Company Information for THE THRUPP MANAGEMENT COMPANY LIMITED
The Observatory 50 Thrupp Lane, Thrupp, Stroud, GLOUCESTERSHIRE, GL5 2ER,
|
Company Registration Number
04169811
Private Limited Company
Active |
Company Name | |
---|---|
THE THRUPP MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
The Observatory 50 Thrupp Lane Thrupp Stroud GLOUCESTERSHIRE GL5 2ER Other companies in GL5 | |
Company Number | 04169811 | |
---|---|---|
Company ID Number | 04169811 | |
Date formed | 2001-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-06-09 | |
Return next due | 2024-06-23 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-06 12:57:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN REID |
||
JAKE MORTLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PHILIP SAUNDERS |
Company Secretary | ||
SALLY BELINDA WILLIAMS |
Director | ||
SALLY BELINDA WILLIAMS |
Company Secretary | ||
TAYLER BRADSHAW |
Company Secretary | ||
ROBERT PATRICK BARR |
Director | ||
ROBERT PATRICK BARR |
Company Secretary | ||
ANNE BARR-GRANT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER JOY LETTINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
PETER JOY ESTATE AGENTS LIMITED | Director | 2007-06-14 | CURRENT | 2000-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Jake Mortlock the South Wing 50 Thrupp Lane Thrupp Stroud Gloucestershire GL5 2ER England to Colin Reid the Observatory 50 Thrupp Lane Stroud Gloucestershire GL5 2ER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O Jake Mortlock the South Wing 50 Thrupp Lane Thrupp Stroud Gloucestershire GL5 2ER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AP03 | Appointment of Miss Chris Smith as company secretary on 2021-05-07 | |
TM02 | Termination of appointment of Colin Reid on 2021-05-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE MORTLOCK | |
AP01 | DIRECTOR APPOINTED MR COLIN REID | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Colin Reid as company secretary on 2017-03-10 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Andrew Philip Saunders on 2016-05-30 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/12 FROM C/O Andrew Saunders the Observatory 50 Thrupp Lane Thrupp Stroud Gloucestershire GL5 2ER England | |
AD02 | Register inspection address changed from C/O Andrew Saunders the Observatory 50 Thrupp Lane Thrupp Stroud Gloucestershire GL5 2ER England | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE EAST WING 50 THRUPP LANE STROUD GLOUCESTERSHIRE GL5 2ER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP SAUNDERS / 30/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/07 | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: GROVE HOUSE LADDER HILL, NAILSWORTH GLOUCESTERSHIRE GL6 0AL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/09/04--------- £ SI 2@1=2 £ IC 2/4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SALTERLEY GRANGE MANAGEMENT COMP ANY LIMITED CERTIFICATE ISSUED ON 06/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: LECKHAMPTON HILL CHELTENHAM GLOUCESTERSHIRE GL53 9QW | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due After One Year | 2011-09-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 0 |
Provisions For Liabilities Charges | 2011-09-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE THRUPP MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2011-09-01 | £ 3,730 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 3,730 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE THRUPP MANAGEMENT COMPANY LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |