About

Registered Number: 01878622
Date of Incorporation: 17/01/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: 2 Swanns Yard, Worstead, Norfolk, NR28 9RP

 

Having been setup in 1985, Thurne Bungalows Management Company Ltd have registered office in Worstead, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Beck, Geoffrey, Kittle, Keith Duncan, Wright, Sharon, Garwood, Derrick Anthony, Balls, Christopher, Black, Maureen, Black, Peter David, Brundell, Jonathan Andrew, Buchanan, Andrew, Craig, John Gordon, Duffield, Neal, Goodwin, Shepherd William, Ibbitson-elks, Linda, James, Simon John, Jennings, Michael Thomas, Leask, Henry Stuart, Lee, Alfred Walter, Manners, Max, Martins, Malcolm Ronald John, Mules, Anthony John, Seath, William John Alfred, Stamps, Jeffrey Clifford, Yelland, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Geoffrey 01 November 2014 - 1
KITTLE, Keith Duncan 02 February 1999 - 1
WRIGHT, Sharon 27 October 2018 - 1
BALLS, Christopher N/A 28 October 1995 1
BLACK, Maureen 02 February 1999 29 October 2011 1
BLACK, Peter David 03 November 2012 01 November 2014 1
BRUNDELL, Jonathan Andrew 03 November 2017 30 July 2019 1
BUCHANAN, Andrew 26 October 2019 09 June 2020 1
CRAIG, John Gordon N/A 01 November 2008 1
DUFFIELD, Neal 11 March 1997 31 October 2009 1
GOODWIN, Shepherd William N/A 24 October 1992 1
IBBITSON-ELKS, Linda 01 November 2014 14 November 2016 1
JAMES, Simon John 27 October 2001 03 November 2012 1
JENNINGS, Michael Thomas N/A 29 October 1994 1
LEASK, Henry Stuart N/A 01 November 1997 1
LEE, Alfred Walter 27 October 1990 26 July 1996 1
MANNERS, Max 14 November 2012 16 April 2015 1
MARTINS, Malcolm Ronald John 28 October 1995 12 June 2001 1
MULES, Anthony John 04 November 2016 27 July 2019 1
SEATH, William John Alfred 29 October 1994 02 February 1999 1
STAMPS, Jeffrey Clifford 01 November 2008 01 November 2014 1
YELLAND, Michael N/A 02 February 1999 1
Secretary Name Appointed Resigned Total Appointments
GARWOOD, Derrick Anthony N/A 10 March 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 October 2019
AP01 - Appointment of director 27 October 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 27 July 2019
CS01 - N/A 12 April 2019
RESOLUTIONS - N/A 08 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 28 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 03 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 18 April 2016
RESOLUTIONS - N/A 26 November 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 23 September 2015
SH01 - Return of Allotment of shares 14 August 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 25 April 2014
SH01 - Return of Allotment of shares 23 April 2014
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 16 November 2010
AUD - Auditor's letter of resignation 29 July 2010
AR01 - Annual Return 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
AA - Annual Accounts 06 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 27 April 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 24 December 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
123 - Notice of increase in nominal capital 08 November 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 21 September 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 11 November 1998
287 - Change in situation or address of Registered Office 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288 - N/A 28 January 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 06 November 1995
288 - N/A 13 February 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 11 November 1994
395 - Particulars of a mortgage or charge 13 July 1994
288 - N/A 16 February 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 04 November 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 13 January 1991
288 - N/A 15 February 1990
288 - N/A 07 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
288 - N/A 17 April 1987
363 - Annual Return 23 March 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 25 June 1986
NEWINC - New incorporation documents 17 January 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.