Company NameThriftwood (Victors Crescent) Management Co. Limited
DirectorsAlison Dawn Martin and James Martin
Company StatusActive
Company Number01865034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1984(39 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Alison Dawn Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address90 Brocksparkwood
Hutton
Brentwood
Essex
CM13 2TJ
Director NameMr James Martin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
Director NamePaul Clutterbuck
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 12 October 2000)
RoleChartered Surveyor
Correspondence Address37 Pound Lane Central
Laindon
Essex
SS15 4EX
Director NameMs Michelle Haynes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 1994)
RoleManagement Secretary
Correspondence Address64 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Director NameMr Paul Mitchell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleAnalytical Chemist
Correspondence Address52 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Secretary NameMs Michelle Haynes
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1993)
RoleCompany Director
Correspondence Address64 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Director NameMiss Suzanne Christine Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleClerical Officer
Correspondence Address63 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Director NameMiss Anita Digme
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1995)
RoleTrainee Accountant
Correspondence Address56 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Secretary NamePaul Clutterbuck
NationalityBritish
StatusResigned
Appointed22 April 1993(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 2000)
RoleChartered Surveyor
Correspondence Address37 Pound Lane Central
Laindon
Essex
SS15 4EX
Director NameClare Murray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(10 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 November 2003)
RoleAnalyst Ford Motor Co
Correspondence Address50 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Director NameColin Frank Ware
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(15 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Secretary NameColin Frank Ware
NationalityBritish
StatusResigned
Appointed12 October 2000(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Brentwood Place
Brentwood
Essex
CM15 9DW
Director NameMarie Elizabeth Tofts
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(17 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NameMr Mark Anthony Jones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Secretary NameGoldfields Properties Limited (Corporation)
StatusResigned
Appointed05 October 2005(20 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 November 2021)
Correspondence AddressMansfield Lodge Slough Road
Iver
Buckinghamshire
SL0 0EB

Location

Registered Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£4,521
Cash£4,715
Current Liabilities£1,561

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 July 2022Registered office address changed from 90 Brocksparkwood Brentwood CM13 2TJ England to 36 Sweet Briar Drive Steeple View Laindon Essex SS15 4HA on 1 July 2022 (1 page)
1 July 2022Appointment of Mr James Martin as a director on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from 36 Sweet Briar Drive Steeple View Laindon Essex SS15 4HA England to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 1 July 2022 (1 page)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 December 2021Registered office address changed from 90 Brocksparkwood Brocksparkwood Hutton Brentwood Essex CM13 2TJ England to 90 Brocksparkwood Brentwood CM13 2TJ on 1 December 2021 (1 page)
28 November 2021Director's details changed for Mrs Alison Dawn Martin on 28 November 2021 (2 pages)
28 November 2021Termination of appointment of Marie Elizabeth Tofts as a director on 28 November 2021 (1 page)
25 November 2021Termination of appointment of Goldfields Properties Limited as a secretary on 25 November 2021 (1 page)
25 November 2021Registered office address changed from 90 Brocksparkwood Hutton Brentwood Essex CM13 2TJ England to 90 Brocksparkwood Brocksparkwood Hutton Brentwood Essex CM13 2TJ on 25 November 2021 (1 page)
25 November 2021Notification of Alison Dawn Martin as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to 90 Brocksparkwood Hutton Brentwood Essex CM13 2TJ on 25 November 2021 (1 page)
25 November 2021Cessation of Mark Christopher Donnellan as a person with significant control on 25 November 2021 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 August 2021Termination of appointment of Colin Frank Ware as a director on 18 August 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
18 July 2012Director's details changed for Alison Martin on 11 July 2012 (3 pages)
18 July 2012Director's details changed for Alison Martin on 11 July 2012 (3 pages)
17 July 2012Director's details changed for Marie Elizabeth Tofts on 11 July 2012 (3 pages)
17 July 2012Director's details changed for Marie Elizabeth Tofts on 11 July 2012 (3 pages)
17 July 2012Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages)
17 July 2012Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Termination of appointment of Mark Jones as a director (2 pages)
1 May 2012Termination of appointment of Mark Jones as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
15 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
18 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Director's details changed for Mr Mark Anthony Jones on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Secretary's details changed for Goldfields Properties Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Marie Elizabeth Tofts on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Marie Elizabeth Tofts on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Goldfields Properties Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Director's details changed for Mr Mark Anthony Jones on 12 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Annual return made up to 31/12/08 (3 pages)
7 January 2009Annual return made up to 31/12/08 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Annual return made up to 31/12/07 (2 pages)
19 February 2008Annual return made up to 31/12/07 (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Annual return made up to 31/12/06 (5 pages)
11 January 2007Annual return made up to 31/12/06 (5 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Annual return made up to 31/12/05 (4 pages)
3 January 2006Annual return made up to 31/12/05 (4 pages)
28 October 2005Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 October 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
28 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
28 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 January 2004Annual return made up to 31/12/03 (4 pages)
9 January 2004Annual return made up to 31/12/03 (4 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
16 January 2002Secretary resigned;director resigned (1 page)
16 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 September 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 July 2001Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
10 July 2001Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 January 2000Annual return made up to 31/12/99 (3 pages)
17 January 2000Annual return made up to 31/12/99 (3 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
14 May 1999Registered office changed on 14/05/99 from: gardners ardley stevenage herts SG2 7AR (1 page)
14 May 1999Registered office changed on 14/05/99 from: gardners ardley stevenage herts SG2 7AR (1 page)
3 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 February 1998Annual return made up to 31/12/97 (4 pages)
2 February 1998Annual return made up to 31/12/97 (4 pages)
29 October 1997Amended full accounts made up to 31 December 1995 (9 pages)
29 October 1997Amended full accounts made up to 31 December 1995 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
27 February 1996Annual return made up to 31/12/95 (4 pages)
27 February 1996Annual return made up to 31/12/95 (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)