This company is commonly known as Tymperley Court (horsham) Managements Limited. The company was founded 27 years ago and was given the registration number 03302793. The firm's registered office is in HORSHAM. You can find them at 25 Carfax, , Horsham, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED |
---|---|---|
Company Number | : | 03302793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Carfax, Horsham, West Sussex, RH12 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Carfax, Horsham, United Kingdom, RH12 1EE | Corporate Secretary | 01 September 2010 | Active |
25, Carfax, Horsham, RH12 1EE | Director | 08 March 2018 | Active |
25, Carfax, Horsham, England, RH12 1EE | Director | 21 May 2010 | Active |
25, Carfax, Horsham, England, RH12 1EE | Director | 21 May 2010 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 15 January 1997 | Active |
32 Timperley Court, Kings Road, Horsham, RH13 5SU | Secretary | 25 March 1997 | Active |
25, Carfax, Horsham, England, RH12 1EE | Director | 01 December 2010 | Active |
25, Carfax, Horsham, England, RH12 1EE | Director | 01 December 2010 | Active |
10 Tymperley Court, Kings Road, Horsham, RH13 5SU | Director | 01 January 2004 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 15 January 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 15 January 1997 | Active |
9 Tymperley Court, Kings Road, Horsham, RH13 5SU | Director | 07 July 2009 | Active |
34 Tymperley Court, Kings Road, Horsham, RH13 5SU | Director | 01 January 1998 | Active |
Flat 36 Tymperley Court, Kings Road, Horsham, RH13 5SU | Director | 25 March 1997 | Active |
8 Moonsgate, Off Tanyard Close, Horsham, RH13 5BY | Director | 01 August 2003 | Active |
25, Carfax, Horsham, RH12 1EE | Director | 05 March 2018 | Active |
35 Tymperley Court, Kings Road, Horsham, RH13 5SU | Director | 01 July 1999 | Active |
6 The Grange Manor, 40 Bonehurst Road, Horley, RH6 8QQ | Director | 25 March 1997 | Active |
32 Timperley Court, Kings Road, Horsham, RH13 5SU | Director | 25 March 1997 | Active |
25, Carfax, Horsham, England, RH12 1EE | Director | 01 December 2010 | Active |
19 Tymperley Court, Kings Road, Horsham, RH13 5SU | Director | 01 April 1999 | Active |
Forest View, Marsh Green, Colemans Hatch, Hartfield, England, TN7 4ET | Director | 21 May 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.