THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01590327 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Jean Carol Price as a director on May 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Jean Carol Price on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Spencer David Groffman on Nov 15, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jo-Anne Ward as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Andrews Leasehold Management as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Who are the officers of THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SERAPH ESTATES (CARDIFF) LTD | Secretary | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales |
| 208497000002 | ||||||||||
| GROFFMAN, Spencer David | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | England | British | 175847980002 | |||||||||
| BARROW, Natasha Jane | Secretary | 2 Wallington Square SM6 8RG Wallington Surrey | British | 119855230001 | ||||||||||
| CHESNEYE, Sylvia | Secretary | 126 Braithwaite Avenue RM7 0DS Romford Essex | British | 12118860001 | ||||||||||
| FELL, Richard James | Secretary | 112 Braithwaite Avenue RM7 0DS Romford Essex | British | 83885620002 | ||||||||||
| TARR, James Daniel | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | 154499280001 | |||||||||||
| TARR, James Daniel | Secretary | 133 St Georges Road Harbourside BS1 5UW Bristol Avon | British | 65563590003 | ||||||||||
| WARD, Jo-Anne | Secretary | High Street BS26 2AF Axbridge 11 England | 282570030001 | |||||||||||
| ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
| ANDREWS LEASEHOLD MANAGEMENT | Secretary | High Street KT3 4EZ New Malden 48 Surrey United Kingdom | 132463110001 | |||||||||||
| ANDREWS LETTINGS AND MANAGEMENT | Secretary | St Georges Road BS1 5UW Bristol 133 |
| 131948570001 | ||||||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||||||
| AYLOTT, Maureen | Director | 90 Braithwaite Avenue RM7 0RS Romford Essex | British | 45246500001 | ||||||||||
| BUTTON, Dennis | Director | 98 Braithwaite Avenue RM7 0DS Romford Essex | British | 12118880001 | ||||||||||
| CLARK, Janet | Director | 88 Braithwaite Avenue RM7 0DS Romford Essex | British | 15587710001 | ||||||||||
| FELL, Richard James | Director | c/o Thistledown Flat Managament Company Limited St. Georges Road Harbourside BS1 5UW Bristol 133 Avon United Kingdom | United Kingdom | British | 83885620002 | |||||||||
| HOWE, Amanda | Director | 94 Braithwaite Avenue RM7 0DS Romford Essex | British | 44740800001 | ||||||||||
| HOWE, Colin | Director | 94 Braithwaite Avenue RM7 0DS Romford Essex | British | 44740750001 | ||||||||||
| LATIMER, Mark | Director | 110 Braithewaite Avenue RM7 0DS Romford Essex | British | 81355120001 | ||||||||||
| LATIMER, Mark | Director | 110 Braithewaite Avenue RM7 0DS Romford Essex | British | 81355120001 | ||||||||||
| PRICE, Jean Carol | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | England | British | 60260300006 | |||||||||
| WALSH, Melanie Jane | Director | 118 Braithwaite Avenue RM7 0DS Romford Essex | British | 81900430001 |
Who are the persons with significant control of THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jean Carol Price | 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
| |||
What are the latest statements on persons with significant control for THISTLEDOWN FLAT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2019 | The 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