Background WavePink WaveYellow Wave

THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED (03566281)

THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED (03566281) is an active UK company. incorporated on 19 May 1998. with registered office in Leiston. The company operates in the Real Estate Activities sector, engaged in residents property management. THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CASSELS, Andrew Lawrence, HILL, Jennifer Caroline, SCOTT, David.

Company Number
03566281
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
Thorpeness Hotel & Golf Club Lakeside Avenue, Leiston, IP16 4NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASSELS, Andrew Lawrence, HILL, Jennifer Caroline, SCOTT, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED

THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 May 1998 with the registered office located in Leiston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03566281

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Thorpeness Hotel & Golf Club Lakeside Avenue Thorpeness Leiston, IP16 4NH,

Previous Addresses

Blyth House Rendham Road Saxmundham Suffolk IP17 1WA
From: 19 May 1998To: 20 June 2011
Timeline

5 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Left
Apr 18
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BIRKETTS SECRETARIES LIMITED

Active
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 19 May 1998

CASSELS, Andrew Lawrence

Active
Lakeside Avenue, LeistonIP16 4NH
Born September 1952
Director
Appointed 18 Apr 2002

HILL, Jennifer Caroline

Active
Lakeside Avenue, LeistonIP16 4NH
Born February 1978
Director
Appointed 12 Oct 2023

SCOTT, David

Active
Lakeside Avenue, LeistonIP16 4NH
Born April 1977
Director
Appointed 12 Oct 2023

HEALD, Lucinda Jane Fullerton

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born November 1953
Director
Appointed 08 Mar 2000
Resigned 12 Oct 2023

HEALD, Michael Guy Hilliard

Resigned
56 Scarsdale Villas, LondonW8 6PP
Born September 1950
Director
Appointed 19 May 1998
Resigned 08 Mar 2000

ROWAN-ROBINSON, Timothy Salvin

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born April 1949
Director
Appointed 19 May 1998
Resigned 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Miscellaneous
29 April 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
17 June 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Move Registers To Sail Company
20 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
88(2)R88(2)R
Legacy
26 April 2002
88(2)R88(2)R
Legacy
26 April 2002
88(2)R88(2)R
Legacy
26 April 2002
287Change of Registered Office
Legacy
26 April 2002
288aAppointment of Director or Secretary
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
2 July 1999
363sAnnual Return (shuttle)
Incorporation Company
19 May 1998
NEWINCIncorporation