THE THIMBLES MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE THIMBLES MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02586330 |
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 THE THIMBLES MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE THIMBLES MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Deana Cotter, Cardwells Lettings & Management 11 Institute Street BL1 1PZ Bolton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE THIMBLES MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE THIMBLES MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for THE THIMBLES MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Susan Jayne Kendal as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Karen Elaine Oldfield as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Director's details changed for Karen Elaine Oldfield on May 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Elaine Margaret Davenport as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marie Louise Fairclough as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Mackenzie Johnson as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alison Mackenzie Johnson as a secretary on Jul 22, 2022 | 1 pages | TM02 | ||
Amended micro company accounts made up to Dec 31, 2020 | 2 pages | AAMD | ||
Director's details changed for Karen Elaine Oldfield on Jan 12, 2022 | 2 pages | CH01 | ||
Registered office address changed from C/O Kristian Allan Stoneholme 42 High Street Walshaw Bury BL8 3AN United Kingdom to C/O Deana Cotter, Cardwells Lettings & Management 11 Institute Street Bolton BL1 1PZ on Jan 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 09, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 27, 2020 with updates | 6 pages | CS01 | ||
Registered office address changed from 14 Crowndale Turton Bolton BL7 0QY to C/O Kristian Allan Stoneholme 42 High Street Walshaw Bury BL8 3AN on Feb 11, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with updates | 6 pages | CS01 | ||
Who are the officers of THE THIMBLES MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVENPORT, Elaine Margaret | Director | 11 Institute Street BL1 1PZ Bolton C/O Deana Cotter, Cardwells Lettings & Management England | England | British | Retired Nurse | 62477430001 | ||||
KENDAL, Susan Jayne | Director | 11 Institute Street BL1 1PZ Bolton C/O Deana Cotter, Cardwells Lettings & Management England | United Kingdom | British | Director | 331658990001 | ||||
GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||
HINCHLEY, Graeme Paul | Secretary | 10 Crowndale Edgworth BL7 0QY Bolton Lancashire | British | General Manager | 101954950001 | |||||
JOHNSON, Alison Mackenzie | Secretary | Crowndale Edgworth BL7 0QY Bolton 14 Lancashire England | British | 175378090001 | ||||||
MANNING, Jennifer Olive | Secretary | 19 Churchgate BL1 1HU Bolton Prime Lettings & Management, | British | Housewife | 81300420001 | |||||
SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||
BELL, Paul | Director | 9 Village Road Nannerch CH7 5RD Mold Clwyd | British | Technical Manager | 5002530001 | |||||
BENNETT, Brian | Director | 7 Abbotts Green Astley Tyldesley M29 7NJ Manchester | British | Land Director | 58225500001 | |||||
CHANDLER, David John | Director | 5 Crown Gardens Edgworth BL7 0QZ Bolton Lancashire | British | Sales Director | 49249720001 | |||||
CROSBIE, Darren Lee | Director | 17 Crowndale BL7 0QY Edgworth Lancashire | British | Gift Shop Proprietor | 81300040001 | |||||
DAVENPORT, Elaine Margaret | Director | 8 Crown Gardens Turton BL7 0QZ Bolton | England | British | Nurse | 62477430001 | ||||
DEAN, Geoffrey Alan | Director | 42 Banastre Drive WA12 8BE Newton Le Willows Merseyside | British | Company Solicitor | 29832240002 | |||||
FAIRCLOUGH, Marie Louise | Director | Crowndale Turton BL7 0QY Bolton 21 Lancashire England | England | British | Housewife | 176940790001 | ||||
FRYER, Shirley Ruth | Director | Bethel House Cefn Bychan Road Pantymwyn CH7 5EN Mold Clwyd | British | Sales Manager | 41409860003 | |||||
GORT, Kenneth David | Director | 19 Crown Dale Turton BL7 0QY Bolton Lancashire | British | Government Employee | 50381520001 | |||||
HALSTEAD, Gayle | Director | 10 Crown Gardens Turton BL7 0QZ Bolton Lancashire | British | Marketing Consultant | 6981060001 | |||||
HEYES, Arthur | Director | 12 Crowndale Turton BL7 0QY Bolton Lancashire | British | Hr Manager | 81300770001 | |||||
HILLS, Helen Margaret | Director | 17 Crown Gardens Edgworth BL7 0QZ Bolton | British | Coordinator Of Integrated Heal | 127142900001 | |||||
HILLS, Robin Ashley | Director | 17 Crown Gardens Edgworth BL7 0QZ Bolton | England | British | Sales | 127142890001 | ||||
HINCHLEY, Graeme Paul | Director | 10 Crowndale Edgworth BL7 0QY Bolton Lancashire | United Kingdom | British | General Manager | 101954950001 | ||||
JOHNSON, Alison Mackenzie | Director | Crowndale Turton BL7 0QY Bolton 14 United Kingdom | United Kingdom | British | None | 166310730001 | ||||
JONES, David | Director | The Corfields Pinfold Lane Moss Askern DN6 0ED Doncaster South Yorkshire | England | British | General Manager & Director | 35935750001 | ||||
JONES, Thomas Russell | Director | 4 Repton Close The Belfry High Legh WA16 6PS Knutsford Cheshire | British | Solicitor | 36558790001 | |||||
MANNING, Jennifer Olive | Director | 19 Churchgate BL1 1HU Bolton Prime Lettings & Management, | United Kingdom | British | Housewife | 81300420001 | ||||
MARLOW, Stanley | Director | 17 Crown Dale Edgworth BL7 0QY Bolton Lancashire | British | Director | 54241470001 | |||||
MCCORMICK, Stephen John | Director | 22 Crown Gardens Turton BL7 0QZ Bolton | British | Manager | 50381740001 | |||||
OLDFIELD, Karen Elaine | Director | 11 Institute Street BL1 1PZ Bolton C/O Deana Cotter, Cardwells Lettings & Management England | United Kingdom | British | Book Keeper | 176854900001 | ||||
RAINFORD, Stephen Thomas | Director | 9 Leconfield Seamer Stokesley TS9 5PP Middlesbrough Cleveland | British | Finance Manager Accountant | 44191330002 | |||||
ROSTERN, Richard William | Director | Crowndale Turton BL7 0QY Bolton 4 United Kingdom | England | British | Windscreen Fitter | 81300300002 | ||||
SMALLWOOD, Christopher | Director | 19 Crowndale BL7 0QY Bolton Lancashire | United Kingdom | British | Financial Services Director | 81300360001 | ||||
WALMSLEY, Emma Louise | Director | Crowndale Turton BL7 0QY Bolton 12 England | England | British | None | 171247870002 | ||||
WORRALL, Brian Andrew | Director | 14 Crowndale Edgworth Turton BL7 0QY Bolton Lancashire | British | Chartered Accountant | 66658590001 |
What are the latest statements on persons with significant control for THE THIMBLES MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | 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