THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01878622

Incorporation date

17/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

15 Palace Street, Norwich NR3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon20/04/2026
Director's details changed for Mrs Sharon Isobel Mary Wright on 2026-04-20
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Appointment of Ms Linda Ibbitson-Elks as a director on 2025-11-06
dot icon10/11/2025
Appointment of Mrs Sharon Isobel Mary Wright as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr David William Sanford as a director on 2025-11-07
dot icon04/11/2025
Termination of appointment of Max Manners as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Elizabeth Cross as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Michael Bashford as a director on 2025-10-25
dot icon04/11/2025
Termination of appointment of Patricia Duffield as a director on 2025-10-25
dot icon19/09/2025
Register inspection address has been changed to Helliwell House Station Road Wroxham Hoveton Norwich NR12 8UR
dot icon09/05/2025
Termination of appointment of Daniel Trett as a secretary on 2025-05-09
dot icon22/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon14/04/2025
Registered office address changed from Trett Phillips Ltd 142 High Street Stalham Norwich Norfolk NR12 9AZ England to 15 Palace Street Norwich NR3 1RT on 2025-04-14
dot icon03/03/2025
Termination of appointment of Sarah Wilson as a director on 2025-03-03
dot icon03/02/2025
Termination of appointment of Sharon Isobel Mary Wright as a director on 2025-02-01
dot icon03/02/2025
Appointment of Mrs Patricia Duffield as a director on 2025-02-01
dot icon03/02/2025
Appointment of Mr Michael Bashford as a director on 2025-02-01
dot icon13/12/2024
Termination of appointment of Neal Duffield as a director on 2024-12-13
dot icon22/11/2024
Director's details changed for Mr Max Manners on 2024-11-22
dot icon05/11/2024
Appointment of Mr Max Manners as a director on 2024-10-26
dot icon05/11/2024
Termination of appointment of Michael John Whitaker as a director on 2024-11-05
dot icon01/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Appointment of Mrs Sarah Wilson as a director on 2024-10-29
dot icon28/10/2024
Termination of appointment of Andrew Thomas Leask as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr Michael John Whitaker as a director on 2024-10-26
dot icon14/10/2024
Termination of appointment of David John Richards as a director on 2024-10-14
dot icon26/09/2024
Termination of appointment of Simon Justin Stammers as a director on 2024-09-23
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon17/01/2024
Appointment of Mrs Elizabeth Cross as a director on 2024-01-10
dot icon17/01/2024
Appointment of Mr Neal Duffield as a director on 2024-01-09
dot icon19/12/2023
Director's details changed for Mr Simon Justin Stammers on 2023-12-18
dot icon02/11/2023
Appointment of Mrs Sharon Isobel Mary Wright as a director on 2023-10-30
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Joan Valerie Shaw as a director on 2023-10-25
dot icon01/11/2023
Termination of appointment of David William Sanford as a director on 2023-10-29
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon14/12/2022
Termination of appointment of Neal Anthony Duffield as a director on 2022-12-14
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/11/2022
Appointment of Mr Simon Justin Stammers as a director on 2022-10-29
dot icon05/11/2022
Appointment of Mr Andrew Leask as a director on 2022-10-29
dot icon05/11/2022
Appointment of Mr Neal Anthony Duffield as a director on 2022-10-29
dot icon05/11/2022
Appointment of Mr David John Richards as a director on 2022-10-29
dot icon05/11/2022
Appointment of Ms Joan Valerie Shaw as a director on 2022-10-29
dot icon04/11/2022
Termination of appointment of Keith Philip Bacon as a director on 2022-10-29
dot icon04/11/2022
Termination of appointment of Sharon Wright as a director on 2022-10-29
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
83.24K
-
0.00
-
-
2022
0
53.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Michael John
Director
14/04/2022 - 01/09/2022
6
Whitaker, Michael John
Director
26/10/2024 - 05/11/2024
6
Richards, David John
Director
29/10/2022 - 14/10/2024
3
Manners, Max
Director
14/11/2012 - 16/04/2015
4
Manners, Max
Director
26/10/2024 - 31/10/2025
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/1985 with the registered office located at 15 Palace Street, Norwich NR3 1RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED?

toggle

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/1985 .

Where is THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED located?

toggle

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED is registered at 15 Palace Street, Norwich NR3 1RT.

What does THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED do?

toggle

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mrs Sharon Isobel Mary Wright on 2026-04-20.