Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED
Company Information for

THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED

5 THE CHAMBERS, VINEYARD, ABINGDON, OXFORDSHIRE, OX14 3PX,
Company Registration Number
01353781
Private Limited Company
Active

Company Overview

About Thame Lea Park Management Company (2) Ltd
THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED was founded on 1978-02-20 and has its registered office in Abingdon. The organisation's status is listed as "Active". Thame Lea Park Management Company (2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED
 
Legal Registered Office
5 THE CHAMBERS
VINEYARD
ABINGDON
OXFORDSHIRE
OX14 3PX
Other companies in OX14
 
Filing Information
Company Number 01353781
Company ID Number 01353781
Date formed 1978-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 15:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED

Current Directors
Officer Role Date Appointed
AUBREY GEORGE NOCKELS
Company Secretary 2004-06-03
VERONICA BETTE TEASDALE
Director 2014-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA JOHNSTONE
Director 2011-05-05 2018-06-05
CHRIS DAVIS
Director 2006-07-20 2012-09-19
CAROL JOHNSTON
Director 2008-05-08 2011-04-19
JANICE RIDER
Director 2008-05-08 2008-10-17
LISA CAMPO
Director 2004-08-06 2007-12-07
TOBY GOLDER
Director 2006-07-20 2007-10-16
DENISON MARK RANSON
Director 2003-01-15 2006-11-07
MARK ANTHONY NIXON
Director 2002-11-08 2005-01-21
JULIE MIDSON
Director 2002-11-11 2003-12-24
CHRISTOPHER JAMES GUNN
Company Secretary 2002-01-01 2003-03-22
JAMES PHILIP LINES
Director 1999-11-01 2003-03-22
CHRISTOPHER JAMES GUNN
Director 1999-11-01 2002-07-26
PATRICIA YATES
Company Secretary 1999-11-10 2001-11-01
KEVIN JOHN THOMAS
Company Secretary 1997-07-25 1999-11-11
KEVIN JOHN THOMAS
Director 1995-11-13 1999-11-11
MABEL MONTGOMERY
Director 1994-09-19 1999-11-01
ANTONY MAHONY
Company Secretary 1992-11-24 1997-07-25
ANTONY MAHONY
Director 1992-11-24 1997-07-25
ANDREA FIONA WOLF
Director 1994-09-20 1996-09-23
ANDREA FIONA WOLF
Director 1992-11-24 1994-11-18
TERI ENGLAND
Director 1992-11-24 1994-11-15
PHILIP EVANS
Director 1992-11-24 1994-11-15
CHRIS HYDE
Director 1992-11-24 1994-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY GEORGE NOCKELS UNIHOIST LTD Company Secretary 2007-11-20 CURRENT 1998-10-06 Active
AUBREY GEORGE NOCKELS THE DALE HEADINGTON LIMITED Company Secretary 2007-11-12 CURRENT 2001-03-29 Active
AUBREY GEORGE NOCKELS N H PAYROLL LTD Company Secretary 2002-05-10 CURRENT 2002-05-08 Active - Proposal to Strike off
AUBREY GEORGE NOCKELS LEA PARK MANAGEMENT (WEST) COMPANY LIMITED Company Secretary 1999-03-11 CURRENT 1974-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-12-19CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR AUBREY GEORGE NOCKELS on 2019-12-01
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JOHNSTONE
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-11-26LATEST SOC26/11/16 STATEMENT OF CAPITAL;GBP 561
2016-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 561
2015-12-23AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 561
2014-12-01AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED VERONICA BETTE TEASDALE
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 561
2014-01-13AR0124/11/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-11-27AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-26CH01Director's details changed for Anna Johnstone on 2012-03-01
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVIS
2012-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/12 FROM 24 Bath Street Abingdon Oxfordshire OX14 3QH
2011-12-01AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JOHNSTON
2011-06-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-17AP01DIRECTOR APPOINTED ANNA JOHNSTONE
2010-12-07AR0124/11/10 ANNUAL RETURN FULL LIST
2010-10-18AA31/01/10 TOTAL EXEMPTION FULL
2009-11-28AR0124/11/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DAVIS / 27/11/2009
2009-07-21AA31/01/09 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JANICE RIDER
2008-07-08AA31/01/08 TOTAL EXEMPTION FULL
2008-06-24288aDIRECTOR APPOINTED CAROL JOHNSTON
2008-05-29288aDIRECTOR APPOINTED JANICE RIDER
2008-01-09288bDIRECTOR RESIGNED
2008-01-02363sRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-22288bDIRECTOR RESIGNED
2007-01-06363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-08288bDIRECTOR RESIGNED
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-01-06363sRETURN MADE UP TO 24/11/05; CHANGE OF MEMBERS
2005-02-18288bDIRECTOR RESIGNED
2005-02-18363sRETURN MADE UP TO 24/11/04; CHANGE OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2004-07-13DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 67 BERKELEY ROAD THAME OXFORDSHIRE OX9 3TN
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-07-07363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2004-06-01GAZ1FIRST GAZETTE
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288bSECRETARY RESIGNED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-11-30363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-08-01288bDIRECTOR RESIGNED
2002-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/02
2002-08-01363sRETURN MADE UP TO 24/11/01; NO CHANGE OF MEMBERS
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2002-03-25288aNEW SECRETARY APPOINTED
2001-11-30288bSECRETARY RESIGNED
2001-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-13288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
1999-12-15363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-06-01
Fines / Sanctions
No fines or sanctions have been issued against THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED

Intangible Assets
Patents
We have not found any records of THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED
Trademarks
We have not found any records of THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHAME LEA PARK MANAGEMENT COMPANY (2) LIMITEDEvent Date2004-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAME LEA PARK MANAGEMENT COMPANY (2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.