About

Registered Number: 02858323
Date of Incorporation: 30/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: 3 Chichester Road, Saffron Walden, Essex, CB11 3EW

 

Thaxted Road (Saffron Walden) Management Co. Ltd was registered on 30 September 1993 and are based in Saffron Walden in Essex. We don't currently know the number of employees at this business. The current directors of the company are listed as Dorren, Anthony Clive, Patrick, Susan Anne, Bilsland, Margarethe, George, Chris David, Marshall, Hazel, Northwood, Daphne Joyce, Snow, Veda Margaret, Barnes, Peter, Cooper, Mark, Davison, Betty May, Gill, Carol Ann, Marshall, Hazel Jean, Northwood, Daphne, Swan, Roy George Harold in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Susan Anne 06 February 2014 - 1
BARNES, Peter 03 December 2013 03 April 2018 1
COOPER, Mark 23 August 2007 15 July 2011 1
DAVISON, Betty May 14 May 2004 19 December 2005 1
GILL, Carol Ann 12 January 2007 23 August 2007 1
MARSHALL, Hazel Jean 19 December 2005 12 January 2007 1
NORTHWOOD, Daphne 15 July 2011 03 December 2013 1
SWAN, Roy George Harold 01 August 1997 25 May 2004 1
Secretary Name Appointed Resigned Total Appointments
DORREN, Anthony Clive 03 December 2013 - 1
BILSLAND, Margarethe 01 March 2011 03 December 2013 1
GEORGE, Chris David 01 August 1997 31 March 1999 1
MARSHALL, Hazel 14 November 2003 19 December 2005 1
NORTHWOOD, Daphne Joyce 30 January 2008 01 March 2011 1
SNOW, Veda Margaret 19 December 2005 30 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 June 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 12 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 26 October 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 10 December 2013
AP03 - Appointment of secretary 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 03 March 2011
AP03 - Appointment of secretary 03 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 06 December 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 15 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 19 June 1996
RESOLUTIONS - N/A 28 November 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 15 November 1995
363s - Annual Return 15 November 1995
288 - N/A 07 October 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.