Thirlmere Gardens Residents Association Limited BOREHAMWOOD


Thirlmere Gardens Residents Association started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01570951. The Thirlmere Gardens Residents Association company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Borehamwood at Trent Park Properties Llp Devonshire House. Postal code: WD6 1QQ.

The firm has 2 directors, namely Radhika V., Annette S.. Of them, Annette S. has been with the company the longest, being appointed on 25 July 2012 and Radhika V. has been with the company for the least time - from 11 May 2022. At the moment 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.

Thirlmere Gardens Residents Association Limited Address / Contact

Office Address Trent Park Properties Llp Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570951
Date of Incorporation Mon, 29th Jun 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Radhika V.

Position: Director

Appointed: 11 May 2022

Trent Park Properties Llp

Position: Corporate Secretary

Appointed: 10 July 2021

Annette S.

Position: Director

Appointed: 25 July 2012

Shirley M.

Position: Director

Appointed: 09 September 2020

Resigned: 07 June 2021

Belgarum Property Management

Position: Corporate Secretary

Appointed: 19 February 2008

Resigned: 10 July 2021

Peter P.

Position: Director

Appointed: 02 March 2005

Resigned: 19 November 2020

Tracey V.

Position: Secretary

Appointed: 17 May 2004

Resigned: 14 December 2007

Tracey V.

Position: Director

Appointed: 17 May 2004

Resigned: 14 December 2007

Martin L.

Position: Director

Appointed: 02 January 2003

Resigned: 13 July 2016

Ian S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 25 August 2002

Kirsty M.

Position: Director

Appointed: 31 May 1997

Resigned: 25 August 2002

Annette B.

Position: Secretary

Appointed: 31 March 1996

Resigned: 31 May 1997

Nicholas W.

Position: Director

Appointed: 13 February 1995

Resigned: 31 May 1997

Shriti T.

Position: Director

Appointed: 21 March 1994

Resigned: 01 July 2004

Kym O.

Position: Secretary

Appointed: 28 February 1994

Resigned: 31 March 1996

Catherine O.

Position: Secretary

Appointed: 27 April 1993

Resigned: 28 February 1994

Simon C.

Position: Director

Appointed: 27 April 1993

Resigned: 21 March 1994

Eric B.

Position: Director

Appointed: 27 April 1993

Resigned: 13 February 1995

Kevin J.

Position: Director

Appointed: 20 March 1992

Resigned: 27 April 1993

Charles L.

Position: Secretary

Appointed: 20 March 1992

Resigned: 27 April 1993

Valentina S.

Position: Director

Appointed: 20 March 1992

Resigned: 27 April 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (6 pages)

Company search