Background WavePink WaveYellow Wave

THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED (09456707)

THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED (09456707) is an active UK company. incorporated on 24 February 2015. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED has been registered for 11 years.

Company Number
09456707
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2015
Age
11 years
Address
Tungsten Building Central Boulevard, Solihull, B90 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED

THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09456707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 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

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Tungsten Building Central Boulevard Blythe Valley Business Park Solihull, B90 8AU,

Previous Addresses

Tungsten Building Blythe Valley Park Solihull West Midlands B90 8AU
From: 16 May 2022To: 23 May 2025
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 16 May 2022
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 13 June 2016To: 17 April 2020
Blythe Valley Park Solihull B90 8AU United Kingdom
From: 24 February 2015To: 13 June 2016
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 February 2015
NEWINCIncorporation