Background WavePink WaveYellow Wave

THUNDERCOURT (RESIDENTS ASSOCIATION) LIMITED (01208074)

THUNDERCOURT (RESIDENTS ASSOCIATION) LIMITED (01208074) is an active UK company. incorporated on 17 April 1975. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. THUNDERCOURT (RESIDENTS ASSOCIATION) LIMITED has been registered for 51 years. Current directors include CARTER, Janis Fairless, EWING, Samuel, LUCAS, George Martin and 2 others.

Company Number
01208074
Status
active
Type
ltd
Incorporated
17 April 1975
Age
51 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Janis Fairless, EWING, Samuel, LUCAS, George Martin, SMITH, Linda Margaret, WATKINS, Pamela Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDERCOURT (RESIDENTS ASSOCIATION) LIMITED

THUNDERCOURT (RESIDENTS ASSOCIATION) LIMITED is an active company incorporated on 17 April 1975 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THUNDERCOURT (RESIDENTS ASSOCIATION) LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01208074

LTD Company

Age

51 Years

Incorporated 17 April 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

MILTON ROAD (RESIDENTS ASSOCIATION) LIMITED
From: 17 April 1975To: 2 September 1988
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SG8 5QL United Kingdom
From: 3 April 2020To: 12 June 2023
Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 17 April 1975To: 3 April 2020
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
May 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
May 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Apr 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 01 Jan 2023

CARTER, Janis Fairless

Active
6a St. Andrew Street, HertfordSG14 1JA
Born February 1946
Director
Appointed 27 May 2015

EWING, Samuel

Active
6a St. Andrew Street, HertfordSG14 1JA
Born July 1945
Director
Appointed 08 May 2015

LUCAS, George Martin

Active
6a St. Andrew Street, HertfordSG14 1JA
Born September 1995
Director
Appointed 30 May 2022

SMITH, Linda Margaret

Active
6a St. Andrew Street, HertfordSG14 1JA
Born March 1948
Director
Appointed 25 Jun 2016

WATKINS, Pamela Catherine

Active
6a St. Andrew Street, HertfordSG14 1JA
Born November 1947
Director
Appointed 12 Sept 2018

HAKANSSON, Jennifer Ann

Resigned
23 Thunder Court, WareSG12 0PT
Secretary
Appointed 10 Oct 1997
Resigned 16 Aug 2013

ROYCE, John Alfred George

Resigned
Priors Gate 1 Priory Street, WareSG12 0UR
Secretary
Appointed N/A
Resigned 05 Apr 1998

SMALL, Pamela Catherine

Resigned
28 Thunder Court, WareSG12 0PT
Secretary
Appointed 10 Oct 1997
Resigned 14 Dec 2005

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 26 Sept 2013
Resigned 31 Dec 2022

ARSCOTT, Brian John

Resigned
Station Road, Bourne EndSG8 5QL
Born May 1971
Director
Appointed 20 Jun 2016
Resigned 20 Dec 2021

BEST, Maureen

Resigned
14 Thunder Court, WareSG12 0PT
Born May 1945
Director
Appointed 21 Apr 1993
Resigned 26 Mar 1995

BOYLING, Nigel

Resigned
29 Thunder Court, WareSG12 0PT
Born May 1956
Director
Appointed N/A
Resigned 15 Apr 1992

BULLOCK, Leslie

Resigned
18 Thunder Court, WareSG12 0PT
Born September 1920
Director
Appointed N/A
Resigned 30 Apr 1992

CARNEGIE, Marcia Lyn

Resigned
Thunder Court, WareSG12 0PT
Born December 1971
Director
Appointed 15 Mar 2018
Resigned 27 May 2021

CARNEGIE, Marcia Lyn

Resigned
Thunder Court, WareSG12 0PT
Born December 1971
Director
Appointed 22 Apr 2014
Resigned 01 Apr 2017

CLARK, Denis James

Resigned
24 Thunder Court, WareSG12 0PT
Born May 1931
Director
Appointed 29 Oct 1998
Resigned 23 Mar 2009

COE, Danielle

Resigned
Thunder Court, WareSG12 0PT
Born July 1982
Director
Appointed 11 May 2011
Resigned 24 Aug 2015

COLLINS, Danny Ernest

Resigned
Thunder Court, WareSG12 0PT
Born July 1958
Director
Appointed 24 Jun 2016
Resigned 22 Aug 2018

CORPE, John David

Resigned
14 Thunder Court, WareSG12 0PT
Born August 1942
Director
Appointed 21 Apr 1993
Resigned 30 Oct 1995

EVANS, Martin

Resigned
7 Thunder Court, WareSG12 0PT
Born July 1971
Director
Appointed 18 Mar 2002
Resigned 03 Sept 2007

EWING, Anne Susan

Resigned
30 Thunder Court, WareSG12 0PT
Born September 1945
Director
Appointed 28 Feb 2005
Resigned 31 Jul 2012

EWING, Samuel

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1GL
Born July 1945
Director
Appointed 20 Jun 2012
Resigned 07 May 2015

GRANT, William John

Resigned
21 Thunder Court, WareSG12 0PT
Born February 1970
Director
Appointed 29 Feb 2000
Resigned 31 Aug 2004

HAKANSSON, Harald Gosta

Resigned
23 Thundercourt, WareSG12 0PT
Born July 1944
Director
Appointed 10 Oct 1997
Resigned 06 Nov 2007

HAKANSSON, Jennifer Ann

Resigned
Dunhams Lane, LetchworthSG6 1GL
Born March 1956
Director
Appointed 12 May 2010
Resigned 16 Aug 2013

JONES, Densie Elaine

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born January 1966
Director
Appointed 12 Sept 2022
Resigned 14 May 2024

JONES, William

Resigned
Thunder Court, WareSG12 0PT
Born December 1978
Director
Appointed 10 Nov 2010
Resigned 07 May 2015

MANNERS, David Robert

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1GL
Born November 1984
Director
Appointed 20 Sept 2012
Resigned 08 Mar 2016

METCALF, Rebecca

Resigned
14 Thunder Court, WareSG12 0PT
Born July 1979
Director
Appointed 20 Apr 2006
Resigned 26 Apr 2013

SHIELDS, Jason

Resigned
Thunder Hall, StevenageSG12 0PT
Born February 1970
Director
Appointed 11 Nov 2008
Resigned 12 Mar 2010

SMALL, Raymond

Resigned
28 Thunder Court, WareSG12 0PT
Born July 1945
Director
Appointed 10 Oct 1997
Resigned 23 Nov 2001

SMALL, Raymond

Resigned
28 Thunder Court, WareSG12 0PT
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 1994

SMALL, Steven

Resigned
7 Thundercourt, WareSG12 0PT
Born September 1976
Director
Appointed 07 Nov 2007
Resigned 26 May 2010

STEPHENS, Laura

Resigned
Thunder Court, WareSG12 0PT
Born August 1974
Director
Appointed 30 Jun 2008
Resigned 07 Sept 2015
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company
1 May 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
27 September 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Legacy
8 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
7 April 1999
287Change of Registered Office
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
22 May 1992
363b363b
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
12 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
7 March 1990
288288
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
22 June 1988
363363
Legacy
22 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 April 1986
AAAnnual Accounts