Background WavePink WaveYellow Wave

THURLOW ESTATE MANAGEMENT LIMITED (06576255)

THURLOW ESTATE MANAGEMENT LIMITED (06576255) is an active UK company. incorporated on 24 April 2008. with registered office in Haverhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THURLOW ESTATE MANAGEMENT LIMITED has been registered for 17 years. Current directors include EGAR, Mark Samuel, PROVIS, Alison Louise, VESTEY, George Moubray William and 3 others.

Company Number
06576255
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
The Estate Office, Haverhill, CB9 7LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EGAR, Mark Samuel, PROVIS, Alison Louise, VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry, VESTEY, Timothy Ronald Geoffry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLOW ESTATE MANAGEMENT LIMITED

THURLOW ESTATE MANAGEMENT LIMITED is an active company incorporated on 24 April 2008 with the registered office located in Haverhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THURLOW ESTATE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06576255

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

TAYVIN 391 LIMITED
From: 24 April 2008To: 15 September 2008
Contact
Address

The Estate Office Great Thurlow Haverhill, CB9 7LQ,

Timeline

3 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 25
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

EGAR, Mark Samuel

Active
Great Thurlow, HaverhillCB9 7LQ
Born May 1953
Director
Appointed 01 Oct 2023

PROVIS, Alison Louise

Active
Great Thurlow, HaverhillCB9 7LQ
Born January 1989
Director
Appointed 23 Mar 2026

VESTEY, George Moubray William

Active
Great Thurlow Hall, HaverhillCB9 7LF
Born September 1964
Director
Appointed 20 Oct 2008

VESTEY, James Edmund Mclean

Active
Old Orchard, HarwickTD9 9FT
Born June 1962
Director
Appointed 20 Oct 2008

VESTEY, Robin John Henry

Active
Thurlow, HaverhillCB9 7HY
Born April 1968
Director
Appointed 20 Oct 2008

VESTEY, Timothy Ronald Geoffry

Active
Waltons, Saffron WaldenCB10 2JD
Born April 1961
Director
Appointed 20 Oct 2008

FLEMING, Iain

Resigned
Hunts Park, HaverhillCB9 7LE
Secretary
Appointed 20 Oct 2008
Resigned 08 May 2009

SHORT, John Richard

Resigned
Church Lane, CambridgeCB23 8HE
Secretary
Appointed 24 Apr 2008
Resigned 20 Oct 2008

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 24 Apr 2008
Resigned 20 Oct 2008

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 24 Apr 2008
Resigned 20 Oct 2008
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
287Change of Registered Office
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2008
NEWINCIncorporation