This company is commonly known as Tonmead Land Management Company Limited. The company was founded 41 years ago and was given the registration number 01694595. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | TONMEAD LAND MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01694595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Tolpits Lane, Watford, England, WD18 9PX | Corporate Secretary | 08 December 2017 | Active |
131, Riverstone Way, Northampton, England, NN4 9QW | Director | 28 July 2011 | Active |
85 Burrows Court, Northampton, NN3 8JW | Director | 06 April 1994 | Active |
Flat 3 160, High Street, Offord Cluny, St. Neots, England, PE19 5RR | Director | 21 October 2014 | Active |
2 Burrows Court, Northampton, NN3 8JN | Secretary | - | Active |
85 Monks Park Road, Northampton, NN1 4LU | Secretary | 01 July 2000 | Active |
48 Granby Street, Leicester, LE1 1DH | Corporate Secretary | 24 November 2004 | Active |
7, Bridge Street, Northampton, United Kingdom, NN1 1NH | Corporate Secretary | 02 August 2006 | Active |
62 Burrows Court, Billing Arbours, Northampton, NN3 8JN | Director | 06 April 1994 | Active |
60 Bullows Court, Northampton, NN3 8JN | Director | - | Active |
51 Burrows Court, Lumbertubs, Northampton, NN3 8JN | Director | 06 March 2006 | Active |
89 Burrows Court, Lumbertubs, Northampton, NN3 8JW | Director | 06 April 1994 | Active |
89 Burrows Court, Lumbertubs, Northampton, NN3 8JW | Director | - | Active |
73 Burrows Court, Tonmead Road, Northampton, NN3 8JW | Director | 06 April 1994 | Active |
87 Burrows Court, Northampton, NN3 8JW | Director | 22 August 1996 | Active |
79 Burrows Court, Lumbertobs, Northampton, NN3 8JW | Director | 06 April 1994 | Active |
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT | Director | 01 November 2018 | Active |
Flat 68, Burrows Court, Northampton, NN3 8JN | Director | 27 January 2009 | Active |
14 Home Street, Apartment 305s, Guelph, Canada, NIH 2E5 | Director | 06 March 2006 | Active |
14 Home Street, Apartment 305, Guelph, Canada, NIH 2E5 | Director | 06 March 2006 | Active |
75 Burrows Court, Northampton, NN3 8JW | Director | - | Active |
1 Burrows Court, Arbours Wood, Northampton, NN3 8JN | Director | 06 April 1994 | Active |
1 Burrows Court, Arbours Wood, Northampton, NN3 8JN | Director | - | Active |
58 Burrows Court, Lumbertubs, Northampton, NN3 8JN | Director | 17 July 2002 | Active |
2 Burrows Court, Northampton, NN3 8JN | Director | 06 March 2006 | Active |
61 Burrows Court, Northampton, NN3 8JN | Director | - | Active |
65 Burrows Court, Northampton, NN3 8JW | Director | - | Active |
54 Burrows Court, Lumbertubs, Northampton, NN3 8JN | Director | 17 July 2002 | Active |
81 Burrows Court, Northampton, NN3 8JW | Director | - | Active |
49 Burrows Court, Northampton, NN3 8JN | Director | - | Active |
68 Burrows Court, Asbours Wood, Northampton, NN3 8JW | Director | 06 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Officers | Appoint person secretary company with name date. | Download |
2017-12-15 | Officers | Termination secretary company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-08-19 | Officers | Change person director company with change date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.