THIRLESTANE COURT (MANAGEMENT) LIMITED
HINDHEAD

Hellopages » Surrey » Waverley » GU26 6SH
Company number 01314911
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address 11 THIRLESTANE COURT, TILFORD ROAD, HINDHEAD, SURREY, ENGLAND, GU26 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 120 . The most likely internet sites of THIRLESTANE COURT (MANAGEMENT) LIMITED are www.thirlestanecourtmanagement.co.uk, and www.thirlestane-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Milford (Surrey) Rail Station is 5.2 miles; to Farnham Rail Station is 7 miles; to Bentley (Hants) Rail Station is 7.3 miles; to Ash Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thirlestane Court Management Limited is a Private Limited Company. The company registration number is 01314911. Thirlestane Court Management Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of Thirlestane Court Management Limited is 11 Thirlestane Court Tilford Road Hindhead Surrey England Gu26 6sh. The company`s financial liabilities are £4.73k. It is £1.34k against last year. The cash in hand is £5.57k. It is £1.46k against last year. And the total assets are £6.02k, which is £1.36k against last year. CUCKSON, Pippa is a Director of the company. FRANKLIN, Suzanne Leigh is a Director of the company. PISANI, Frances Cecilia is a Director of the company. WHITE, Lisa Jane is a Director of the company. Secretary JACKSON, Christine Ann has been resigned. Secretary PARFECT, Doreen Helen has been resigned. Secretary PISANI, Frances Cecilia has been resigned. Secretary SUMMERS, Alexander Colquhoun has been resigned. Secretary WILDING, David Charles Melay has been resigned. Secretary WILDING, Pamela Elizabeth has been resigned. Director BARRETT, David Richard has been resigned. Director CUCKSON, Philippa Ann has been resigned. Director CUCKSON, Philippa Ann has been resigned. Director FIGULLA, Philip has been resigned. Director GARDNER, Norma Fay has been resigned. Director JACKSON, Michael William has been resigned. Director LONEY, Jayne Lisa has been resigned. Director MURIEL, Margaret Inez has been resigned. Director PAYNE, Yvonne has been resigned. Director PAYNE, Yvonne has been resigned. Director PEARSON, Stanley Rodger, Lt Chdr has been resigned. Director PISANI, Frances Cecilia has been resigned. Director SUMMERS, Alexander Colquhoun has been resigned. Director THORNTON, Katharine Dorothy has been resigned. Director WHITE, Scott Martin has been resigned. The company operates in "Residents property management".


thirlestane court (management) Key Finiance

LIABILITIES £4.73k
+39%
CASH £5.57k
+35%
TOTAL ASSETS £6.02k
+29%
All Financial Figures

Current Directors

Director
CUCKSON, Pippa
Appointed Date: 30 September 2014
68 years old

Director
FRANKLIN, Suzanne Leigh
Appointed Date: 26 March 2013
56 years old

Director
PISANI, Frances Cecilia
Appointed Date: 24 July 2006
79 years old

Director
WHITE, Lisa Jane
Appointed Date: 26 March 2013
54 years old

Resigned Directors

Secretary
JACKSON, Christine Ann
Resigned: 05 June 1997
Appointed Date: 12 October 1995

Secretary
PARFECT, Doreen Helen
Resigned: 07 July 1998
Appointed Date: 18 August 1997

Secretary
PISANI, Frances Cecilia
Resigned: 21 December 1998
Appointed Date: 01 September 1998

Secretary
SUMMERS, Alexander Colquhoun
Resigned: 22 November 1995

Secretary
WILDING, David Charles Melay
Resigned: 27 April 2008
Appointed Date: 01 August 2007

Secretary
WILDING, Pamela Elizabeth
Resigned: 09 April 2015
Appointed Date: 15 October 1998

Director
BARRETT, David Richard
Resigned: 26 January 1998
Appointed Date: 12 October 1995
58 years old

Director
CUCKSON, Philippa Ann
Resigned: 26 June 2001
Appointed Date: 20 April 1999
68 years old

Director
CUCKSON, Philippa Ann
Resigned: 05 March 1998
Appointed Date: 16 December 1996
68 years old

Director
FIGULLA, Philip
Resigned: 01 August 2014
Appointed Date: 26 June 2001
55 years old

Director
GARDNER, Norma Fay
Resigned: 26 September 2014
Appointed Date: 26 June 2001
92 years old

Director
JACKSON, Michael William
Resigned: 18 June 1997
Appointed Date: 12 October 1995
80 years old

Director
LONEY, Jayne Lisa
Resigned: 26 January 1998
Appointed Date: 12 October 1995
58 years old

Director
MURIEL, Margaret Inez
Resigned: 12 October 1995
113 years old

Director
PAYNE, Yvonne
Resigned: 19 March 2004
Appointed Date: 26 June 2001
77 years old

Director
PAYNE, Yvonne
Resigned: 31 August 1998
Appointed Date: 26 January 1998
77 years old

Director
PEARSON, Stanley Rodger, Lt Chdr
Resigned: 26 June 2001
Appointed Date: 26 January 1998
110 years old

Director
PISANI, Frances Cecilia
Resigned: 26 June 2001
Appointed Date: 26 January 1998
79 years old

Director
SUMMERS, Alexander Colquhoun
Resigned: 17 December 1996
95 years old

Director
THORNTON, Katharine Dorothy
Resigned: 16 July 1993
116 years old

Director
WHITE, Scott Martin
Resigned: 28 February 2008
Appointed Date: 09 September 2004
58 years old

THIRLESTANE COURT (MANAGEMENT) LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 120

19 Aug 2015
Appointment of Miss Pippa Cuckson as a director on 30 September 2014
13 Aug 2015
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 11 Thirlestane Court Tilford Road Hindhead Surrey GU26 6SH on 13 August 2015
...
... and 111 more events
01 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jun 1987
Director resigned;new director appointed

22 May 1987
Annual return made up to 05/02/87

22 Apr 1987
Gazettable document

06 Dec 1986
Full accounts made up to 30 September 1986