THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED - NORWICH


Company Profile Company Filings

Overview

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 17/01/1985 and has the registered number: 01878622. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED - NORWICH

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 / 3 31/03/2023 31/12/2024

Registered Office

TRETT PHILLIPS LTD 142 HIGH STREET
NORWICH
NORFOLK
NR12 9AZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEAL DUFFIELD Aug 1947 British Director 2024-01-09 CURRENT
MR ANDREW THOMAS LEASK Jan 1960 British Director 2022-10-29 CURRENT
MR HARRY WILLIAM MAY Jun 1945 British Director 2020-11-02 CURRENT
MRS ELIZABETH CROSS Jul 1967 British Director 2024-01-10 CURRENT
MR DANIEL TRETT Secretary 2022-07-29 CURRENT
DAVID JOHN RICHARDS May 1954 British Director 2022-10-29 CURRENT
MR SIMON JUSTIN STAMMERS May 1959 British Director 2022-10-29 CURRENT
MRS SHARON WRIGHT Jan 1957 British Director 2023-10-30 CURRENT
MALCOLM RONALD JOHN MARTINS Feb 1947 British Director 1995-10-28 UNTIL 2001-06-12 RESIGNED
ALFRED WALTER LEE Jun 1926 British Director 1990-10-27 UNTIL 1996-07-26 RESIGNED
MR MAX MANNERS Sep 1950 English Director 2012-11-14 UNTIL 2015-04-16 RESIGNED
MR SIMON JOHN JAMES Sep 1956 British Director 2001-10-27 UNTIL 2012-11-03 RESIGNED
MR HARRY WILLIAM MAY Jun 1945 British Director 2014-11-01 UNTIL 2016-11-14 RESIGNED
MR ANTHONY JOHN MULES May 1966 British Director 2016-11-04 UNTIL 2019-07-27 RESIGNED
MR PETER REGINALD PRENTICE Apr 1946 British Director 1996-11-02 UNTIL 2013-11-02 RESIGNED
MR DAVID WILLIAM SANFORD Mar 1948 British Director 2022-02-11 UNTIL 2023-10-29 RESIGNED
MR KEITH EDWARD ROBOTHAM Jul 1944 British Director 2015-11-01 UNTIL 2020-05-15 RESIGNED
MS JOAN VALERIE SHAW May 1947 British Director 2022-10-29 UNTIL 2023-10-25 RESIGNED
MR HENRY STUART LEASK Dec 1930 British Director RESIGNED
MR KEITH DUNCAN KITTLE Jun 1947 British Director 1999-02-02 UNTIL 2021-10-30 RESIGNED
WILLIAM JOHN ALFRED SEATH Oct 1927 British Secretary 1998-03-10 UNTIL 2004-12-16 RESIGNED
MR KEITH EDWARD ROBOTHAM Jul 1947 British Director 2020-11-02 UNTIL 2022-02-27 RESIGNED
MR DERRICK ANTHONY GARWOOD British Secretary RESIGNED
MR NEAL DUFFIELD Aug 1947 British Secretary 2005-01-14 UNTIL 2009-10-31 RESIGNED
MR NEAL DUFFIELD Aug 1947 British Director 1997-03-11 UNTIL 2009-10-31 RESIGNED
MR SHEPHERD WILLIAM GOODWIN Jan 1922 British Director RESIGNED
MR MICHAEL YELLAND Oct 1919 British Director RESIGNED
MR CHRISTOPHER WILLIAM JAMES Mar 1955 British Director 2009-10-31 UNTIL 2012-02-07 RESIGNED
MR NEAL ANTHONY DUFFIELD Aug 1947 British Director 2022-10-29 UNTIL 2022-12-14 RESIGNED
MR JOHN GORDON CRAIG Nov 1936 British Director RESIGNED
MR ANDREW BUCHANAN Mar 1963 British Director 2019-10-26 UNTIL 2020-06-09 RESIGNED
MR JONATHAN ANDREW BRUNDELL Nov 1972 British Director 2017-11-03 UNTIL 2019-07-30 RESIGNED
MR PETER DAVID BLACK Nov 1943 British Director 2012-11-03 UNTIL 2014-11-01 RESIGNED
MRS MAUREEN BLACK Nov 1942 British Director 1999-02-02 UNTIL 2011-10-29 RESIGNED
MR CHRISTOPHER BALLS Jul 1959 British Director RESIGNED
MR KEITH PHILIP BACON Feb 1950 British Director RESIGNED
MR GEOFFREY BECK Nov 1946 British Director 2014-11-01 UNTIL 2022-02-27 RESIGNED
MR DAVID WILLIAM SANFORD Mar 1948 British Director 2013-11-02 UNTIL 2018-10-27 RESIGNED
MRS LINDA IBBITSON-ELKS Jun 1955 British Director 2014-11-01 UNTIL 2016-11-14 RESIGNED
MR MICHAEL THOMAS JENNINGS Oct 1926 British Director RESIGNED
MRS SHARON WRIGHT Jan 1957 British Director 2018-10-27 UNTIL 2022-10-29 RESIGNED
MR MICHAEL JOHN WHITAKER Sep 1949 British Director 2022-04-15 UNTIL 2022-09-02 RESIGNED
MR JEFFREY CLIFFORD STAMPS Jul 1944 British Director 2008-11-01 UNTIL 2014-11-01 RESIGNED
MR NEAL DUFFIELD Aug 1947 British Director 2011-10-29 UNTIL 2014-11-01 RESIGNED
WILLIAM JOHN ALFRED SEATH Oct 1927 British Director 1994-10-29 UNTIL 1999-02-02 RESIGNED
MR DAVID WILLIAM SANFORD Mar 1948 British Director 2019-08-01 UNTIL 2021-11-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COULSON GROUP LIMITED CAMBRIDGE Active GROUP 70100 - Activities of head offices
NEGUS & SONS LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
COULSON JOINERY LIMITED CAMBRIDGE Active SMALL 16230 - Manufacture of other builders' carpentry and joinery
HART ELECTRICAL LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
RIVERSIDE HOLIDAYS LIMITED CATFIELD Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
COULSON & SON LIMITED CAMBRIDGE Active FULL 41201 - Construction of commercial buildings
COULSON RESTORATION LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
PROPERTY VENTURES LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
P.K.A. DEVELOPMENTS LIMITED GREAT YARMOUTH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TUNGSTEN AUTOMATION UK LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
NORTH NORFOLK HISTORIC BUILDINGS TRUST LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WESTBURY FARM (ASHWELL) MANAGEMENT CO LIMITED BALDOCK ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GREAT CHESTERFORD COURT (PHASE 2) LIMITED CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
KOFAX RESOURCES LIMITED BIRMINGHAM Dissolved... FULL 62090 - Other information technology service activities
HOME-START GREAT YARMOUTH & DISTRICT GREAT YARMOUTH Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BECK'S BUTCHERS LIMITED WALSALL ENGLAND ... TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores
BRIGHTWELL ASSOCIATES LIMITED SUDBURY ENGLAND Active DORMANT 74990 - Non-trading company
D J RICHARDS LIMITED LONDON Dissolved... 62090 - Other information technology service activities
PERLUO LTD KING'S LYNN ENGLAND Active MICRO ENTITY 46730 - Wholesale of wood, construction materials and sanitary equipment

