THORPE MEADOWS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THORPE MEADOWS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286463

Incorporation date

12/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Thorpe Meadows, Peterborough PE3 6GACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1988)
dot icon05/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon18/03/2025
Appointment of Usha Dutta as a secretary on 2025-03-07
dot icon18/03/2025
Registered office address changed from 36 Thorpe Meadows Peterborough Cambridgeshire PE3 6GA to 23 Thorpe Meadows Peterborough PE3 6GA on 2025-03-18
dot icon27/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon05/09/2024
Appointment of Mr Kelvin John Graham Platt as a director on 2024-08-18
dot icon19/08/2024
Director's details changed for Mrs Usha Dutta on 2024-08-19
dot icon12/08/2024
Appointment of Mrs Usha Dutta as a director on 2024-07-30
dot icon09/08/2024
Termination of appointment of Munawar Hnb Khan as a director on 2024-07-31
dot icon09/04/2024
Appointment of Mr Jesal Karavadra as a director on 2024-04-09
dot icon09/04/2024
Termination of appointment of Eesha Riaz Taylor as a director on 2024-04-05
dot icon08/12/2023
Termination of appointment of Nicola Blower as a secretary on 2023-12-01
dot icon08/12/2023
Termination of appointment of Nicola Blower as a director on 2023-12-01
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon11/09/2023
Termination of appointment of Gay Patricia Marriott as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Mark Jason Dennett as a secretary on 2023-09-01
dot icon11/09/2023
Appointment of Nicola Blower as a secretary on 2023-09-01
dot icon11/09/2023
Termination of appointment of Mary Webber as a director on 2023-09-01
dot icon06/09/2023
Total exemption full accounts made up to 2023-04-05
dot icon26/01/2023
Appointment of Munawar Hnb Khan as a director on 2023-01-19
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-04-05
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon19/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon04/05/2021
Director's details changed for Mrs Nicola Lee Blower on 2021-04-29
dot icon04/05/2021
Appointment of Mrs Nicola Lee Blower as a director on 2021-04-29
dot icon03/05/2021
Appointment of Mrs Gay Patricia Marriott as a director on 2021-04-29
dot icon03/05/2021
Appointment of Mrs Eesha Riaz Taylor as a director on 2021-04-29
dot icon03/05/2021
Termination of appointment of Kelvin John Graham Platt as a director on 2021-04-16
dot icon08/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon09/11/2020
Micro company accounts made up to 2020-04-05
dot icon13/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon13/10/2019
Micro company accounts made up to 2019-04-05
dot icon06/09/2019
Termination of appointment of Ernest Anthony Lambert as a director on 2019-04-29
dot icon06/09/2019
Termination of appointment of Indira Butcher as a director on 2019-03-22
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon18/12/2018
Appointment of Mr Kelvin John Graham Platt as a director on 2018-04-29
dot icon17/12/2018
Appointment of Mr Mark Jason Dennett as a secretary on 2018-04-29
dot icon13/12/2018
Micro company accounts made up to 2018-04-05
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon17/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon17/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon31/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon31/12/2015
Director's details changed for Mrs Mary Webber on 2015-06-01
dot icon06/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon01/01/2014
Director's details changed for Mr Mark Jason Dennett on 2009-10-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon19/09/2013
Appointment of Mrs Indira Butcher as a director on 2013-06-17
dot icon16/09/2013
Termination of appointment of Lorraine Denise Cousins as a director on 2013-06-10
dot icon02/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Simone Gregory as a secretary on 2011-12-01
dot icon13/12/2011
Appointment of Ms Lorraine Denise Cousins as a director on 2011-04-10
dot icon30/05/2011
Termination of appointment of Simone Gregory as a director
dot icon01/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon21/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon21/12/2009
Appointment of Mrs Mary Webber as a director
dot icon21/12/2009
Director's details changed for Ernest Anthony Lambert on 2009-12-20
dot icon21/12/2009
Director's details changed for Simone Gregory on 2009-12-20
dot icon21/12/2009
Director's details changed for Mark Jason Dennett on 2009-12-20
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon11/12/2009
Termination of appointment of Royce Doughty as a director
dot icon07/12/2009
Miscellaneous
dot icon07/12/2009
Termination of appointment of Amanda Haworth as a director
dot icon04/01/2009
Return made up to 05/12/08; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-04-05
dot icon23/09/2008
Director appointed amanda jayne haworth
dot icon23/09/2008
Director appointed mark jason dennett
dot icon09/09/2008
Appointment terminated director david smith
dot icon16/01/2008
Return made up to 05/12/07; full list of members
dot icon22/12/2007
Accounts for a small company made up to 2007-04-05
dot icon20/01/2007
Return made up to 05/12/06; change of members
dot icon21/12/2006
Accounts for a small company made up to 2006-04-05
dot icon28/02/2006
New secretary appointed;new director appointed
dot icon08/02/2006
Accounts for a small company made up to 2005-04-05
dot icon06/01/2006
Return made up to 05/12/05; change of members
dot icon26/01/2005
Accounts for a small company made up to 2004-04-05
dot icon17/01/2005
Return made up to 05/12/04; full list of members
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New secretary appointed
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon29/01/2004
Accounts for a small company made up to 2003-04-05
dot icon26/01/2004
Return made up to 05/12/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-04-05
dot icon09/01/2003
Return made up to 05/12/02; change of members
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
Registered office changed on 25/06/02 from: 32 thorpe meadows peterborough cambridgeshire PE3 6GA
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Return made up to 05/12/01; change of members
dot icon13/12/2001
Accounts for a small company made up to 2001-04-05
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Registered office changed on 14/05/01 from: 35 thorpe meadows peterborough cambridgeshire PE3 6GA
dot icon14/05/2001
Director resigned
dot icon25/01/2001
Accounts for a small company made up to 2000-04-05
dot icon04/01/2001
Return made up to 05/12/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-04-05
dot icon05/01/2000
Return made up to 05/12/99; change of members
dot icon14/05/1999
New secretary appointed;new director appointed
dot icon07/05/1999
Secretary resigned;director resigned
dot icon25/01/1999
Accounts for a small company made up to 1998-04-05
dot icon06/01/1999
Return made up to 05/12/98; change of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: 28 thorpe meadows peterborough cambridgeshire PE3 6GA
dot icon19/06/1998
Director resigned
dot icon19/06/1998
New director appointed
dot icon03/02/1998
Full accounts made up to 1997-04-05
dot icon15/01/1998
Return made up to 05/12/97; full list of members
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New secretary appointed;new director appointed
dot icon02/10/1997
New director appointed
dot icon19/09/1997
Registered office changed on 19/09/97 from: c/o geoffrey leaver solicitors 251 upper third street central milton keynes bucks MK9 1DR
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Director resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
New director appointed
dot icon28/01/1997
Return made up to 05/12/96; full list of members
dot icon10/12/1996
Auditor's resignation
dot icon06/12/1996
Full accounts made up to 1996-04-05
dot icon07/03/1996
Return made up to 05/12/95; no change of members
dot icon28/02/1996
Registered office changed on 28/02/96 from: 7 andrews croft great linford milton keynes buckingham MK14 5HP
dot icon12/02/1996
Full accounts made up to 1995-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 05/12/94; full list of members
dot icon23/05/1994
Full accounts made up to 1994-04-05
dot icon25/04/1994
Registered office changed on 25/04/94 from: the grange warren farm stratford road milton keynes MK12 5NE
dot icon14/03/1994
Director resigned;new director appointed
dot icon03/02/1994
Full accounts made up to 1992-04-05
dot icon03/02/1994
Full accounts made up to 1993-04-05
dot icon17/01/1994
Return made up to 05/12/93; full list of members
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Return made up to 05/12/92; full list of members
dot icon22/12/1993
Return made up to 05/12/91; full list of members
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Return made up to 05/12/90; full list of members
dot icon18/06/1991
Full accounts made up to 1991-04-05
dot icon18/06/1991
Full accounts made up to 1990-04-05
dot icon13/05/1991
Ad 05/04/91--------- £ si 5@1=5 £ ic 14/19
dot icon13/05/1991
Ad 05/04/90--------- £ si 12@1=12 £ ic 2/14
dot icon12/05/1991
Registered office changed on 12/05/91 from: erostin house the milton keynes marina milton keynes buckinghamshire MK6 3BY
dot icon25/04/1990
Return made up to 05/12/89; full list of members
dot icon25/04/1990
Full accounts made up to 1989-04-05
dot icon12/12/1989
New director appointed
dot icon12/12/1989
Secretary resigned;new secretary appointed
dot icon30/11/1988
Secretary resigned;new secretary appointed
dot icon30/11/1988
Accounting reference date notified as 05/04
dot icon12/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4.92 % *

