T.P.M. MANAGEMENT LIMITED - FAREHAM


Company Profile Company Filings

Overview

T.P.M. MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FAREHAM ENGLAND and has the status: Active.
T.P.M. MANAGEMENT LIMITED was incorporated 52 years ago on 02/08/1971 and has the registered number: 01019536. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.

T.P.M. MANAGEMENT LIMITED - FAREHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

KINTYRE HOUSE
FAREHAM
PO16 7BB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JAMES BOORAH Jul 1969 British Director 2024-01-23 CURRENT
MR LEE SIMON BIRCH May 1986 British Director 2024-01-18 CURRENT
MR LEE ROGER BRETT Jun 1964 British Director 2024-01-23 CURRENT
MR MARK CHARLES VINCENT DAY Apr 1957 British Director 2021-03-23 CURRENT
MRS NICOLA HUSSEY Jan 1969 British Director 2023-03-17 CURRENT
MRS MARION ANNE KILLE Oct 1969 British Director 2023-10-17 CURRENT
MR ANDREW PETER KILLE Mar 1961 British Director 2023-07-17 CURRENT
MR ANDREW BARRIE KERR Jun 1946 British Director 2023-12-14 CURRENT
MRS BARBI HUTTON Dec 1958 British Director 2017-08-09 CURRENT
ALFRED HENRY JONES Jun 1915 British Director RESIGNED
ANTHONY JOHN JENKINS Sep 1948 British Director 2015-03-06 UNTIL 2015-03-06 RESIGNED
MR DAVID MURSLEY JONES Aug 1943 British Director 2006-01-27 UNTIL 2008-01-25 RESIGNED
MR ANDREW BARRIE KERR Jun 1946 British Director 2021-03-23 UNTIL 2023-12-14 RESIGNED
MRS JANIS ANN KERR Apr 1946 British Director 2023-02-16 UNTIL 2023-10-05 RESIGNED
MRS JANIS ANN KERR Apr 1946 British Director 2017-08-09 UNTIL 2019-01-31 RESIGNED
MRS JANIS ANN KERR Apr 1946 British Director 2014-01-30 UNTIL 2017-06-01 RESIGNED
MRS JANIS ANN KERR Apr 1946 British Director 2006-01-27 UNTIL 2009-05-29 RESIGNED
ANDREW PETER LAWRENCE Jun 1957 British Director 2013-01-31 UNTIL 2017-07-24 RESIGNED
MURIEL LEILA SADLER Jul 1920 British Director 1995-12-15 UNTIL 2006-01-27 RESIGNED
MRS MAUREEN SUSAN JENKINS May 1949 British Director 2005-01-28 UNTIL 2009-03-27 RESIGNED
MR OWEN JOHN LOWIS Jun 1930 British Director 2010-01-21 UNTIL 2016-01-28 RESIGNED
MR SAMUEL PETER BARNARD Oct 1923 Secretary 2005-01-28 UNTIL 2013-01-31 RESIGNED
MARION COULTER Feb 1921 British Director RESIGNED
MRS MARGARET ANN DURRANT Aug 1942 British Director 2017-08-09 UNTIL 2023-02-16 RESIGNED
MRS MARGARET ANN DURRANT Aug 1942 British Director 2009-05-29 UNTIL 2013-05-01 RESIGNED
ALISON MABEL HUNTER FOTHERINGHAM Feb 1924 British Director 1995-12-15 UNTIL 2005-01-28 RESIGNED
ANDREW FOTHERINGHAM Feb 1920 British Director RESIGNED
MR VICTOR WILLIAM WOOD Sep 1930 British Director 2005-01-28 UNTIL 2014-01-30 RESIGNED
MRS MAUREEN SUSAN JENKINS May 1949 British Director 2015-07-17 UNTIL 2016-01-28 RESIGNED
MR KENNETH BOLTON Oct 1933 British Director RESIGNED
KAY BISHOP May 1914 British Director RESIGNED
MR LEE SIMON BIRCH May 1986 British Director 2021-03-23 UNTIL 2023-02-13 RESIGNED
MRS BARBARA MARY HATTON Nov 1927 British Director 1993-04-29 UNTIL 2006-01-27 RESIGNED
MR MICHAEL JOHN BARROW Mar 1935 British Director 2003-12-12 UNTIL 2016-01-28 RESIGNED
MRS MARY BETTY BARNARD Nov 1924 British Director 2009-03-26 UNTIL 2015-07-17 RESIGNED
MURIEL ROSE ALLEN May 1931 British Director 1994-12-09 UNTIL 1999-12-10 RESIGNED
MR SAMUEL PETER BARNARD Oct 1923 Director 2005-01-28 UNTIL 2009-03-25 RESIGNED
MAJOR EDWARD PATRICK HUGHES Oct 1915 British Director 1993-01-31 UNTIL 1997-01-13 RESIGNED
VALERIE GRACE MARTIN Jun 1930 Director RESIGNED
BRYAN WEST Nov 1925 British Director 1999-12-12 UNTIL 2001-06-28 RESIGNED
