Thurmaston Court Management Company Limited WARWICK


Founded in 1972, Thurmaston Court Management Company, classified under reg no. 01070441 is an active company. Currently registered at Unit C Rigby Close CV34 6TH, Warwick the company has been in the business for fifty three years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Jane P. and Sarah G.. In addition one secretary - Sarah G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul T. who worked with the the company until 30 September 2003.

Thurmaston Court Management Company Limited Address / Contact

Office Address Unit C Rigby Close
Office Address2 Heathcote Industrial Estate
Town Warwick
Post code CV34 6TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070441
Date of Incorporation Thu, 7th Sep 1972
Industry Residents property management
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (463 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jane P.

Position: Director

Appointed: 20 August 2021

Sarah G.

Position: Secretary

Appointed: 01 October 2003

Sarah G.

Position: Director

Appointed: 09 September 1997

Claire S.

Position: Director

Appointed: 01 December 2014

Resigned: 11 February 2020

Jane P.

Position: Director

Appointed: 10 December 2007

Resigned: 11 February 2020

Sarah E.

Position: Director

Appointed: 28 February 2005

Resigned: 15 March 2013

Miriam W.

Position: Director

Appointed: 25 January 2005

Resigned: 28 February 2005

Christopher D.

Position: Director

Appointed: 01 July 2003

Resigned: 11 February 2020

James N.

Position: Director

Appointed: 30 July 2002

Resigned: 01 July 2003

Paul J.

Position: Director

Appointed: 02 July 2001

Resigned: 30 July 2002

Jonathan B.

Position: Director

Appointed: 22 June 1999

Resigned: 31 August 2000

David H.

Position: Director

Appointed: 09 September 1997

Resigned: 23 December 1999

Arthur W.

Position: Director

Appointed: 08 July 1992

Resigned: 25 December 2004

William K.

Position: Director

Appointed: 18 September 1991

Resigned: 08 July 1992

Paul T.

Position: Secretary

Appointed: 18 September 1991

Resigned: 30 September 2003

Andrew R.

Position: Director

Appointed: 18 September 1991

Resigned: 14 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Net Assets Liabilities5 9577 79612 6359 9497 8296 7948 7567 617
Current Assets     5 8498 4688 231
Other
Creditors  -4 000  9921 6492 551
Net Current Assets Liabilities 6 46911 3218 5456 5454 8576 8195 680
Total Assets Less Current Liabilities7 8058 40613 25810 4828 4826 7948 7567 617
Fixed Assets     1 9371 9371 937

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Micro company accounts made up to 2024-06-30
filed on: 17th, December 2024
Free Download (3 pages)

Company search