Company NameThriftwood Park (Brentwood) Management Company Limited
DirectorBenjamin Williams Banks
Company StatusActive
Company Number02485687
CategoryPrivate Limited Company
Incorporation Date27 March 1990(34 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Williams Banks
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleDigital Operations Manager
Country of ResidenceEngland
Correspondence Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
Director NameMiss Susan Beverley Cobb
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration12 months (resigned 22 March 1993)
RoleSecretary To Insurance Broker
Correspondence Address3 Warwick Court
Brentwood
Essex
CM13 2JE
Director NameSteven Edward Turner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 1997)
RoleTeacher
Correspondence Address2 Trienna Court
Brentwood
Essex
CM13 2JE
Director NameMr Alan Volkaerts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleElectrical Engineer
Correspondence Address1 Warwick Court
Brentwood
Essex
CM13 2JE
Director NameMr Stephen Peter Winand
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 1993)
RoleKitchen Designer
Correspondence Address9 Trienna Court
Brentwood
Essex
CM13 2JE
Secretary NameSteven Edward Turner
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 1995)
RoleCompany Director
Correspondence Address2 Trienna Court
Brentwood
Essex
CM13 2JE
Director NameMrs Gladys Ellen May Pope
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 April 1995)
RoleLocal Government Officer
Correspondence Address3 Trienna Court
Wendover Gardens
Brentwood
Essex
CM13 2JE
Director NameIain Bryan Spicer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 1997)
RoleTrainee Accountant
Correspondence Address10 Warwick Court
Wendover Gardens
Brentwood
Essex
CM13 2JE
Secretary NameMr Jeffrey Terence Gadsden
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lattices
High Street
Stock
Essex
CM4 9BD
Director NameStephen Patrick Botton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2002)
RoleGovernment Servant
Correspondence Address5 Warwick Court
Wendover Gardens
Brentwood
Essex
CM13 2JE
Director NameDouglas Paul Pope
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 August 2006)
RoleCompany Director
Correspondence Address3 Trienna Court
Wendover Gardens
Brentwood
Essex
CM13 2JE
Director NameMartin Noel Walker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressField House
Beggar Hill
Fryerning
Essex
Cm4 Opn
Director NameMr Jeffrey Terence Gadsden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(23 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Thomas' Road
Brentwood
Essex
CM14 4DB
Director NameMrs Pamela Jane White
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Mark Robert Thurlow
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Justin Rasburn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2016)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMrs Sheila Mary Bolton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2017)
RoleExam Invigilator
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2013(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed07 August 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2024)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

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

Shareholders

1 at £1Miss Christina Martin
5.00%
Ordinary
1 at £1Miss Rashid
5.00%
Ordinary
1 at £1Mr A.g. Reid & Ms K. Mccafferty
5.00%
Ordinary
1 at £1Mr D. Martin
5.00%
Ordinary
1 at £1Mr D.p. Pope & Mrs D.p. Pope
5.00%
Ordinary
1 at £1Mr M. Winter & Mrs Winter
5.00%
Ordinary
1 at £1Mr M.r. Thurlow
5.00%
Ordinary
1 at £1Mr Nicolas James Gibson
5.00%
Ordinary
1 at £1Mr P. Bettridge
5.00%
Ordinary
1 at £1Mr S.s. Penhalagan
5.00%
Ordinary
1 at £1Mrs B. Marrs
5.00%
Ordinary
1 at £1Mrs G. Walker
5.00%
Ordinary
1 at £1Mrs J. Mann & M.j. Wibrow
5.00%
Ordinary
1 at £1Mrs P. Beeson & Mr P. Beeson
5.00%
Ordinary
1 at £1Mrs P.j. Healey
5.00%
Ordinary
1 at £1Mrs P.j. Richardson
5.00%
Ordinary
1 at £1Mrs Thomas
5.00%
Ordinary
1 at £1Ms K.v. Longhurst
5.00%
Ordinary
1 at £1Ms M. Sheehan
5.00%
Ordinary
1 at £1Ms S.j. Todd
5.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

