Background WavePink WaveYellow Wave

THAME ROAD HADDENHAM (NO.3) LIMITED (02817881)

THAME ROAD HADDENHAM (NO.3) LIMITED (02817881) is an active UK company. incorporated on 14 May 1993. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in residents property management. THAME ROAD HADDENHAM (NO.3) LIMITED has been registered for 32 years. Current directors include CZAPSKI, Laura Emily, FULLER, Stephen Peter, SHEFFIELD, Martin Gordon and 1 others.

Company Number
02817881
Status
active
Type
ltd
Incorporated
14 May 1993
Age
32 years
Address
10 Court Road, Malvern, WR14 3BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CZAPSKI, Laura Emily, FULLER, Stephen Peter, SHEFFIELD, Martin Gordon, SIMMS, Matthew Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAME ROAD HADDENHAM (NO.3) LIMITED

THAME ROAD HADDENHAM (NO.3) LIMITED is an active company incorporated on 14 May 1993 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THAME ROAD HADDENHAM (NO.3) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02817881

LTD Company

Age

32 Years

Incorporated 14 May 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

10 Court Road Malvern, WR14 3BL,

Previous Addresses

4 the White House Como Road Malvern WR14 2HS England
From: 13 June 2020To: 13 April 2022
11 Pickenfield Thame OX9 3HG England
From: 5 May 2017To: 13 June 2020
25 Glover Road Pinner Middlesex HA5 1LQ
From: 14 May 1993To: 5 May 2017
Timeline

17 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
May 93
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CZAPSKI, Laura Emily

Active
Court Road, MalvernWR14 3BL
Born February 1986
Director
Appointed 09 Oct 2017

FULLER, Stephen Peter

Active
Court Road, MalvernWR14 3BL
Born August 1982
Director
Appointed 09 Oct 2017

SHEFFIELD, Martin Gordon

Active
Court Road, MalvernWR14 3BL
Born February 1947
Director
Appointed 03 Oct 2022

SIMMS, Matthew Alan

Active
Court Road, MalvernWR14 3BL
Born March 1979
Director
Appointed 01 Nov 2022

COWARD, Helen

Resigned
47 Anxey Way, HaddenhamHP17 8DJ
Secretary
Appointed 17 May 1996
Resigned 03 Nov 1998

DOWNHILL, Susan

Resigned
40 Anxey Way Thame Road, HaddenhamHP17 8DJ
Secretary
Appointed 16 Mar 2000
Resigned 07 Dec 2010

FOWWEATHER, Helen

Resigned
Pickenfield, ThameOX9 3HG
Secretary
Appointed 07 Dec 2010
Resigned 31 May 2018

HODGES, Sharon

Resigned
45 Anxey Way, AylesburyHP17 8DJ
Secretary
Appointed 03 Nov 1998
Resigned 16 Mar 2000

HOLLIMAN, Maureen

Resigned
37 Anxey Way, AylesburyHP17 8DJ
Secretary
Appointed 16 Mar 1995
Resigned 17 May 1996

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 14 May 1993
Resigned 16 Mar 1995

BARRATT, Pamela

Resigned
Anxey Way, HaddenhamHP17 8DJ
Born June 1938
Director
Appointed 15 Jan 2009
Resigned 06 May 2019

DANIELS, Jennifer

Resigned
51 Anxey Way, HaddenhamHP17 8DJ
Born May 1967
Director
Appointed 22 Nov 2004
Resigned 17 Oct 2007

DAWES, Helen Jane

Resigned
Anxey Way, HaddenhamHP17 8DJ
Born February 1963
Director
Appointed 17 Oct 2007
Resigned 27 Oct 2015

DOWNHILL, Susan

Resigned
40 Anxey Way Thame Road, HaddenhamHP17 8DJ
Born February 1953
Director
Appointed 16 Mar 1995
Resigned 07 Dec 2010

FOWWEATHER, Helen

Resigned
Pickenfield, ThameOX9 3HG
Born November 1963
Director
Appointed 07 Dec 2010
Resigned 09 Jun 2016

GOUGH, John Roderick

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born March 1945
Director
Appointed 14 May 1993
Resigned 16 Mar 1995

HEARMON, Martin

Resigned
Court Road, MalvernWR14 3BL
Born July 1952
Director
Appointed 17 Dec 2018
Resigned 03 Oct 2022

HODGES, Andrew Graham

Resigned
45 Anxey Way, AylesburyHP17 8DJ
Born May 1971
Director
Appointed 16 Mar 1995
Resigned 16 Mar 2000

HOLLIMAN, William Richard

Resigned
37 Anxey Way, AylesburyHP17 8DJ
Born October 1947
Director
Appointed 16 Mar 1995
Resigned 05 Oct 1995

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 14 May 1993
Resigned 16 Mar 1995

LOVERING, Margaret

Resigned
44 Anxey Way Thame Road, HaddenhamHP17 8DJ
Born September 1927
Director
Appointed 16 Mar 2000
Resigned 15 Jan 2009

MOMEN, Frances Stephanie

Resigned
Court Road, MalvernWR14 3BL
Born January 1966
Director
Appointed 28 Oct 2016
Resigned 04 Nov 2022

POWELL, Roger

Resigned
Anxey Way, HaddenhamHP17 8DJ
Born May 1940
Director
Appointed 27 Oct 2015
Resigned 18 Mar 2018

SHATTERTHWAITE, Helen

Resigned
47 Anxey Way, HaddenhamHP17 8DJ
Born May 1968
Director
Appointed 05 Oct 1995
Resigned 02 Jan 2008

WARD BARBER, Timothy

Resigned
53 Anxey Way, HaddenhamHP17 8DJ
Born August 1954
Director
Appointed 09 Jan 2007
Resigned 17 Jun 2017

WILSON, Francis Mary

Resigned
48 Anxey Way, AylesburyHP17 8DJ
Born April 1967
Director
Appointed 09 Jul 1996
Resigned 11 Dec 1996

WOOLMER, Carolyn Anne

Resigned
43 Anxey Way, AylesburyHP17 8DJ
Born August 1948
Director
Appointed 16 Mar 1995
Resigned 01 Nov 1997
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
287Change of Registered Office
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Incorporation Company
14 May 1993
NEWINCIncorporation