MRS GWEN SMITH Dec 1946 British Director 2017-08-09 UNTIL 2023-10-05 RESIGNED
DALLAS ROBERT SHEPPERD Jun 1950 British Director 2016-01-28 UNTIL 2016-06-06 RESIGNED
HARVEY JOHN SAWYER Sep 1921 British Director RESIGNED
GORDON SAINSBURY Mar 1906 British Director RESIGNED
MR AIDAN COFFEY Jan 1935 British Director 2009-01-23 UNTIL 2019-01-31 RESIGNED
MR GILBERT RUGG NICOLSON May 1927 British Director 1993-04-29 UNTIL 1994-12-09 RESIGNED
PETER JOHN NEWMAN Jul 1938 British Director 2016-01-28 UNTIL 2016-10-29 RESIGNED
RONALD MEATYARD May 1920 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T. P. M. FREEHOLD LIMITED FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BURNBAKE TRUST(THE) SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
ROWANS HOSPICE WATERLOOVILLE ENGLAND Active GROUP 86220 - Specialists medical practice activities
LAWRENCE ELECTRONICS LIMITED HAMPSHIRE Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
MOULIN COURT SOUTHSEA LIMITED SOUTHSEA Active DORMANT 55900 - Other accommodation
CARTREFI JDW CYF CARDIGAN Active DORMANT 99999 - Dormant Company
HAPPY SOLES LIMITED SOUTHSEA ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
THE WALKING FOOTBALL ASSOCIATION LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
PR FLATS FREEHOLD LIMITED EASTLEIGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
T.P.M. Management Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-23 31-10-2023 £68,344 Cash £-85,382 equity
T.P.M. Management Limited - Accounts to registrar (filleted) - small 22.3 2023-02-17 31-10-2022 £126,464 Cash £-35,223 equity
T.P.M. Management Limited - Accounts to registrar (filleted) - small 18.2 2022-01-19 31-10-2021 £52,899 Cash £-44,610 equity
T.P.M. Management Limited - Accounts to registrar (filleted) - small 18.2 2021-01-13 31-10-2020 £47,963 Cash £-42,788 equity
T.P.M. Management Limited - Accounts to registrar (filleted) - small 18.2 2020-01-23 31-10-2019 £66,325 Cash £-29,091 equity
T.P.M. Management Limited - Accounts to registrar (filleted) - small 18.2 2018-12-22 31-10-2018 £71,242 Cash £7,724 equity
T.P.M. Management Limited - Accounts to registrar - small 17.2 2017-12-13 31-10-2017 £61,992 Cash £13,720 equity
T.P.M. Management Limited - Abbreviated accounts 16.3 2016-12-07 31-10-2016 £69,218 Cash £36,563 equity
T.P.M. Management Limited - Limited company - abbreviated - 11.9 2015-12-15 31-10-2015 £72,157 Cash £49,433 equity
T. P. M. Management Limited - Limited company - abbreviated - 11.0.0 2014-12-11 31-10-2014 £83,300 Cash £55,724 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OMEGA ELIFAR LIMITED FAREHAM ENGLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ECOGREEN GROUP LIMITED FAREHAM ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NETWORX RESEARCH LIMITED FAREHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SIMPLY COVERED LIMITED FAREHAM ENGLAND Active NO ACCOUNTS FILED 64922 - Activities of mortgage finance companies
REMF TECH LIMITED FAREHAM ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities
JDF NEXUS LTD FAREHAM ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
ROGAN FEATURES LTD FAREHAM ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities
LANDAU (MARITIME) HAULAGE LIMITED FAREHAM ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road
PACKHAM HOLDINGS LIMITED FAREHAM ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HAIR AT THE HIDEAWAY LIMITED FAREHAM ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment