UKBizDB.co.uk

TONMEAD LAND MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tolpits Lane, Watford, England, WD18 9PX

Corporate Secretary08 December 2017Active
131, Riverstone Way, Northampton, England, NN4 9QW

Director28 July 2011Active
85 Burrows Court, Northampton, NN3 8JW

Director06 April 1994Active
Flat 3 160, High Street, Offord Cluny, St. Neots, England, PE19 5RR

Director21 October 2014Active
2 Burrows Court, Northampton, NN3 8JN

Secretary-Active
85 Monks Park Road, Northampton, NN1 4LU

Secretary01 July 2000Active
48 Granby Street, Leicester, LE1 1DH

Corporate Secretary24 November 2004Active
7, Bridge Street, Northampton, United Kingdom, NN1 1NH

Corporate Secretary02 August 2006Active
62 Burrows Court, Billing Arbours, Northampton, NN3 8JN

Director06 April 1994Active
60 Bullows Court, Northampton, NN3 8JN

Director-Active
51 Burrows Court, Lumbertubs, Northampton, NN3 8JN

Director06 March 2006Active
89 Burrows Court, Lumbertubs, Northampton, NN3 8JW

Director06 April 1994Active
89 Burrows Court, Lumbertubs, Northampton, NN3 8JW

Director-Active
73 Burrows Court, Tonmead Road, Northampton, NN3 8JW

Director06 April 1994Active
87 Burrows Court, Northampton, NN3 8JW

Director22 August 1996Active
79 Burrows Court, Lumbertobs, Northampton, NN3 8JW

Director06 April 1994Active
Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT

Director01 November 2018Active
Flat 68, Burrows Court, Northampton, NN3 8JN

Director27 January 2009Active
14 Home Street, Apartment 305s, Guelph, Canada, NIH 2E5

Director06 March 2006Active
14 Home Street, Apartment 305, Guelph, Canada, NIH 2E5

Director06 March 2006Active
75 Burrows Court, Northampton, NN3 8JW

Director-Active
1 Burrows Court, Arbours Wood, Northampton, NN3 8JN

Director06 April 1994Active
1 Burrows Court, Arbours Wood, Northampton, NN3 8JN

Director-Active
58 Burrows Court, Lumbertubs, Northampton, NN3 8JN

Director17 July 2002Active
2 Burrows Court, Northampton, NN3 8JN

Director06 March 2006Active
61 Burrows Court, Northampton, NN3 8JN

Director-Active
65 Burrows Court, Northampton, NN3 8JW

Director-Active
54 Burrows Court, Lumbertubs, Northampton, NN3 8JN

Director17 July 2002Active
81 Burrows Court, Northampton, NN3 8JW

Director-Active
49 Burrows Court, Northampton, NN3 8JN

Director-Active
68 Burrows Court, Asbours Wood, Northampton, NN3 8JW

Director06 April 1994Active

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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Address

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

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Appoint person secretary company with name date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.