* during past year

Cash in Bank

£59,435.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.56K
-
0.00
56.65K
-
2022
0
55.20K
-
0.00
59.44K
-
2022
0
55.20K
-
0.00
59.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

55.20K £Ascended5.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.44K £Ascended4.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wisbey, Rachel
Director
10/05/1998 - 22/04/2001
3
Blower, Nicola
Director
29/04/2021 - 01/12/2023
1
Taylor, Eesha Riaz
Director
29/04/2021 - 05/04/2024
2
Dunn, Guy Marven
Secretary
02/07/1991 - 15/09/1997
-
Willis, Richard Elmslie
Director
23/06/1997 - 15/09/1997
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THORPE MEADOWS RESIDENTS COMPANY LIMITED

THORPE MEADOWS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 12/08/1988 with the registered office located at 23 Thorpe Meadows, Peterborough PE3 6GA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THORPE MEADOWS RESIDENTS COMPANY LIMITED?

toggle

THORPE MEADOWS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 12/08/1988 .

Where is THORPE MEADOWS RESIDENTS COMPANY LIMITED located?

toggle

THORPE MEADOWS RESIDENTS COMPANY LIMITED is registered at 23 Thorpe Meadows, Peterborough PE3 6GA.

What does THORPE MEADOWS RESIDENTS COMPANY LIMITED do?

toggle

THORPE MEADOWS RESIDENTS COMPANY LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for THORPE MEADOWS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-01 with updates.