THACKLEY END MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Humphrey Truswell as a director on 2025-06-18

View Document

27/07/2527 July 2025 NewTermination of appointment of Richard Stephen Rowley as a director on 2025-07-18

View Document

27/07/2527 July 2025 NewAppointment of Mr Antony Peter Thompson as a director on 2025-06-18

View Document

30/05/2530 May 2025 Termination of appointment of Pamela Clemit as a director on 2025-05-27

View Document

28/04/2528 April 2025 Termination of appointment of David Michael Prout as a director on 2025-04-17

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Secretary's details changed for Peerless Properties (Oxford) Limited on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Dr Christina Kenny as a director on 2024-06-13

View Document

06/10/246 October 2024 Termination of appointment of Gillian Beatrice Shepherd as a director on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Ann Elizabeth Broome as a director on 2024-06-12

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Appointment of Dr Alexander Graeme Binns as a director on 2023-10-12

View Document

19/09/2319 September 2023 Termination of appointment of Vanessa Rosemary Pickwoad as a director on 2023-09-15

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Termination of appointment of Marita Medi Becker as a director on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ALCOCK

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS JENNIFER ROSEMARY ROWSELL

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 6 COURT FARM BARNS TACKLEY KIDLINGTON OXON OX5 3AL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED PROFESSOR MARCUS JOHN BANKS

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS VANESSA ROSEMARY PICKWOAD

View Document

16/05/1616 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MS MARITA MEDI BECKER

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR PETER RONALD LIONEL ALCOCK

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR JOHN MARTIN MORDUE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BERNSTEIN

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADELE BERNSTEIN

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS ANN ELIZABETH BROOME

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS ADELE BERNSTEIN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE GREGORY

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS BANKS

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADELE BERNSTEIN

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JENNY LUNNON

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ALCOCK

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEERLESS PROPERTIES (OXFORD) LIMITED / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY LUNNON / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE BERNSTEIN / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DARIEN BERNSTEIN / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCLENING / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN BANKS / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN BEATRICE SHEPHERD / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAMELA CLEMIT / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY TRUSWELL / 26/04/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED ALASTAIR EUAN MCCULLOUGH

View Document

04/05/104 May 2010 DIRECTOR APPOINTED ANNE CREAGH GREGORY

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR KELVIN FOWLER

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DR GILLIAN BEATRICE SHEPHERD

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PEERLESS PROPERTIES (OXFORD) LIMITED / 27/06/2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMEON CATTLE

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OXON OX5 3AL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN HEWETT

View Document

28/04/0828 April 2008 SECRETARY APPOINTED PEERLESS PROPERTIES (OXFORD) LIMITED

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM GLENORIE LATCHFORD LANE, GREAT HASELEY OXFORD OX44 7LA

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 16 THACKLEY END OXFORD OX2 6LB

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: GLENORIE LATCHFORD LANE, GREAT HASELEY OXFORD OX44 7LA

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 24 FRIARS ENTRY OXFORD OX1 2DB

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/04/01; CHANGE OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/04/00; CHANGE OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 16 KING EDWARD STREET OXFORD OX1 4JB

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 26/04/97; CHANGE OF MEMBERS

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 26/12/95; CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 RETURN MADE UP TO 26/12/94; CHANGE OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 26/12/92; CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 12/12/89

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: 58 CORNMARKET STREET OXFORD OX1 3HU

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/02/8825 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company