Background WavePink WaveYellow Wave

THESSALY COURT MANAGEMENT COMPANY LIMITED (04432950)

THESSALY COURT MANAGEMENT COMPANY LIMITED (04432950) is an active UK company. incorporated on 8 May 2002. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THESSALY COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ASHFIELD, Chandra Clive, DENNIS, Carolyn Margaret, DENNIS, Peter Richard and 3 others.

Company Number
04432950
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
37 Saxonbury Road, Bournemouth, BH6 5NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHFIELD, Chandra Clive, DENNIS, Carolyn Margaret, DENNIS, Peter Richard, GRAY, Jeannette, MOSS, Sylvia Mary, THOMPSON, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THESSALY COURT MANAGEMENT COMPANY LIMITED

THESSALY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THESSALY COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04432950

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

37 Saxonbury Road Southbourne Bournemouth, BH6 5NB,

Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Left
Nov 13
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

DENNIS, Peter Richard

Active
37 Saxonbury Road, BournemouthBH6 5NB
Secretary
Appointed 12 Sept 2002

ASHFIELD, Chandra Clive

Active
Ashley Drive South, RingwoodBH24 2JP
Born April 1965
Director
Appointed 12 Sept 2002

DENNIS, Carolyn Margaret

Active
Saxonbury Road, BournemouthBH6 5NB
Born July 1947
Director
Appointed 07 May 2010

DENNIS, Peter Richard

Active
37 Saxonbury Road, BournemouthBH6 5NB
Born July 1946
Director
Appointed 12 Sept 2002

GRAY, Jeannette

Active
Flat 7 Thessaly Court, BournemouthBH5 1HN
Born May 1958
Director
Appointed 12 Sept 2002

MOSS, Sylvia Mary

Active
Flat 5 Thessaly Court, BournemouthBH5 1HN
Born April 1939
Director
Appointed 12 Sept 2002

THOMPSON, David John

Active
7 Crabton Close Road, BournemouthBU5 1HN
Born August 1956
Director
Appointed 15 Mar 2011

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 08 May 2002
Resigned 12 Sept 2002

EDWARDS, Pamela Elsie

Resigned
Flat 3 Thessaly Court, BournemouthBH5 1HN
Born April 1930
Director
Appointed 12 Dec 2006
Resigned 29 Mar 2025

FERSON, Sarah Elizabeth

Resigned
Flat 3 Thessaly Court, BournemouthBH5 1HN
Born February 1921
Director
Appointed 12 Sept 2002
Resigned 12 Dec 2006

MOSS, Bernard Joseph

Resigned
Flat 5 Thessaly Court, BournemouthBH5 1HN
Born January 1926
Director
Appointed 12 Sept 2002
Resigned 01 Oct 2013

SUDDREY, William John

Resigned
Flat 4 Thessaly Court, BournemouthBH5 1HN
Born January 1927
Director
Appointed 12 Sept 2002
Resigned 27 Mar 2010

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born September 1951
Director
Appointed 08 May 2002
Resigned 12 Sept 2002

WHITAKER, Robert Alston

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born February 1950
Director
Appointed 08 May 2002
Resigned 12 Sept 2002
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
225Change of Accounting Reference Date
Legacy
30 September 2002
88(2)R88(2)R
Legacy
30 September 2002
88(2)R88(2)R
Legacy
30 September 2002
287Change of Registered Office
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation