Background WavePink WaveYellow Wave

TOWN END COURT MANAGEMENT LIMITED (06261556)

TOWN END COURT MANAGEMENT LIMITED (06261556) is an active UK company. incorporated on 29 May 2007. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWN END COURT MANAGEMENT LIMITED has been registered for 18 years. Current directors include FAIRHEAD, David.

Company Number
06261556
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN END COURT MANAGEMENT LIMITED

TOWN END COURT MANAGEMENT LIMITED is an active company incorporated on 29 May 2007 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWN END COURT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06261556

LTD Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 21 May 2024To: 19 November 2025
Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom
From: 17 March 2022To: 21 May 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
From: 11 May 2021To: 17 March 2022
Tarn House High Street Yeadon Leeds West Yorkshire LS19 7SP England
From: 11 November 2015To: 11 May 2021
5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 4 November 2015To: 11 November 2015
7 Upper York Street Wakefield West Yorkshire WF1 3LQ
From: 21 February 2013To: 4 November 2015
Railsfield Works Railsfield Mount Bramley Leeds West Yorkshire LS13 3AX
From: 29 May 2007To: 21 February 2013
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 09
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 15 May 2024

FAIRHEAD, David

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 22 Aug 2022

CONNOR, Christopher Paul

Resigned
Briarwood Queens Drive, IlkleyLS29 9QW
Secretary
Appointed 29 May 2007
Resigned 16 Oct 2015

SHERIDAN, Nicholas Oliver

Resigned
22 High Street, SheffordSG17 5DG
Secretary
Appointed 11 Nov 2015
Resigned 22 Aug 2022

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 22 Aug 2022
Resigned 17 May 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 29 May 2007
Resigned 29 May 2007

HARGREAVES, William

Resigned
Bramwood, LeedsLS19 6DU
Born December 1946
Director
Appointed 29 May 2007
Resigned 25 Feb 2009

MITCHELL, Gary

Resigned
Heath, WakefieldWF1 5SL
Born November 1950
Director
Appointed 25 Feb 2009
Resigned 11 Nov 2015

SHERIDAN, Nicholas Oliver

Resigned
22 High Street, SheffordSG17 5DG
Born September 1953
Director
Appointed 28 Aug 2015
Resigned 22 Aug 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 May 2007
Resigned 29 May 2007
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
22 August 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
353353
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Incorporation Company
29 May 2007
NEWINCIncorporation