THURLBY ST HUGHS MANAGEMENT CO LTD - LINCOLN


Company Profile Company Filings

Overview

THURLBY ST HUGHS MANAGEMENT CO LTD is a Private Limited Company from LINCOLN ENGLAND and has the status: Active.
THURLBY ST HUGHS MANAGEMENT CO LTD was incorporated 27 years ago on 05/11/1996 and has the registered number: 03273912. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THURLBY ST HUGHS MANAGEMENT CO LTD - LINCOLN

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 SATTERLEY CLOSE
LINCOLN
LN6 9QB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATE MANNING-WARD Dec 1986 British Director 2023-11-29 CURRENT
MR MATTHEW JOHN SCHOFIELD Mar 1974 British Director 2017-11-01 CURRENT
MRS ANGELA ELIZABETH CAROL BERNADETTE LAZENBY Aug 1966 British Director 2017-11-01 CURRENT
MR SIMON KEITH LAX Apr 1958 British Director 2024-02-14 CURRENT
MR SIMON KEITH LAX Secretary 2023-01-11 CURRENT
MISS SAMANTHA LOUISE DALES Jan 1981 British Director 2023-01-11 CURRENT
MR MICHAEL SPRAGGINS Nov 1964 British Director 2012-03-01 UNTIL 2017-12-11 RESIGNED
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 1997-09-01 UNTIL 1998-08-07 RESIGNED
TIMOTHY NEIL WATTS May 1960 British Director 1998-08-07 UNTIL 2001-05-25 RESIGNED
MR JOHN ROBERT WALL Oct 1949 British Director 2002-02-01 UNTIL 2002-12-23 RESIGNED
MISS JAYNE FLINT Dec 1982 British Director 2023-03-05 UNTIL 2024-02-14 RESIGNED
MR KENNETH WADDELL Apr 1967 British Director 2005-10-03 UNTIL 2011-09-01 RESIGNED
JAMES DENNIS STORY Nov 1956 British Director 2002-02-01 UNTIL 2003-04-09 RESIGNED
MARK PHILIP FIELDEN British Secretary 2005-10-03 UNTIL 2007-05-01 RESIGNED
MRS MARIE LOUISE GLANVILLE Nov 1974 English Secretary 2002-12-09 UNTIL 2003-04-09 RESIGNED
LESLEY MAIRE NORMOYLE British Secretary 1996-11-05 UNTIL 1997-01-27 RESIGNED
ROBIN WESLEY KEY Aug 1944 British Secretary 2003-04-09 UNTIL 2005-10-03 RESIGNED
MRS WENDY LOWE British Secretary 2007-05-01 UNTIL 2017-12-02 RESIGNED
BRIAN RUFFELL WARD Feb 1938 British Secretary 1997-01-14 UNTIL 1997-09-02 RESIGNED
TIMOTHY BARRY WOOD Jan 1958 British Secretary 1998-08-07 UNTIL 1999-09-30 RESIGNED
CHRISTINE HALLIWELL Jan 1949 Secretary 1999-09-30 UNTIL 2002-12-09 RESIGNED
MATTHEW BRYAN WOOLLEY Jun 1963 British Director 2005-10-03 UNTIL 2017-12-11 RESIGNED
MR FRANK ALAN FLEAR Oct 1934 British Director 1997-01-14 UNTIL 1997-09-02 RESIGNED
MRS ELIZABETH ANNE BISSON Dec 1963 British Director 1997-09-01 UNTIL 1998-08-07 RESIGNED
GARY RONALD BUTTERWORTH Sep 1955 British Director 2002-02-01 UNTIL 2002-10-08 RESIGNED
PAULINE CAMPBELL Mar 1947 British Director 1996-11-05 UNTIL 1997-01-27 RESIGNED
MR KNUD BRAAMUNK CHRISTENSEN May 1947 Danish Director 2017-11-01 UNTIL 2023-03-05 RESIGNED
MR NIGEL ANTHONY DENBY Oct 1954 British Director 1998-08-07 UNTIL 2001-05-25 RESIGNED
MR ALISTAIR WILLIAM DIXON Jun 1958 British Director 2001-06-04 UNTIL 2003-04-09 RESIGNED
BENJAMIN JAMES DU BROW Dec 1944 British Director 2003-04-09 UNTIL 2005-10-03 RESIGNED
MARK PHILIP FIELDEN British Director 2005-10-03 UNTIL 2007-05-01 RESIGNED
MALCOLM DOGGETT SAVORY Sep 1950 British Director 2003-04-09 UNTIL 2005-10-03 RESIGNED
MR RUPERT JEROME DICKINSON Nov 1959 British Director 2001-06-04 UNTIL 2003-04-09 RESIGNED
MRS MARIE LOUISE GLANVILLE Nov 1974 English Director 2002-12-23 UNTIL 2003-04-09 RESIGNED
ROBIN WESLEY KEY Aug 1944 British Director 2003-04-09 UNTIL 2005-10-03 RESIGNED
MR SIMON KEITH LAX Apr 1958 British Director 2017-11-01 UNTIL 2023-01-11 RESIGNED
