Company Information for TONSLEY HEIGHTS MANAGEMENT CO. LIMITED
93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW,
|
Company Registration Number
02205720
Private Limited Company
Active |
Company Name | |
---|---|
TONSLEY HEIGHTS MANAGEMENT CO. LIMITED | |
Legal Registered Office | |
93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW Other companies in PO21 | |
Company Number | 02205720 | |
---|---|---|
Company ID Number | 02205720 | |
Date formed | 1987-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 05:19:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA LUCY DYAS |
||
EMMA LUCY DYAS |
||
MARGOT FISHER |
||
ANDREW WILLIAM ST JOHN HOWE |
||
ROSAMUND LOUISE MAW |
||
EIRLYS PASSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE CAROLINE DYAS |
Director | ||
PHILLIP BERNARD KURUP |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
JAMES SPEED |
Director | ||
RUTH KEARNS |
Director | ||
IRENE BOWMAN |
Director | ||
TIMOTHY RICHARD MICHAEL POVEY |
Company Secretary | ||
TIMOTHY RICHARD MICHAEL POVEY |
Director | ||
MATTHEW ROBERT MYLES |
Director | ||
AMANDA JANE BRIGHT |
Director | ||
VERONICA MARY WOOD |
Company Secretary | ||
JEREMY CHARLES WARBRICK |
Director | ||
IRENE BOWMAN |
Director | ||
VERONICA MARY WOOD |
Director | ||
RICHARD ALEXANDER KESSEL |
Company Secretary | ||
WAYNE MORRIS HARRISON |
Director | ||
STEPHEN CONRAD POTTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMP CONSULTING LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR BRIAN JOHN BATEY | ||
APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LOUISE MAW | ||
APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LOUISE MAW | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-04 | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 421 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 421 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 421 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 421 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 421 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS EIRLYS PASSEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MS MARGOT FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP KURUP | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ST JOHN HOWE / 23/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LUCY DYAS / 23/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE DYAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND LOUISE MAW / 23/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED EMMA LUCY DYAS | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
363s | RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/03/05 | |
363s | RETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 1/3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/03/01 | |
363s | RETURN MADE UP TO 08/03/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TONSLEY HEIGHTS MANAGEMENT CO. LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TONSLEY HEIGHTS MANAGEMENT CO. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |