Thackley End Management Limited KIDLINGTON


Thackley End Management started in year 1982 as Private Limited Company with registration number 01614457. The Thackley End Management company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The firm has 11 directors, namely Alexander B., Richard R. and David P. and others. Of them, Humphrey T. has been with the company the longest, being appointed on 26 December 1991 and Alexander B. has been with the company for the least time - from 12 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thackley End Management Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01614457
Date of Incorporation Tue, 16th Feb 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alexander B.

Position: Director

Appointed: 12 October 2023

Richard R.

Position: Director

Appointed: 17 March 2022

David P.

Position: Director

Appointed: 19 November 2020

Jennifer R.

Position: Director

Appointed: 27 June 2019

John M.

Position: Director

Appointed: 12 June 2014

Ann B.

Position: Director

Appointed: 13 September 2012

Alastair M.

Position: Director

Appointed: 26 May 2009

Gillian S.

Position: Director

Appointed: 14 May 2008

Peerless Properties (oxford) Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Christian M.

Position: Director

Appointed: 19 April 2007

Pamela C.

Position: Director

Appointed: 19 April 2007

Humphrey T.

Position: Director

Appointed: 26 December 1991

Marcus B.

Position: Director

Appointed: 21 September 2016

Resigned: 24 October 2020

Vanessa P.

Position: Director

Appointed: 13 September 2016

Resigned: 15 September 2023

Marita B.

Position: Director

Appointed: 12 June 2014

Resigned: 14 July 2021

Peter A.

Position: Director

Appointed: 12 June 2014

Resigned: 27 June 2019

Adele B.

Position: Director

Appointed: 31 May 2012

Resigned: 13 June 2013

Anne G.

Position: Director

Appointed: 01 March 2010

Resigned: 31 May 2012

Simeon C.

Position: Director

Appointed: 19 April 2007

Resigned: 03 November 2008

Kelvin F.

Position: Director

Appointed: 10 March 2005

Resigned: 26 May 2009

Jenny L.

Position: Director

Appointed: 11 March 2004

Resigned: 24 May 2010

Gillian H.

Position: Secretary

Appointed: 05 October 2002

Resigned: 01 April 2008

Ling H.

Position: Director

Appointed: 20 June 2002

Resigned: 10 December 2003

Martin B.

Position: Director

Appointed: 25 July 2001

Resigned: 12 June 2014

Adele B.

Position: Director

Appointed: 25 July 2001

Resigned: 25 May 2011

Michael S.

Position: Director

Appointed: 25 July 2001

Resigned: 26 July 2002

Alan G.

Position: Director

Appointed: 14 March 2000

Resigned: 23 July 2004

Sara S.

Position: Director

Appointed: 14 March 2000

Resigned: 20 June 2002

Marcus B.

Position: Director

Appointed: 25 February 1998

Resigned: 25 May 2011

Robert E.

Position: Secretary

Appointed: 07 January 1998

Resigned: 04 October 2002

Nicholas W.

Position: Director

Appointed: 26 February 1996

Resigned: 21 June 2002

Colin C.

Position: Director

Appointed: 26 February 1996

Resigned: 22 May 2000

Janet W.

Position: Director

Appointed: 26 February 1996

Resigned: 20 May 1999

Robert H.

Position: Director

Appointed: 20 November 1995

Resigned: 10 September 1998

Peter A.

Position: Director

Appointed: 30 November 1994

Resigned: 24 May 2010

Joyce B.

Position: Director

Appointed: 07 December 1992

Resigned: 14 August 1994

Colin P.

Position: Director

Appointed: 07 December 1992

Resigned: 26 February 1996

Rosaland S.

Position: Director

Appointed: 26 December 1991

Resigned: 27 August 1999

Robert R.

Position: Director

Appointed: 26 December 1991

Resigned: 26 February 1996

Maureen R.

Position: Director

Appointed: 26 December 1991

Resigned: 26 February 1996

Patrick N.

Position: Director

Appointed: 26 December 1991

Resigned: 25 November 1993

Gordon M.

Position: Director

Appointed: 26 December 1991

Resigned: 02 August 1994

Crewdson L.

Position: Director

Appointed: 26 December 1991

Resigned: 23 January 1996

Kathleen H.

Position: Director

Appointed: 26 December 1991

Resigned: 31 January 1995

Richard R.

Position: Director

Appointed: 26 December 1991

Resigned: 15 July 1996

Edgar C.

Position: Secretary

Appointed: 26 December 1991

Resigned: 07 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 7702 470     
Balance Sheet
Current Assets1 7702 4702 4702 6703 0402 5882 588
Net Assets Liabilities 2 4702 4702 6703 0402 5882 588
Net Assets Liabilities Including Pension Asset Liability1 7702 470     
Reserves/Capital
Shareholder Funds1 7702 470     
Other
Net Current Assets Liabilities1 7702 4702 4702 6703 0402 5882 588
Total Assets Less Current Liabilities1 7702 4702 4702 6703 0402 5882 588

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements