House, Tideys Mill, Partridge Green, Horsham, England, RH13 8WA

Director06 September 2016Active
2 Bowmer House, Tideys Mill Partridge Green, Horsham, RH13 8WA

Secretary10 March 1994Active
182 Brox Road, Ottershaw, Chertsey, KT16 0LQ

Secretary-Active
32 Station Road, Burgess Hill, RH15 9DS

Secretary13 June 2001Active
Silverburn Gote Lane, Ringmer, East Sussex, BN8 5HP

Secretary25 September 1997Active
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

Director03 March 1994Active
3 Claxton Court, Tideys Mill Partridge Green, Horsham, RH13 8WB

Director03 March 1994Active
3 Chapman Court, Tideys Mill, Partridge Green, RH13 8WB

Director14 March 1994Active
3 Chapman Court, Tideys Mill, Partridge Green, RH13 8WB

Director14 March 1994Active
1 Britton House, Tideys Mill, Partridge Green, RH13 8WA

Director17 May 1994Active
2 Bowmer House, Tideys Mill Partridge Green, Horsham, RH13 8WA

Director04 March 1994Active
2 Bowmer House, Tideys Mill Partridge Green, Horsham, RH13 8WA

Director10 March 1994Active
3 Bowmer House, Tideys Mill, Partridge Green, RH13 8WA

Director31 July 2002Active
3 Bowmer House, Tideys Mill, Partridge Green, RH13 8WA

Director06 April 1994Active
8 Tideys Mill, Partridge Green, Horsham, RH13 8WD

Director01 November 1999Active
8 Tideys Mill, Partridge Green, Horsham, RH13 8WD

Director03 March 1994Active
4 Britton House, Tideys Mill, High Street, Partridge Green, RH13 8WA

Director09 December 2002Active
45, Penfold Way, Steyning, United Kingdom, BN44 3PG

Director10 December 2007Active
9 Tideys Mill, Partridge Green, Horsham, RH13 8WD

Director16 November 1999Active
Flat 3 Britton House, Tideys Mill, Partridge Green, Horsham, RH13 8WA

Director01 November 1999Active
1 Britton House, Tideys Mill, Partridge Green, RH13 8WA

Director31 July 2002Active
10 Tideys Mill, Partridge Green, RH13 8WD

Director05 March 1995Active
18, Forrester Road, Partridge Green, England, RH13 8BJ

Director15 July 2011Active

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-02-29Annual return

Annual return company with made up date no member list.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Officers

Termination director company with name termination date.

Download
2015-03-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.