Company Information for THISTLEDOWN ESTATE MANAGEMENT LIMITED
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK, WINCHESTER ROAD, UPHAM, HAMPSHIRE, SO32 1HJ,
|
Company Registration Number
05203439
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THISTLEDOWN ESTATE MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK WINCHESTER ROAD UPHAM HAMPSHIRE SO32 1HJ Other companies in SO22 | |
Company Number | 05203439 | |
---|---|---|
Company ID Number | 05203439 | |
Date formed | 2004-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-09-05 09:15:24 |
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 |
---|---|---|
GH PROPERTY MANAGEMENT SERVICES LIMITED |
||
JUNE BOYLIN |
||
LINDA GREGORY |
||
CAMILLA VERONICA SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN DELIA TOWNSLEY |
Director | ||
CHRISTOPHER JACOBS |
Director | ||
CRESTWOOD PROPERTY MANAGEMENT |
Company Secretary | ||
CAROLYN DELIA TOWNSLEY |
Company Secretary | ||
CAROLYN DELIA TOWNSLEY |
Director | ||
CAMILLA VERONICA SIMPSON |
Company Secretary | ||
BENJAMIN DAVID WHITTINGHAM |
Director | ||
ANDREW DAVID OSWELL |
Director | ||
JENNY ANN LOWE |
Director | ||
HEATHER BRIDGE |
Director | ||
SAMUEL WILLIAM PETER ESPIG |
Director | ||
PHILLIP IAN WALKER |
Director | ||
NICHOLAS PAUL PICKWORTH |
Company Secretary | ||
NICHOLAS PAUL PICKWORTH |
Director | ||
JENNY ANN LOWE |
Company Secretary | ||
NEALE ROBERT FOULKES |
Company Secretary | ||
NEALE ROBERT FOULKES |
Director | ||
STUART DANIEL MUNRO |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-07-28 | CURRENT | 1974-06-12 | Active | |
PRIORY GARDENS (WEST MOORS) MANAGEMENT LIMITED | Company Secretary | 2018-07-28 | CURRENT | 1973-02-09 | Active | |
CHANDLERS COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2001-07-25 | Active | |
I:FIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-24 | CURRENT | 2006-06-26 | Active | |
PALMERSTON COURT (WINCHESTER) LIMITED | Company Secretary | 2018-06-13 | CURRENT | 1983-04-12 | Active | |
DONNYBROOK MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-16 | CURRENT | 1972-09-13 | Active | |
THE RETREAT (SURBITON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-11 | CURRENT | 2006-08-25 | Active | |
RIVERSIDE MILL APARTMENTS LIMITED | Company Secretary | 2018-05-01 | CURRENT | 1994-03-04 | Active | |
STILES YARD MANAGEMENT LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2014-08-05 | Active | |
MILMAN COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1997-04-14 | Active | |
GROVELANDS MANAGEMENT LIMITED | Company Secretary | 2018-03-11 | CURRENT | 1987-08-24 | Active | |
THE WILLOWS (ALDERSHOT) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-09 | CURRENT | 2002-08-28 | Active | |
101 GARRATT LANE RTM COMPANY LIMITED | Company Secretary | 2018-03-09 | CURRENT | 2011-03-07 | Active | |
MEON GREEN LIMITED | Company Secretary | 2018-03-02 | CURRENT | 2018-02-20 | Active | |
PARK MEADOW MANAGEMENT LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2017-02-10 | Active | |
TALL TREES (CHANDLERS FORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-13 | CURRENT | 2004-10-15 | Active | |
THE SPINNEY (CASTLENAU) LIMITED | Company Secretary | 2018-01-07 | CURRENT | 1999-01-05 | Active | |
FLORENCE RISE MANAGEMENT LTD | Company Secretary | 2017-12-16 | CURRENT | 2013-07-12 | Active | |
GUNNERS MEWS LIMITED | Company Secretary | 2017-11-26 | CURRENT | 2002-11-19 | Active | |
MUSTOW PLACE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-11-23 | CURRENT | 1986-09-24 | Active | |
ST JAMES MEWS RESIDENTS COMPANY LIMITED | Company Secretary | 2017-11-17 | CURRENT | 1998-11-12 | Active | |
14/16 WESTBOURNE GARDENS LIMITED | Company Secretary | 2017-11-03 | CURRENT | 2004-02-19 | Active | |
15 BOLTON ROAD (FREEHOLD) LIMITED | Company Secretary | 2017-11-03 | CURRENT | 2012-10-30 | Active | |
WENDERHOLME MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-28 | CURRENT | 1978-09-20 | Active | |
TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED | Company Secretary | 2017-10-28 | CURRENT | 1977-05-16 | Active | |
FRONTRUNNER PROPERTIES LIMITED | Company Secretary | 2017-10-22 | CURRENT | 1986-03-25 | Active | |
HEATH MANSIONS FREEHOLD LIMITED | Company Secretary | 2017-10-21 | CURRENT | 1998-10-16 | Active | |
COLEBROOK FIELDS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-14 | CURRENT | 2016-12-15 | Active | |
BRIXENDEN HOUSE MANAGEMENT LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2002-01-30 | Active | |
