TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED
Overview
| Company Name | TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03302793 |
| 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 TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED located?
| Registered Office Address | 25 Carfax RH12 1EE Horsham West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRISTONS LIMITED | Jan 15, 1997 | Jan 15, 1997 |
What are the latest accounts for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2026 |
| Next Accounts Due On | Dec 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive Havard Williams as a director on Oct 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Clare Elizabeth Parker as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Director's details changed for Miss Karen Victoria Millichap on Jan 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 15, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Appointment of Mrs Janet Hilary Hawkes as a director on Mar 08, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Clare Elizabeth Parker as a director on Mar 05, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2017 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2016 with updates | 9 pages | CS01 | ||
Termination of appointment of Helen Berry as a director on Aug 15, 2016 | 1 pages | TM01 | ||
Who are the officers of TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COURTNEY GREEN | Secretary | Carfax RH12 1EE Horsham 25 West Sussex United Kingdom |
| 88073010001 | ||||||||||
| HAWKES, Janet Hilary | Director | Carfax RH12 1EE Horsham 25 West Sussex | England | British | 243937530001 | |||||||||
| PORRITT, Karen Victoria | Director | Carfax RH12 1EE Horsham 25 West Sussex England | England | British | 151898730002 | |||||||||
| RUSSELL, Ronald Arthur | Director | Carfax RH12 1EE Horsham 25 West Sussex England | United Kingdom | British | 124154420001 | |||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| STEVENS, Ronald William | Secretary | 32 Timperley Court Kings Road RH13 5SU Horsham West Sussex | British | 40060630001 | ||||||||||
| BERRY, Helen | Director | Carfax RH12 1EE Horsham 25 West Sussex England | United Kingdom | English | 157041700001 | |||||||||
| BERRY, Helen | Director | Carfax RH12 1EE Horsham 25 West Sussex England | England | English | 157588830001 | |||||||||
| BUTCHER, Ian | Director | 10 Tymperley Court Kings Road RH13 5SU Horsham West Sussex | British | 100580110001 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| GAWN, Peter James | Director | Kings Road RH13 5SU Horsham 9 Tymperley Court West Sussex | England | British | 140573640001 | |||||||||
| LEVIN, Lynn | Director | 34 Tymperley Court Kings Road RH13 5SU Horsham West Sussex | British | 56510310001 | ||||||||||
| LEWIS, James Matthew | Director | Flat 36 Tymperley Court Kings Road RH13 5SU Horsham West Sussex | British | 53393760001 | ||||||||||
| MCKINTY, James Michael | Director | 8 Moonsgate Off Tanyard Close RH13 5BY Horsham West Sussex | British | 92463740002 | ||||||||||
| PARKER, Clare Elizabeth | Director | Carfax RH12 1EE Horsham 25 West Sussex | England | British | 2969450004 | |||||||||
| PAXTON, Derek Philip | Director | 35 Tymperley Court Kings Road RH13 5SU Horsham West Sussex | British | 66688860001 | ||||||||||
| STADDON, David | Director | 40 Bonehurst Road RH6 8QQ Horley 6 The Grange Manor Surrey | United Kingdom | British | 70481560002 | |||||||||
| STEVENS, Ronald William | Director | 32 Timperley Court Kings Road RH13 5SU Horsham West Sussex | England | British | 40060630001 | |||||||||
| VALIOS, Natalie | Director | Carfax RH12 1EE Horsham 25 West Sussex England | England | English | 157591380001 | |||||||||
| WALLER, Patrick | Director | 19 Tymperley Court Kings Road RH13 5SU Horsham West Sussex | British | 66688830001 | ||||||||||
| WILLIAMS, Clive Havard | Director | Marsh Green Colemans Hatch TN7 4ET Hartfield Forest View East Sussex England | England | British | 151906300001 |
What are the latest statements on persons with significant control for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 2016 | 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