Free Reports Available

Report Date Filed Date of Report Assets
THURNE_BUNGALOWS_MANAGEME - Accounts 2023-11-03 31-03-2023 £77,554 equity
THURNE_BUNGALOWS_MANAGEME - Accounts 2022-11-29 31-03-2022 £53,566 equity
THURNE_BUNGALOWS_MANAGEME - Accounts 2021-10-21 31-03-2021 £83,242 equity
Thurne Bungalows Management Co Ltd - Accounts to registrar (filleted) - small 18.2 2020-11-04 31-03-2020 £92,074 equity
Thurne Bungalows Management Co Ltd - Accounts to registrar (filleted) - small 18.2 2019-10-29 31-03-2019 £85,414 equity
Thurne Bungalows Management Co Ltd - Accounts to registrar (filleted) - small 18.2 2018-10-30 31-03-2018 £90,568 equity
Thurne Bungalows Management Company Limited - Filleted accounts 2017-12-07 31-03-2017 £78,456 equity
Thurne Bungalows Management Company Limited - Abbreviated accounts 2016-12-23 31-03-2016 £65,059 Cash
Thurne Bungalows Management Company Limi - Limited company - abbreviated - 11.6 2015-09-24 31-03-2015 £58,410 Cash £80,429 equity
Thurne Bungalows Management Company Limi - Limited company - abbreviated - 11.6 2014-12-23 31-03-2014 £59,834 Cash £82,655 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHMARTIN LTD NORWICH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CAFÉ CHARLOTTE LTD NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
TRETT PHILLIPS RESIDENTAIL LETTINGS LTD. NORWICH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TRETT PHILLIPS RESIDENTIAL SALES LTD. NORWICH ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
TASHA'S HAIR & BEAUTY LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
SELLING TOYS AND COLLECTABLES LIMITED NORWICH ENGLAND Active NO ACCOUNTS FILED 47650 - Retail sale of games and toys in specialised stores