This company is commonly known as Timothy Close Management Company Limited. The company was founded 26 years ago and was given the registration number 03411498. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.
Name | : | TIMOTHY CLOSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03411498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 17 June 2012 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 15 October 2007 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 08 September 2022 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 27 October 2022 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 05 January 2023 | Active |
5 Dovecot Wynd, Dunfermline, KY11 8SY | Secretary | 17 January 2001 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 24 April 2007 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN | Corporate Secretary | 30 July 1997 | Active |
5 Dovecot Wynd, Dunfermline, KY11 8SY | Director | 17 January 2001 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 July 1997 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 July 1997 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 13 February 2016 | Active |
106, High Street, Stevenage, United Kingdom, SG1 3DW | Director | 28 May 2010 | Active |
35 Mount Road, Wimbledon Park, London, SW19 8ES | Director | 12 October 2006 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 July 1997 | Active |
9 Southlands, Tynemouth, NE30 2QS | Director | 24 April 2007 | Active |
6 Pine Court, Little Brington, Northampton, NN7 4EZ | Director | 17 January 2001 | Active |
106, High Street, Stevenage, United Kingdom, SG1 3DW | Director | 28 May 2010 | Active |
106, High Street, Stevenage, United Kingdom, SG1 3DW | Director | 15 October 2007 | Active |
106, High Street, Stevenage, United Kingdom, SG1 3DW | Director | 15 October 2007 | Active |
43 Netheravon Road, London, W4 2AN | Director | 24 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Officers | Change corporate secretary company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.