THAMES COURT MANAGEMENT COMPANY LIMITED - WITNEY
Company Profile | Company Filings |
Overview
THAMES COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from WITNEY and has the status: Active.
THAMES COURT MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 01/12/1986 and has the registered number: 02079155. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THAMES COURT MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 01/12/1986 and has the registered number: 02079155. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THAMES COURT MANAGEMENT COMPANY LIMITED - WITNEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ANGEL HOUSE
WITNEY
OXON
OX29 7QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL DOUGLAS SNEDKER | Nov 1959 | British | Director | 2023-12-01 | CURRENT |
ROBIN NORMAN MITCHELL | Jun 1942 | British | Director | 2007-05-10 | CURRENT |
ROBIN NORMAN MITCHELL | Jun 1942 | British | Secretary | 2007-05-10 | CURRENT |
LINDA JOY STANLEY | Apr 1950 | British | Director | 2000-09-12 UNTIL 2010-09-15 | RESIGNED |
ROBERT GRANT PATON | May 1939 | British | Director | 1995-04-21 UNTIL 2010-05-18 | RESIGNED |
MR RICHARD EDWARD ALBERT PARKS | May 1940 | British | Director | 2010-05-18 UNTIL 2015-08-29 | RESIGNED |
MR NEIL ANTHONY MONAGHAN | Aug 1952 | British | Director | RESIGNED | |
MRS BETINA ROSINA HICKS | Aug 1929 | British | Director | RESIGNED | |
MR ARTHUR JOHN ROBERT HICKS | May 1919 | British | Director | RESIGNED | |
MARTHA HAWES | Feb 1970 | British | Director | 2011-06-01 UNTIL 2019-01-09 | RESIGNED |
DOREEN RITA COMLEY | Sep 1946 | British | Director | 1995-05-01 UNTIL 1996-06-13 | RESIGNED |
MARGARET OLIVE BROWN | Jan 1948 | British | Director | 2007-07-06 UNTIL 2010-05-18 | RESIGNED |
LINDA JOY STANLEY | Apr 1950 | British | Secretary | 2000-09-12 UNTIL 2010-04-01 | RESIGNED |
ROBERT GRANT PATON | May 1939 | British | Secretary | 1995-04-21 UNTIL 2009-08-13 | RESIGNED |
MRS BETINA ROSINA HICKS | Aug 1929 | British | Secretary | RESIGNED | |
JEAN WEBSTER | Sep 1928 | British | Director | 1996-06-13 UNTIL 2000-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Martha Hawes | 2017-04-26 - 2019-01-09 | 2/1970 | Significant influence or control | |
Mr Robin Norman Mitchell | 2017-04-26 | 6/1942 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2023-07-05 | 31-03-2023 | £12,061 equity |
Micro-entity Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2022-08-24 | 31-03-2022 | £13,012 equity |
Micro-entity Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2021-09-08 | 31-03-2021 | £14,042 equity |
Micro-entity Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2020-09-03 | 31-03-2020 | £12,610 equity |
Micro-entity Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2019-05-16 | 31-03-2019 | £14,398 equity |
Micro-entity Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2018-06-26 | 31-03-2018 | £14,247 equity |
Micro-entity Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2017-05-16 | 31-03-2017 | £12,931 equity |
Abbreviated Company Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2016-07-01 | 31-03-2016 | £12,240 Cash £11,872 equity |
Abbreviated Company Accounts - THAMES COURT MANAGEMENT COMPANY LIMITED | 2015-06-06 | 31-03-2015 | £11,305 Cash £10,938 equity |