9 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
10 November 2023Confirmation statement made on 25 September 2023 with updates (6 pages)
26 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (6 pages)
25 November 2021Confirmation statement made on 23 November 2021 with updates (6 pages)
23 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
3 April 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages)
7 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page)
7 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page)
29 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 December 2017Termination of appointment of Sheila Mary Bolton as a director on 21 November 2017 (1 page)
6 December 2017Termination of appointment of Sheila Mary Bolton as a director on 21 November 2017 (1 page)
18 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 September 2016Appointment of Mrs Sheila Mary Bolton as a director on 8 September 2016 (2 pages)
12 September 2016Appointment of Mrs Sheila Mary Bolton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Mark Robert Thurlow as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr Benjamin Williams Banks as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Mark Robert Thurlow as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Justin Rasburn as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr Benjamin Williams Banks as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Justin Rasburn as a director on 8 September 2016 (1 page)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(6 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(6 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(6 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Appointment of Mr Justin Rasburn as a director on 24 February 2015 (2 pages)
11 March 2015Appointment of Mr Justin Rasburn as a director on 24 February 2015 (2 pages)
2 February 2015Termination of appointment of Pamela Jane White as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Pamela Jane White as a director on 31 January 2015 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(6 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(6 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
10 July 2013Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 10 July 2013 (1 page)
10 July 2013Appointment of Mrs Pamela Jane White as a director (2 pages)
10 July 2013Appointment of Mr Mark Robert Thurlow as a director (2 pages)
10 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
10 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
10 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
10 July 2013Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 10 July 2013 (1 page)
10 July 2013Appointment of Mrs Pamela Jane White as a director (2 pages)
10 July 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
10 July 2013Appointment of Mr Mark Robert Thurlow as a director (2 pages)
10 July 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
26 March 2013Termination of appointment of Martin Walker as a director (1 page)
26 March 2013Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages)
26 March 2013Termination of appointment of Martin Walker as a director (1 page)
26 March 2013Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (11 pages)
13 May 2009Return made up to 27/03/09; full list of members (11 pages)
13 May 2009Return made up to 27/03/09; full list of members (11 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
15 April 2008Return made up to 27/03/08; no change of members (6 pages)
15 April 2008Return made up to 27/03/08; no change of members (6 pages)
2 December 2007Full accounts made up to 30 June 2007 (10 pages)
2 December 2007Full accounts made up to 30 June 2007 (10 pages)
17 April 2007Return made up to 27/03/07; full list of members (8 pages)
17 April 2007Return made up to 27/03/07; full list of members (8 pages)
5 April 2007Full accounts made up to 30 June 2006 (10 pages)
5 April 2007Full accounts made up to 30 June 2006 (10 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
10 April 2006Return made up to 27/03/06; no change of members (6 pages)
10 April 2006Return made up to 27/03/06; no change of members (6 pages)
8 March 2006Full accounts made up to 30 June 2005 (11 pages)
8 March 2006Full accounts made up to 30 June 2005 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
11 April 2005Return made up to 27/03/05; no change of members (6 pages)
11 April 2005Return made up to 27/03/05; no change of members (6 pages)
26 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2004Full accounts made up to 30 June 2003 (10 pages)
26 February 2004Full accounts made up to 30 June 2003 (10 pages)
17 June 2003Return made up to 27/03/03; change of members (6 pages)
17 June 2003Return made up to 27/03/03; change of members (6 pages)
8 April 2003Full accounts made up to 30 June 2002 (10 pages)
8 April 2003Full accounts made up to 30 June 2002 (10 pages)
21 June 2002Return made up to 27/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Return made up to 27/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
20 April 2001Full accounts made up to 30 June 2000 (8 pages)
20 April 2001Full accounts made up to 30 June 2000 (8 pages)
29 March 2001Return made up to 27/03/01; full list of members (7 pages)
29 March 2001Return made up to 27/03/01; full list of members (7 pages)
7 April 2000Return made up to 27/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2000Return made up to 27/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
24 April 1999Full accounts made up to 30 June 1998 (8 pages)
24 April 1999Full accounts made up to 30 June 1998 (8 pages)
25 March 1999Return made up to 27/03/99; change of members (6 pages)
25 March 1999Return made up to 27/03/99; change of members (6 pages)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Return made up to 27/03/98; full list of members (6 pages)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Return made up to 27/03/98; full list of members (6 pages)
11 June 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
21 May 1998Full accounts made up to 30 June 1997 (8 pages)
21 May 1998Full accounts made up to 30 June 1997 (8 pages)
23 April 1997Return made up to 27/03/97; no change of members (4 pages)
23 April 1997Return made up to 27/03/97; no change of members (4 pages)
21 April 1997Full accounts made up to 30 June 1996 (9 pages)
21 April 1997Full accounts made up to 30 June 1996 (9 pages)
8 July 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
7 June 1995Return made up to 27/03/95; full list of members (7 pages)
7 June 1995Return made up to 27/03/95; full list of members (7 pages)
25 April 1995Full accounts made up to 30 June 1994 (9 pages)
25 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 March 1990Incorporation (22 pages)
27 March 1990Incorporation (22 pages)