About

Registered Number: 05482335
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 5 Testbourne Court, Whitchurch, Basingstoke, Hampshire, RG28 7HZ

 

Testbourne Court Management Company Ltd was registered on 15 June 2005 with its registered office in Basingstoke, Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Banks, Elizabeth Jayne, Cubbin, Elisabeth Anne, Kelly, Stephen, Sealey, Ivan, Simmonds, Ann, Simmonds, David Parkston, Campbell, Deborah, Campbell, Nicholas, Rowntree, James Louis, Taylor, Imogen Samantha, White, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Elizabeth Jayne 21 April 2013 - 1
CUBBIN, Elisabeth Anne 04 October 2014 - 1
KELLY, Stephen 01 April 2013 - 1
SEALEY, Ivan 21 April 2013 - 1
SIMMONDS, Ann 01 September 2017 - 1
SIMMONDS, David Parkston 01 September 2017 - 1
CAMPBELL, Deborah 01 October 2010 05 February 2015 1
CAMPBELL, Nicholas 29 March 2012 05 February 2015 1
ROWNTREE, James Louis 06 February 2015 31 October 2016 1
TAYLOR, Imogen Samantha 13 October 2014 13 October 2014 1
WHITE, Peter John 05 September 2008 13 October 2014 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 September 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 12 July 2015
TM01 - Termination of appointment of director 12 July 2015
TM01 - Termination of appointment of director 12 July 2015
TM01 - Termination of appointment of director 12 July 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 21 April 2013
AP01 - Appointment of director 21 April 2013
AP01 - Appointment of director 21 April 2013
AP01 - Appointment of director 01 April 2013
AA - Annual Accounts 09 March 2013
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363s - Annual Return 01 August 2006
CERTNM - Change of name certificate 23 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.