About

Registered Number: 03026732
Date of Incorporation: 27/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 7 Broad Street, Wokingham, Berkshire, RG40 1AY

 

Established in 1995, Tithe Court Management Ltd have registered office in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 32 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Clive 05 April 2017 - 1
ANDERSON, Helen Jane 12 August 2020 - 1
COOPER, Lily 24 March 2011 - 1
FYFE, Alistair Wilson 12 August 2020 - 1
HAWKINS, Margaret 12 April 1999 - 1
RYDER, Geoffrey Winston 17 September 2014 - 1
BALDWIN, Monica Betty 25 March 2003 29 March 2007 1
BAXTER, Malcolm Stanley John 06 March 1998 13 March 2001 1
BOLTWOOD, Peter 25 May 1999 10 May 2001 1
CHAUMETON, John Bryan 13 March 2001 17 September 2002 1
EDGE, Linda Joy 13 June 2007 27 March 2019 1
FYFE, Esme 29 March 2007 26 February 2014 1
HAMILTON, Bridget 19 September 2012 27 March 2014 1
HAMILTON, Mary 11 December 2001 24 March 2004 1
HANKS, William Jesse, Commander Rn 06 March 1998 27 May 2001 1
HUGHES, Hywel 06 March 1998 25 March 2003 1
HUGHES, Philippa Joy 25 March 2010 05 April 2017 1
ISHERWOOD, Vera 11 December 2001 26 March 2004 1
LIVINGSTONE, Barbara Ann 26 March 2015 05 April 2017 1
MARTIN, Donald James Westcott 25 March 2003 21 March 2013 1
PEARCE, Beryl 06 March 1998 22 June 2000 1
PEARCE CARR, Thomas Keith, Captain 12 December 2000 14 October 2008 1
RATHGAY, Charles 06 March 1998 22 March 1999 1
RYDER, Geoffrey Winston 06 March 1998 20 July 1999 1
SMITH, Kenneth John 27 March 2014 19 November 2014 1
TOOTILL, Geoffrey Colin 25 March 2003 24 March 2011 1
WEST, Graham, Dr 11 June 2002 26 March 2009 1
WILLIAMS, Gwenda Jean 29 March 2004 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
AUGER, David 06 April 2016 - 1
BELLIS, Anthony Hugh 24 March 2011 25 June 2012 1
CAMPBELL, Ian Millar 12 June 2001 24 March 2011 1
EADIE, David Norman 20 February 2013 06 April 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 25 October 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 06 March 2017
RP04 - N/A 14 May 2016
AA - Annual Accounts 26 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AP03 - Appointment of secretary 07 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 26 September 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 March 2013
AP03 - Appointment of secretary 07 March 2013
AD04 - Change of location of company records to the registered office 07 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2013
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 11 October 2012
TM02 - Termination of appointment of secretary 25 June 2012
AR01 - Annual Return 02 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2012
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 28 April 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 14 March 2000
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 11 March 1999
AA - Annual Accounts 11 June 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 26 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1995
287 - Change in situation or address of Registered Office 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
NEWINC - New incorporation documents 27 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.