THE CENTRIKA MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2005-06-03 | Active | |
COBBETT PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-30 | CURRENT | 2010-09-24 | Active | |
THE GATEHOUSE (CHISWICK) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-30 | CURRENT | 2005-09-29 | Active | |
THE LANDINGS (OW) LIMITED | Company Secretary | 2017-09-29 | CURRENT | 2016-09-02 | Active | |
GROVE LODGE (KINGSTON) LIMITED | Company Secretary | 2017-09-29 | CURRENT | 1998-12-15 | Active | |
HAZELWOOD (EASTLEIGH) LIMITED | Company Secretary | 2017-09-29 | CURRENT | 2016-09-02 | Active | |
WOODLEA PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2012-11-06 | Active | |
BRIDGE COURT CHRISTCHURCH LTD | Company Secretary | 2017-07-01 | CURRENT | 2013-07-22 | Active | |
REGAL HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2003-07-22 | Active | |
OLD KILN LESSEES LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2004-11-17 | Active | |
KETLEY HOUSE (WANDSWORTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2009-07-22 | Active | |
THE LIMES (WINCHESTER) LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2016-03-07 | Active | |
FAIRFAX MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-12 | CURRENT | 1998-06-03 | Active | |
ST JAMES MEWS MANAGEMENT LIMITED | Company Secretary | 2017-05-19 | CURRENT | 2013-12-03 | Active | |
RIVERSIDE COURT (BISHOPSTOKE) RTM COMPANY LIMITED | Company Secretary | 2017-05-19 | CURRENT | 2016-12-01 | Active | |
GROVERS FIELD LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2016-05-03 | Active | |
DUNSELL'S STONE LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2016-07-14 | Active | |
RWM (MANAGEMENT) LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2006-02-16 | Active | |
MINI MEWS LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2010-01-27 | Active | |
CATHEDRAL VIEW (WINCHESTER) MANAGEMENT LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2015-01-23 | Active | |
ALLBROOK MEADOW MANAGEMENT LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2015-03-13 | Active | |
BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2002-02-15 | Active | |
WYEBRIDGE ESTATES LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2000-02-07 | Active | |
WAITELANDS HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-02-21 | CURRENT | 1976-04-15 | Active | |
LITTLEFIELD ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2015-01-26 | Active | |
STRATFORD MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-21 | CURRENT | 1988-11-23 | Active | |
NO. 697 MANAGEMENT LIMITED | Company Secretary | 2017-01-21 | CURRENT | 1969-07-10 | Active | |
BRACKEN HOUSE (RTM) COMPANY LIMITED | Company Secretary | 2017-01-21 | CURRENT | 2015-07-22 | Active | |
BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-14 | CURRENT | 2001-10-18 | Active | |
THE CHASE (EPSOM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-14 | CURRENT | 2000-01-13 | Active | |
FINLEY PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2009-03-24 | Active | |
STANDEN ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1987-04-01 | Active | |
MAXWELL COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-01 | CURRENT | 1998-04-09 | Active | |
BUCKINGHAM COURT (SOUTHAMPTON) MANAGEMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1972-09-29 | Active | |
PUMP HOUSE MEWS MANAGEMENT (WINCHESTER) COMPANY LIMITED | Company Secretary | 2016-05-28 | CURRENT | 2009-05-19 | Active | |
CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2009-08-03 | Active | |
TIFFANY HEIGHTS MANAGEMENT LIMITED | Company Secretary | 2016-04-05 | CURRENT | 1999-03-10 | Active | |
LAURA CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-06-08 | Active | |
WATERFORD MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2015-02-02 | Active | |
STEVENSON MANAGEMENT COMPANY (WANDSWORTH) LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1986-04-22 | Active | |
RUSSELL ROAD DEVELOPMENT LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2011-05-06 | Active | |
CANNON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1992-05-11 | Active | |
THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2001-05-31 | Active | |
MAYBURY ROUGH MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2005-05-25 | Active | |
ST RONAN'S HOUSE LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2007-03-19 | Active | |
COBBETT COURT (FREEHOLD) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2015-02-24 | Active | |
