Background WavePink WaveYellow Wave

THISTLEDOWN MANAGEMENT COMPANY LIMITED (03523463)

THISTLEDOWN MANAGEMENT COMPANY LIMITED (03523463) is an active UK company. incorporated on 6 March 1998. with registered office in Billingshurst. The company operates in the Real Estate Activities sector, engaged in residents property management. THISTLEDOWN MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BRANCH, Sara Jane, MITCHELL, Russell, MOSES, Louise and 2 others.

Company Number
03523463
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 1998
Age
28 years
Address
Holly Cottage, 5 The Drive, Billingshurst, RH14 0TN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRANCH, Sara Jane, MITCHELL, Russell, MOSES, Louise, NORMAN, Robin Anthony, RITCHIE, Patricia Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLEDOWN MANAGEMENT COMPANY LIMITED

THISTLEDOWN MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 1998 with the registered office located in Billingshurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THISTLEDOWN MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03523463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 6 March 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

13 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Holly Cottage, 5 The Drive Loxwood Billingshurst, RH14 0TN,

Previous Addresses

Larkspur Cottage 2 Thistledown Vale, the Drive Ifold, Loxwood Billingshurst West Sussex RH14 0TN
From: 5 August 2011To: 5 January 2019
Jasmine Cottage Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN
From: 6 March 1998To: 5 August 2011
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 21
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MITCHELL, Russell

Active
The Drive, BillingshurstRH14 0TN
Secretary
Appointed 01 Jan 2019

BRANCH, Sara Jane

Active
Thistledown Vale, The Drive, BillingshurstRH14 0TN
Born February 1965
Director
Appointed 20 Sept 2025

MITCHELL, Russell

Active
5 Thistledown Vale The Drive, BillingshurstRH14 0TN
Born November 1975
Director
Appointed 15 Mar 2010

MOSES, Louise

Active
2 Thistledown Vale The Drive, BillingshurstRH14 0TN
Born March 1981
Director
Appointed 01 Aug 2011

NORMAN, Robin Anthony

Active
Primrose Cottage, Ifold Loxwood BillingshurstRH14 0TN
Born March 1939
Director
Appointed 22 Apr 1999

RITCHIE, Patricia Anne

Active
The Drive, BillingshurstRH14 0TN
Born July 1958
Director
Appointed 02 Jan 2023

HILL, Timothy John

Resigned
7 Claremont Gardens, WaterloovillePO7 5LL
Secretary
Appointed 06 Mar 1998
Resigned 23 Apr 1999

MOSES, Andrew

Resigned
2 Thistledown Vale, The Drive, BillingshurstRH14 0TN
Secretary
Appointed 01 Aug 2011
Resigned 01 Aug 2019

RITCHIE, Patricia Anne

Resigned
Jasmine Cottage, BillingshurstRH14 0TN
Secretary
Appointed 23 Apr 1999
Resigned 01 Aug 2011

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 06 Mar 1998
Resigned 06 Mar 1998

ASSON, Judi

Resigned
Thistle House 1 Thistledown Vale, BillingshurstRH14 0TN
Born October 1958
Director
Appointed 02 Dec 1999
Resigned 03 Jan 2003

DAVIES, Richard William

Resigned
21 Southwood Gardens, SouthamptonSO31 6WL
Born June 1953
Director
Appointed 06 Mar 1998
Resigned 23 Apr 1999

GODDARD, Roberta

Resigned
Larkspur Cottage, BillingshurstRH14 0TN
Born August 1962
Director
Appointed 22 Apr 1999
Resigned 19 Jan 2008

MACLACHLAN, Stewart James

Resigned
63 Cranbourne Drive, WinchesterSO21 2ES
Born November 1953
Director
Appointed 06 Mar 1998
Resigned 23 Apr 1999

MOSES, Andrew George

Resigned
Narkspur Cottage, Ifold BillingshurstRH14 0TN
Born April 1972
Director
Appointed 19 Jan 2008
Resigned 01 Aug 2011

PETERS, Andrew Ellis

Resigned
Thistle House, IfoldRH14 0TN
Born March 1950
Director
Appointed 03 Jan 2003
Resigned 01 Mar 2021

RITCHIE, William Montgomerie, Dr

Resigned
Jasmine Cottage 1 Thistledown Vale, BillingshurstRH14 0TN
Born December 1944
Director
Appointed 22 Apr 1999
Resigned 01 Jan 2024

TULLETT, Robin Peter

Resigned
Holly Cottage Thistledown Vale, BillingshurstRH14 0TN
Born July 1968
Director
Appointed 22 Apr 1999
Resigned 15 Mar 2010

WELLER, Ann

Resigned
Honeysuckle Cottage, BillingshurstRH14 0TN
Born December 1939
Director
Appointed 22 Apr 1999
Resigned 02 Dec 1999
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
21 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
4 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2012
AR01AR01
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
287Change of Registered Office
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
287Change of Registered Office
Legacy
12 March 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
288bResignation of Director or Secretary
Incorporation Company
6 March 1998
NEWINCIncorporation