THORPE MEWS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THORPE MEWS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03120541 |
| 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 THORPE MEWS 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 THORPE MEWS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Highdown House 11 Highdown Road CV31 1XT Leamington Spa Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORPE MEWS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for THORPE MEWS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for THORPE MEWS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 05, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2023 with updates | 5 pages | CS01 | ||
Cessation of Brian Louis Delaunay as a person with significant control on Jan 13, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||
Notification of Sandra Cole as a person with significant control on Sep 17, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 05, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Lynda Betty Mutchell as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Appointment of Ms Sandra Cole as a secretary on Aug 12, 2022 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Ann Holland as a secretary on Aug 12, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 5 pages | AA | ||
Termination of appointment of Brian Louis Delaunay as a director on Aug 06, 2018 | 1 pages | TM01 | ||
Registered office address changed from 3 Thorpe Mews Warwick Road Wellesbourne Warwick CV35 9PF to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on Apr 17, 2019 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Nov 30, 2017 | 4 pages | AA | ||
Who are the officers of THORPE MEWS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Sandra | Secretary | 11 Highdown Road CV31 1XT Leamington Spa Highdown House Warwickshire England | 301111580001 | |||||||
| WHITE, Philip Francis | Director | Charlesway Longborough GL56 0QH Moreton-In-Marsh Lowermead Gloucestershire | United Kingdom | British | 116477160002 | |||||
| WOODROW, Daniel Martin | Director | Thorpe Mews Warwick Road CV35 9PF Wellesbourne 2 Warwick United Kingdom | United Kingdom | British | 238062480001 | |||||
| EDWARDS, Christopher | Secretary | Y Waen LL16 5PU Denbigh Gorffwysfa North Wales United Kingdom | 198446060001 | |||||||
| GEDDES, Patricia Ann | Secretary | Horns Drove SO16 8AH Rownhams 28 Hampshire United Kingdom | British | 116477190001 | ||||||
| HAINES, Anita Lesley | Secretary | 9 Clarendon Place CV32 5QP Leamington Spa Warwickshire | British | 48118400001 | ||||||
| HOLLAND, Elizabeth Ann | Secretary | The Yews CV35 9BU Moreton Paddox 6 Warwickshire United Kingdom | 238035010001 | |||||||
| SHIELDS, Susan Gail | Secretary | 9 Clarendon Place CV32 5QP Leamington Spa Warwickshire | British | 45225390001 | ||||||
| SMITH, Eloise | Secretary | 4 Thorpe Mews Warwick Road Wellesbourne CV35 9PF Warwick Warwickshire | British | 54793440001 | ||||||
| WOODROW, Daniel Martin | Secretary | 2 Thorpe Mews Warwick Road CV35 9PF Wellesbourne 2 Thorpe Mews Warwick United Kingdom | 212962540001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DELAUNAY, Brian Louis | Director | 3 Thorpe Mews Warwick Road Wellesbourne CV35 9PF Warwick Warwickshire | United Kingdom | British | 54793470001 | |||||
| DENNIS, Sandra | Director | Thorpe Mews Warwick Road CV35 9PF Wellesbourne 2 Warwick United Kingdom | England | British | 195096990002 | |||||
| GEDDES, Marc | Director | 14 Whirlpiece Avenue Lippard Habington WR4 1MF Worcester Worcestershire | British | 82170360001 | ||||||
| GEDDES, Robert Leonard | Director | Horns Drove SO16 8AH Rownhams 28 Hampshire United Kingdom | United Kingdom | British | 52019470002 | |||||
| MOULD, Simon Andrew | Director | 1 Thorpe Mews Warwick Road Wellesbourne CV35 9PF Warwick Warwickshire | British | 54793530001 | ||||||
| MUTCHELL, Lynda Betty | Director | Y Waen LL16 5PU Denbigh Gorffwysfa North Wales United Kingdom | United Kingdom | British | 74291920002 | |||||
| NELSON, Linda Ann | Director | 9 Clarendon Place CV32 5QP Leamington Spa Warwickshire | British | 17372300001 | ||||||
| SMITH, Christopher Peter | Director | 4 Thorpe Mews Warwick Road Wellesbourne CV35 9PF Warwick Warwickshire | British | 54793480001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THORPE MEWS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sandra Cole | Sep 17, 2021 | 11 Highdown Road CV31 1XT Leamington Spa Highdown House Warwickshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Martin Woodrow | Sep 14, 2017 | Thorpe Mews Warwick Road CV35 9PF Wellesbourne 2 Warwick United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Sandra Dennis | Nov 03, 2016 | Thorpe Mews Warwick Road CV35 9PF Wellesbourne 2 Warwick England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian Louis Delaunay | Aug 26, 2016 | Thorpe Mews Warwick Road CV35 9PF Wellesbourne 3 Warwick England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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