65 MOUNT ARARAT LTD | Company Secretary | 2015-11-02 | CURRENT | 1996-05-17 | Active | |
LOXWOOD (FERNDOWN) MANAGEMENT LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2008-10-08 | Active | |
30 LANDGUARD ROAD SHIRLEY RTM COMPANY LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2014-10-17 | Active | |
STAPLE CHAMBERS MANAGEMENT CO. LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2013-09-24 | Active | |
SHELBURNE COURT PUTNEY LIMITED | Company Secretary | 2015-08-01 | CURRENT | 1998-10-23 | Active | |
6 ST PETERS ROAD (UK) LTD | Company Secretary | 2012-02-08 | CURRENT | 2012-02-08 | Dissolved 2013-08-27 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GEORGE | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CAMILLA VERONICA SIMPSON | ||
DIRECTOR APPOINTED MR NICHOLAS JOHN SIMPSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GH PROPERTY MANAGEMENT SERVICES LIMITED on 2021-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/21 FROM C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE BOYLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL GEORGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN DELIA TOWNSLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACOBS | |
AP04 | Appointment of Gh Property Management Services Limited as company secretary on 2017-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/17 FROM Lumiar House Flexford Road North Baddesley Southampton SO52 9DF England | |
TM02 | Termination of appointment of Crestwood Property Management on 2017-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Christopher Jacobs on 2017-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AP04 | Appointment of Crestwood Property Management as company secretary on 2016-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM 7 Thistledown Close Winchester Hampshire SO22 5HZ | |
AP01 | DIRECTOR APPOINTED MRS CAROLYN DELIA TOWNSLEY | |
TM02 | Termination of appointment of Carolyn Delia Townsley on 2016-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN DELIA TOWNSLEY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Camilla Veronica Simpson on 2014-10-11 | |
AP03 | Appointment of Mrs Carolyn Delia Townsley as company secretary on 2014-10-11 | |
TM02 | Termination of appointment of Camilla Veronica Simpson on 2014-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/14 FROM 1 Thistledown Close Winchester Hampshire SO22 5HZ | |
AR01 | 11/08/14 NO MEMBER LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA VERONICA SIMPSON / 06/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWELL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY LOWE | |
AR01 | 11/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER BRIDGE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 NO MEMBER LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DELIA TOWNSLEY / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA VERONICA SIMPSON / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID OSWELL / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY ANN LOWE / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JACOBS / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA GREGORY / 11/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ESPIG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BRIDGE / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE BOYLIN / 11/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 11/08/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 11/08/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BENJAMIN DAVID WHITTINGHAM | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 2 THISTLEDOWN STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 5HZ | |
288a | SECRETARY APPOINTED CAMILLA VERONICA SIMPSON | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS PICKWORTH | |
363s | ANNUAL RETURN MADE UP TO 11/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 8 THISTLEDOWN CLOSE STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 5HZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: DREW SMITH HOUSE MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON HAMPSHIRE SO32 2EJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 11/08/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 1 BOTLEY ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2HE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 THISTLEDOWN ESTATE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THISTLEDOWN ESTATE MANAGEMENT LIMITED are:
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. |