MRS VIRGINIA AMY MARSHALL Dec 1966 British Director 2017-11-01 UNTIL 2019-02-10 RESIGNED
MR PHILIP DENNIS PARKIN Mar 1955 British Director 2005-10-03 UNTIL 2011-09-01 RESIGNED
MR JONATHAN LEE PATTEN Oct 1979 British Director 2021-02-28 UNTIL 2023-06-13 RESIGNED
BRIAN RUFFELL WARD Feb 1938 British Director 1997-01-14 UNTIL 1997-09-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRAWSON HOLDINGS LIMITED NR RETFORD Active FULL 68100 - Buying and selling of own real estate
PANTHERLAND LIMITED LEICESTER Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
KNIGHTWOOD TRUST FARMS LIMITED GOOLE ENGLAND Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
STRAWSON MANAGEMENT LIMITED RETFORD Active SMALL 68209 - Other letting and operating of own or leased real estate
OMNIVALE LIMITED RETFORD Active SMALL 68100 - Buying and selling of own real estate
STRAWSON J4M8 LIMITED RETFORD Active SMALL 68100 - Buying and selling of own real estate
STRAWSON PROPERTY LIMITED RETFORD Active SMALL 68209 - Other letting and operating of own or leased real estate
STRAWSON INVESTMENTS LIMITED RETFORD Active SMALL 68209 - Other letting and operating of own or leased real estate
KNIGHTWOOD DEVELOPMENTS LIMITED HOWDEN Active SMALL 68100 - Buying and selling of own real estate
STRAWSONS PROPERTY LIMITED RETFORD Active DORMANT 99999 - Dormant Company
ADVANCED CATERING SERVICES LTD LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
STRAWSON GROUP DEVELOPMENTS LIMITED RETFORD Active SMALL 68100 - Buying and selling of own real estate
STRAWSON GROUP INVESTMENTS LIMITED RETFORD Active GROUP 68209 - Other letting and operating of own or leased real estate
KNIGHTWOOD HOLDINGS (2011) LIMITED GOOLE Active SMALL 68209 - Other letting and operating of own or leased real estate
MANBY ROAD PROPERTY LIMITED RETFORD Active DORMANT 99999 - Dormant Company
NEWSHOLME DEVELOPMENTS LIMITED GOOLE UNITED KINGDOM Active SMALL 41100 - Development of building projects
OBAN DEVELOPMENTS LIMITED ABERDEENSHIRE Dissolved... SMALL 9305 - Other service activities n.e.c.
CPN TRADERS LTD RENFREW Dissolved... MICRO ENTITY 85100 - Pre-primary education
DOON VALLEY HEALTHCARE LIMITED EDINBURGH Dissolved... SMALL 8514 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Thurlby St Hughs Management Company Limited Filleted accounts for Companies House (small and micro) 2023-07-05 31-12-2022 £39 equity
Thurlby St Hughs Management Company Limited Filleted accounts for Companies House (small and micro) 2022-10-01 31-12-2021 £39 equity
Micro-entity Accounts - THURLBY ST HUGHS MANAGEMENT CO LTD 2021-09-30 31-12-2020 £39 equity
Micro-entity Accounts - THURLBY ST HUGHS MANAGEMENT CO LTD 2020-10-30 31-12-2019 £39 equity
Micro-entity Accounts - THURLBY ST HUGHS MANAGEMENT CO LTD 2019-09-20 31-12-2018 £39 equity
Thurlby St Hughs Management Co Ltd 2017-12-06 30-09-2017 £19,456 Cash £39 equity
Thurlby St Hughs Management Co Ltd 2016-11-25 30-09-2016 £12,417 Cash £39 equity
Abbreviated Company Accounts - THURLBY ST HUGHS MANAGEMENT CO LTD 2015-11-27 30-09-2015 £7,217 Cash £39 equity
Abbreviated Company Accounts - THURLBY ST HUGHS MANAGEMENT CO LTD 2014-12-20 30-09-2014 £20,674 Cash £39 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWNLEA LIMITED LINCOLN ENGLAND Active MICRO ENTITY 43320 - Joinery installation
LRR LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
AUBOURN ARCHITECTURE LIMITED LINCOLN ENGLAND Active DORMANT 71111 - Architectural activities
HIVE LEGAL SERVICES LTD WITHAM ST HUGHS ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.