TONMEAD LAND MANAGEMENT COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT
Company number 01694595
Status Active
Incorporation Date 26 January 1983
Company Type Private Limited Company
Address EASTGATE HOUSE, 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mrs Carol Lesley Ward on 19 August 2016. The most likely internet sites of TONMEAD LAND MANAGEMENT COMPANY LIMITED are www.tonmeadlandmanagementcompany.co.uk, and www.tonmead-land-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Tonmead Land Management Company Limited is a Private Limited Company. The company registration number is 01694595. Tonmead Land Management Company Limited has been working since 26 January 1983. The present status of the company is Active. The registered address of Tonmead Land Management Company Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . HARECASTLE LIMITED is a Secretary of the company. BAINBRIDGE, Stephen William is a Director of the company. LYON, Sue is a Director of the company. RILEY, Patricia Elizabeth is a Director of the company. WARD, Carol Lesley is a Director of the company. Secretary MURFITT, Michael has been resigned. Secretary WHEELER, Andrew Philip has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Director BROWNSTONE, Andra Claire has been resigned. Director CONRAD, Konrad Frank has been resigned. Director COOMBS, Joseph Edward has been resigned. Director DOW, Alison has been resigned. Director DOW, Alison has been resigned. Director HEELEY, Mavis Dorothy has been resigned. Director HOWSE, Charles Henry Robert has been resigned. Director HOWSE, Violet has been resigned. Director KERR, Catherine has been resigned. Director LEBEL, Celine Desiree has been resigned. Director LEBEL, Emmanuel Marie Martin has been resigned. Director MARR, David has been resigned. Director MASON, Kevin has been resigned. Director MASON, Kevin has been resigned. Director MCCULLAM, Monika Charlotte Marie has been resigned. Director MURFITT, Michael has been resigned. Director PARKER, Ann Elizabeth has been resigned. Director PRESTON, Charles Henry has been resigned. Director SHIELDS, Kenneth has been resigned. Director TECHMAN, Peter Adam Charles has been resigned. Director WARDEN, Claire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARECASTLE LIMITED
Appointed Date: 02 August 2006

Director
BAINBRIDGE, Stephen William
Appointed Date: 28 July 2011
65 years old

Director
LYON, Sue
Appointed Date: 06 April 1994
79 years old

Director
RILEY, Patricia Elizabeth
Appointed Date: 17 July 2002
77 years old

Director
WARD, Carol Lesley
Appointed Date: 21 October 2014
65 years old

Resigned Directors

Secretary
MURFITT, Michael
Resigned: 01 July 2000

Secretary
WHEELER, Andrew Philip
Resigned: 24 November 2004
Appointed Date: 01 July 2000

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 25 May 2006
Appointed Date: 24 November 2004

Director
BROWNSTONE, Andra Claire
Resigned: 07 January 2002
Appointed Date: 06 April 1994
53 years old

Director
CONRAD, Konrad Frank
Resigned: 30 May 1993
100 years old

Director
COOMBS, Joseph Edward
Resigned: 31 December 2009
Appointed Date: 06 March 2006
81 years old

Director
DOW, Alison
Resigned: 01 December 2004
Appointed Date: 06 April 1994
62 years old

Director
DOW, Alison
Resigned: 01 December 2004
62 years old

Director
HEELEY, Mavis Dorothy
Resigned: 09 July 1994
Appointed Date: 06 April 1994
92 years old

Director
HOWSE, Charles Henry Robert
Resigned: 01 January 2003
Appointed Date: 22 August 1996
107 years old

Director
HOWSE, Violet
Resigned: 05 July 1994
Appointed Date: 06 April 1994
105 years old

Director
KERR, Catherine
Resigned: 23 September 2013
Appointed Date: 27 January 2009
54 years old

Director
LEBEL, Celine Desiree
Resigned: 27 January 2009
Appointed Date: 06 March 2006
48 years old

Director
LEBEL, Emmanuel Marie Martin
Resigned: 27 January 2009
Appointed Date: 06 March 2006
54 years old

Director
MARR, David
Resigned: 24 February 1994
92 years old

Director
MASON, Kevin
Resigned: 22 August 1996
Appointed Date: 06 April 1994
77 years old

Director
MASON, Kevin
Resigned: 24 February 1994
77 years old

Director
MCCULLAM, Monika Charlotte Marie
Resigned: 12 March 2008
Appointed Date: 17 July 2002
84 years old

Director
MURFITT, Michael
Resigned: 02 August 2013
Appointed Date: 06 March 2006
94 years old

Director
PARKER, Ann Elizabeth
Resigned: 30 May 1993
93 years old

Director
PRESTON, Charles Henry
Resigned: 24 May 1993
94 years old

Director
SHIELDS, Kenneth
Resigned: 24 February 1994
88 years old

Director
TECHMAN, Peter Adam Charles
Resigned: 24 February 1994
64 years old

Director
WARDEN, Claire
Resigned: 25 May 1995
Appointed Date: 06 April 1994
59 years old

TONMEAD LAND MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
19 Aug 2016
Director's details changed for Mrs Carol Lesley Ward on 19 August 2016
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5.3

14 Jul 2015
Full accounts made up to 31 March 2015
...
... and 133 more events
27 Jan 1987
Director resigned;new director appointed

19 Jan 1987
Registered office changed on 19/01/87 from: 302/304 wellingborough road northampton NN1 4EP

10 Nov 1986
Full accounts made up to 31 May 1985

16 Aug 1986
Return made up to 15/07/86; full list of members

26 Jan 1983
Incorporation