About

Registered Number: 04801519
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ,

 

Based in Potters Bar, Tithe Close Management Company Ltd was founded on 17 June 2003, it has a status of "Active". We do not know the number of employees at the company. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Sharon Carol 10 January 2005 - 1
FENWICK, Alexia 20 August 2020 - 1
HAI, Emily 17 August 2020 - 1
GLAZER, Daniel Charles 10 January 2005 21 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FORTUNE BLOCK MANAGEMENT LIMITED 26 June 2018 - 1
BENSON, Sheila Ruth 18 May 2006 26 June 2018 1
HAI, Syed Aref 10 January 2005 17 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 17 August 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 27 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 13 July 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
AA - Annual Accounts 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AP04 - Appointment of corporate secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 March 2018
PSC08 - N/A 21 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH03 - Change of particulars for secretary 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 14 June 2005
287 - Change in situation or address of Registered Office 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
363s - Annual Return 29 July 2004
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.