THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED - HARLOW


Company Profile Company Filings

Overview

THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARLOW UNITED KINGDOM and has the status: Active.
THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 19/12/1985 and has the registered number: 01972971. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED - HARLOW

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 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 7
HARLOW
ESSEX
CM20 2BN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/12/2023 11/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2021-03-01 CURRENT
LESLIE HARRY DRAPER Feb 1945 British Director 2022-04-11 CURRENT
COLIN RICHARD WHITE Sep 1949 British Director 2005-08-31 UNTIL 2009-10-14 RESIGNED
ANGELA WATSON May 1952 British Director 1996-11-06 UNTIL 2001-02-09 RESIGNED
BRIAN DANIEL OSBORN Nov 1945 British Director 2003-10-16 UNTIL 2004-08-17 RESIGNED
MR PETER ORFORD Sep 1957 British Director 2009-10-14 UNTIL 2010-10-20 RESIGNED
MR PETER ORFORD Sep 1957 British Director 2010-10-21 UNTIL 2023-05-19 RESIGNED
MR KEITH DOUGLAS MCMULLON Sep 1953 British Director 2012-11-15 UNTIL 2022-11-28 RESIGNED
STEPHEN PAUL SHEEHAN Feb 1965 British Director 2000-01-18 UNTIL 2001-08-31 RESIGNED
ESSEX PROPERTIES LTD Corporate Secretary 2015-12-31 UNTIL 2021-03-01 RESIGNED
MR KEVIN WILLIAM STARKEY Jun 1965 British Director 1992-07-23 UNTIL 1995-05-23 RESIGNED
ANGELA WATSON May 1952 British Secretary 1998-01-29 UNTIL 2001-02-09 RESIGNED
MR JAMES VICTOR SULLIVAN Secretary 2013-04-30 UNTIL 2015-12-31 RESIGNED
MRS CAROL ANN SULLIVAN Oct 1960 Secretary 2007-07-03 UNTIL 2013-04-30 RESIGNED
MRS ALISON MARY JONES British Secretary 1992-11-04 UNTIL 1994-05-09 RESIGNED
KEITH ANDREW FULLICK British Secretary 1994-05-09 UNTIL 1998-01-29 RESIGNED
MISS ANNE CROOK British Secretary RESIGNED
JOHN BOYLAN British Secretary 2001-03-20 UNTIL 2007-07-03 RESIGNED
STEPHEN PAUL SHEEHAN Feb 1965 British Director 1997-11-13 UNTIL 1999-05-06 RESIGNED
MR KRISTIAN ALEXANDER SULLIVAN Jun 1990 British Director 2019-10-29 UNTIL 2021-03-01 RESIGNED
MRS ALISON MARY JONES British Director 1992-07-23 UNTIL 1998-12-01 RESIGNED
COLIN RICHARD WHITE Sep 1949 British Director 2009-10-15 UNTIL 2019-10-29 RESIGNED
MR PAUL ROBERT JONES Feb 1968 British Director RESIGNED
MR STEVEN THOMAS GIBBONS Aug 1957 British Director RESIGNED
MR CHRISTOPHER BRIAN HOLMES Feb 1966 British Director RESIGNED
MR DAVID OWEN HEWITT Jan 1964 British Director 1992-03-31 UNTIL 1999-09-12 RESIGNED
MRS ELEANOR LUCY HELMORE Jan 1982 British Director 2009-10-14 UNTIL 2012-11-15 RESIGNED
KEITH ANDREW FULLICK British Director 1992-04-23 UNTIL 1998-01-29 RESIGNED
LAURENCE SIMON ELVEY Sep 1973 British Director 2001-01-18 UNTIL 2002-06-20 RESIGNED
JULIA ANNE DRURY Jul 1978 British Director 2003-08-05 UNTIL 2006-08-18 RESIGNED
MICHAEL JOSEPH DEVINE Mar 1969 British Director 2000-03-01 UNTIL 2002-11-05 RESIGNED
MISS ANNE CROOK British Director RESIGNED
JOHN BOYLAN British Director RESIGNED
JOHN BOYLAN British Director 2007-08-29 UNTIL 2009-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kristian Alexander Sullivan 2019-10-29 - 2021-03-01 6/1990 Chelmsford   Voting rights 25 to 50 percent
Mr Colin Richard White 2018-01-01 - 2019-10-29 9/1949 Chelmsford   Voting rights 25 to 50 percent
Mr Keith Douglas Mcmullon 2018-01-01 9/1953 Harlow   Essex Voting rights 25 to 50 percent
Mr Peter Orford 2018-01-01 9/1957 Harlow   Essex Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HULLBRIDGE RESIDENTS COMPANY LIMITED CHELMSFORD ENGLAND Active SMALL 98000 - Residents property management
OLIVERS WAY (CHELMSFORD) MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
DIAMOND COURT MANAGEMENT COMPANY (HORNCHURCH) LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINGSTON GARDENS MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
POSH LOOS LIMITED ESSEX Dissolved... DORMANT 96090 - Other service activities n.e.c.
ABINGTON COURT RTM COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
FRIARS COURT MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active DORMANT 98000 - Residents property management
ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
LINNET MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active DORMANT 98000 - Residents property management
THE MANAGEMENT COMPANY (109 HULLBRIDGE ROAD) LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
EMERSON HOUSE RESIDENTS RTM MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
OLIVER'S CORNER MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARKVIEW COURT (WICKFORD) RTM COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ESSEX PROPERTIES LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINGLEY GRANGE MANAGEMENT LIMITED CHELMSFORD ENGLAND Active DORMANT 98000 - Residents property management
CROSSWAYS MANOR ROAD LTD CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPRINGFIELDS (BRIGHTLINGSEA) RTM COMPANY LIMITED CHELMSFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKFIELDS PETERBOROUGH LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORTHOVER HOUSE MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORWAY GATE 1-31 (ODD) RTM COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORTH STAR HOUSE RTM COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
OASIS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NUMBER 117 WIDMORE ROAD BROMLEY MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORTH LODGE RTM COMPANY LTD HARLOW ENGLAND Active DORMANT 98000 - Residents property management
21 - 31 HILL STREET RTM COMPANY LIMITED ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
28 SAVILLE ROAD RTM COMPANY LIMITED ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management