Tonsley Heights Management Co. Limited BOGNOR REGIS


Tonsley Heights Management started in year 1987 as Private Limited Company with registration number 02205720. The Tonsley Heights Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bognor Regis at 93 Aldwick Road. Postal code: PO21 2NW.

At present there are 5 directors in the the firm, namely Brian B., Eirlys P. and Margot F. and others. In addition one secretary - Emma D. - is with the company. At present 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.

Tonsley Heights Management Co. Limited Address / Contact

Office Address 93 Aldwick Road
Town Bognor Regis
Post code PO21 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205720
Date of Incorporation Tue, 15th Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Brian B.

Position: Director

Appointed: 29 March 2023

Eirlys P.

Position: Director

Appointed: 18 November 2011

Margot F.

Position: Director

Appointed: 18 November 2011

Emma D.

Position: Secretary

Appointed: 19 March 2007

Andrew H.

Position: Director

Appointed: 26 July 2000

Emma D.

Position: Director

Appointed: 08 July 1998

James S.

Position: Director

Appointed: 19 August 2001

Resigned: 30 April 2003

Phillip K.

Position: Director

Appointed: 19 July 2001

Resigned: 18 November 2011

Ruth K.

Position: Director

Appointed: 26 July 2000

Resigned: 19 July 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Resigned: 19 March 2007

Irene B.

Position: Director

Appointed: 08 July 1998

Resigned: 06 October 1999

Timothy P.

Position: Secretary

Appointed: 22 October 1996

Resigned: 09 July 1998

Jane D.

Position: Director

Appointed: 22 October 1996

Resigned: 18 November 2011

Rosamund M.

Position: Director

Appointed: 27 November 1995

Resigned: 28 March 2023

Timothy P.

Position: Director

Appointed: 27 November 1995

Resigned: 09 July 1998

Jeremy W.

Position: Director

Appointed: 15 November 1994

Resigned: 22 October 1996

Irene B.

Position: Director

Appointed: 15 November 1994

Resigned: 27 November 1995

Veronica W.

Position: Secretary

Appointed: 15 November 1994

Resigned: 22 October 1996

Amanda B.

Position: Director

Appointed: 15 November 1994

Resigned: 15 September 1997

Veronica W.

Position: Director

Appointed: 15 November 1994

Resigned: 28 April 1995

Matthew M.

Position: Director

Appointed: 15 November 1994

Resigned: 03 March 1998

Wayne H.

Position: Director

Appointed: 24 June 1992

Resigned: 15 November 1994

Richard K.

Position: Secretary

Appointed: 08 May 1991

Resigned: 15 November 1994

Stephen P.

Position: Director

Appointed: 08 May 1991

Resigned: 15 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth421421    
Balance Sheet
Current Assets    421421
Debtors  421421421 
Cash Bank In Hand421421    
Net Assets Liabilities Including Pension Asset Liability421421    
Reserves/Capital
Shareholder Funds421421    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (6 pages)

Company search

Advertisements