The Thomas More Residents Association Limited WATFORD


The Thomas More Residents Association started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04166588. The The Thomas More Residents Association company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Watford at Suite A5 Kebbell House. Postal code: WD19 5EF.

At present there are 3 directors in the the company, namely Anna Z., Richard G. and Margaret M.. In addition one secretary - Chris C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Emma F. who worked with the the company until 25 April 2005.

The Thomas More Residents Association Limited Address / Contact

Office Address Suite A5 Kebbell House
Office Address2 Delta Gain, Carpenders Park
Town Watford
Post code WD19 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166588
Date of Incorporation Fri, 23rd Feb 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Anna Z.

Position: Director

Appointed: 20 December 2021

Chris C.

Position: Secretary

Appointed: 11 March 2020

Richard G.

Position: Director

Appointed: 15 May 2014

Margaret M.

Position: Director

Appointed: 26 March 2008

Anna M.

Position: Director

Appointed: 09 May 2018

Resigned: 21 July 2022

Katie O.

Position: Director

Appointed: 09 May 2018

Resigned: 15 May 2019

Natasha J.

Position: Director

Appointed: 27 June 2016

Resigned: 27 February 2017

Richard B.

Position: Director

Appointed: 15 May 2014

Resigned: 19 May 2016

Dominic C.

Position: Director

Appointed: 17 April 2013

Resigned: 01 May 2018

Tom L.

Position: Director

Appointed: 19 April 2011

Resigned: 21 May 2014

Sheila S.

Position: Director

Appointed: 02 June 2010

Resigned: 15 May 2014

Amber Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2009

Resigned: 01 July 2012

Page Registrars Limited

Position: Corporate Secretary

Appointed: 26 October 2005

Resigned: 12 August 2009

Audrey B.

Position: Director

Appointed: 25 April 2005

Resigned: 26 April 2010

Paul L.

Position: Director

Appointed: 25 April 2005

Resigned: 26 March 2008

David H.

Position: Director

Appointed: 25 April 2005

Resigned: 24 January 2011

Eileen S.

Position: Director

Appointed: 25 April 2005

Resigned: 17 April 2009

Mark T.

Position: Director

Appointed: 25 April 2005

Resigned: 05 July 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2005

Resigned: 26 October 2005

Sheila C.

Position: Director

Appointed: 25 July 2001

Resigned: 25 April 2005

Bryan G.

Position: Director

Appointed: 02 March 2001

Resigned: 25 April 2005

David R.

Position: Director

Appointed: 02 March 2001

Resigned: 25 April 2005

Maureen P.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 07 March 2001

Dominic P.

Position: Director

Appointed: 23 February 2001

Resigned: 07 March 2001

Emma F.

Position: Secretary

Appointed: 23 February 2001

Resigned: 25 April 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, May 2023
Free Download (3 pages)

Company search