THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED

THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01590327
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    1 St Martins Row
    Albany Road
    CF24 3RP Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Termination of appointment of Jean Carol Price as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024

    2 pagesAP04

    Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024

    1 pagesTM02

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on Nov 05, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box PO Box 97, 97 97 Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on Feb 23, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jean Carol Price on Nov 15, 2022

    2 pagesCH01

    Director's details changed for Mr Spencer David Groffman on Nov 15, 2022

    2 pagesCH01

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 97 Somerton TA11 9BT on Nov 15, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Jo-Anne Ward as a secretary on Apr 19, 2021

    2 pagesAP03

    Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on Apr 28, 2021

    1 pagesAD01

    Termination of appointment of Andrews Leasehold Management as a secretary on Apr 19, 2021

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020

    2 pagesAP04

    Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 17, 2020

    1 pagesAD01

    Who are the officers of THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAPH ESTATES (CARDIFF) LTD
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Secretary
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Identification TypeUK Limited Company
    Registration Number07791713
    208497000002
    GROFFMAN, Spencer David
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    EnglandBritish175847980002
    BARROW, Natasha Jane
    2 Wallington Square
    SM6 8RG Wallington
    Surrey
    Secretary
    2 Wallington Square
    SM6 8RG Wallington
    Surrey
    British119855230001
    CHESNEYE, Sylvia
    126 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    Secretary
    126 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    British12118860001
    FELL, Richard James
    112 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    Secretary
    112 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    British83885620002
    TARR, James Daniel
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    154499280001
    TARR, James Daniel
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    Secretary
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    British65563590003
    WARD, Jo-Anne
    High Street
    BS26 2AF Axbridge
    11
    England
    Secretary
    High Street
    BS26 2AF Axbridge
    11
    England
    282570030001
    ANDREWS LEASEHOLD MANAGEMENT
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    ANDREWS LEASEHOLD MANAGEMENT
    High Street
    KT3 4EZ New Malden
    48
    Surrey
    United Kingdom
    Secretary
    High Street
    KT3 4EZ New Malden
    48
    Surrey
    United Kingdom
    132463110001
    ANDREWS LETTINGS AND MANAGEMENT
    St Georges Road
    BS1 5UW Bristol
    133
    Secretary
    St Georges Road
    BS1 5UW Bristol
    133
    Identification TypeEuropean Economic Area
    Registration Number1538384
    131948570001
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    AYLOTT, Maureen
    90 Braithwaite Avenue
    RM7 0RS Romford
    Essex
    Director
    90 Braithwaite Avenue
    RM7 0RS Romford
    Essex
    British45246500001
    BUTTON, Dennis
    98 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    Director
    98 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    British12118880001
    CLARK, Janet
    88 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    Director
    88 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    British15587710001
    FELL, Richard James
    c/o Thistledown Flat Managament Company Limited
    St. Georges Road
    Harbourside
    BS1 5UW Bristol
    133
    Avon
    United Kingdom
    Director
    c/o Thistledown Flat Managament Company Limited
    St. Georges Road
    Harbourside
    BS1 5UW Bristol
    133
    Avon
    United Kingdom
    United KingdomBritish83885620002
    HOWE, Amanda
    94 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    Director
    94 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    British44740800001
    HOWE, Colin
    94 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    Director
    94 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    British44740750001
    LATIMER, Mark
    110 Braithewaite Avenue
    RM7 0DS Romford
    Essex
    Director
    110 Braithewaite Avenue
    RM7 0DS Romford
    Essex
    British81355120001
    LATIMER, Mark
    110 Braithewaite Avenue
    RM7 0DS Romford
    Essex
    Director
    110 Braithewaite Avenue
    RM7 0DS Romford
    Essex
    British81355120001
    PRICE, Jean Carol
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    EnglandBritish60260300006
    WALSH, Melanie Jane
    118 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    Director
    118 Braithwaite Avenue
    RM7 0DS Romford
    Essex
    British81900430001

    Who are the persons with significant control of THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jean Carol Price
    c/o THISTLEDOWN FLAT MANAGAMENT COMPANY LIMITED
    St. Georges Road
    Harbourside
    BS1 5UW Bristol
    133
    Avon
    Jan 01, 2017
    c/o THISTLEDOWN FLAT MANAGAMENT COMPANY LIMITED
    St. Georges Road
    Harbourside
    BS1 5UW Bristol
    133
    Avon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0