Company NameTheydon Bower (Epping) Management Company Limited
Company StatusActive
Company Number02290502
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Charles Skates
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Keith Biller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Theydon Bower Bower Hill
Epping
Essex
CM16 7AB
Director NameMr Simon Cobbin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Michael Cassen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(35 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed07 June 2006(17 years, 9 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameWilliam Alexander Poulton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address1 Parsongage Farm Barns
High Easter
Chelmsford
Essex
CM1 4QZ
Director NameMr Alan John Poulton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Secretary NameWilliam Alexander Poulton
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address1 Parsongage Farm Barns
High Easter
Chelmsford
Essex
CM1 4QZ
Director NameHerbert Frederick Pennell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 February 1995)
RoleRetired
Correspondence AddressFlat 11, Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameMr Alan Richard Marskell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleOfficer Of House Of Commons
Correspondence Address4 Theydon Bower
Bower Mill
Epping
Essex
CM16 7AB
Director NameMr Ronald Leonard Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 February 1995)
RoleRetired
Correspondence Address23 Theydon Bower
Bower Mill
Epping
Essex
CM16 7AB
Secretary NameMr Barry Gell
NationalityBritish
StatusResigned
Appointed21 June 1993(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 June 1993)
RoleProperty Manager
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameMr Barry Gell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 June 1993)
RoleProperty Manager
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameAlexander Alfred Seagroatt
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2000)
RoleRetired
Correspondence Address37 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameHelen Elizabeth Castle
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2001)
RoleRetired
Correspondence Address12 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameDr Eric Wilkinson Bruce
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
RoleRetired
Correspondence Address26 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameFrank Littlejohn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 May 2001)
RoleRetired Civil Servant
Correspondence Address19 Theydon Bower
Epping
Essex
CM16 7AB
Director NameMartin Spencer Day
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2002)
RoleCompany Director
Correspondence Address50 Theydon Bower
Epping
Essex
CM16 7AB
Director NameDavid Peter Orton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2004)
RoleQuality Manager
Correspondence Address13 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameGerald Vroobel
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Theydon Bower Bower Hill
Epping
Essex
CM16 7AB
Director NameIvor Malcolm Hart
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameRonald Thomas Perryman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2015)
RoleRetired Chairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address141 High Road
Loughton
Essex
IG11 4LT
Director NameElaine Whale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Theydon Bower Bower Hill
Epping
Essex
CM16 7AB

Contact

Telephone020 85024455
Telephone regionLondon

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£102,355
Cash£82,504
Current Liabilities£10,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

17 January 2024Director's details changed for Mr Michael Cassen on 17 January 2024 (2 pages)
13 December 2023Appointment of Mr Michael Cassen as a director on 12 December 2023 (2 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 June 2023Confirmation statement made on 28 May 2023 with updates (7 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
19 April 2022Confirmation statement made on 28 May 2021 with updates (7 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 May 2021Confirmation statement made on 12 March 2021 with updates (7 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 February 2021Director's details changed for John Charles Skates on 24 February 2021 (2 pages)
25 June 2020Appointment of Mr Simon Cobbin as a director on 4 June 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (7 pages)
16 December 2019Appointment of Mr Keith Biller as a director on 29 November 2019 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (7 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (7 pages)
12 March 2018Termination of appointment of Elaine Whale as a director on 1 March 2018 (1 page)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(10 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(10 pages)
10 December 2015Termination of appointment of Ronald Thomas Perryman as a director on 21 September 2015 (1 page)
10 December 2015Termination of appointment of Ronald Thomas Perryman as a director on 21 September 2015 (1 page)
10 December 2015Termination of appointment of Ivor Malcolm Hart as a director on 21 September 2015 (1 page)
10 December 2015Termination of appointment of Ivor Malcolm Hart as a director on 21 September 2015 (1 page)
3 December 2015Appointment of John Charles Skates as a director on 21 September 2015 (3 pages)
3 December 2015Appointment of John Charles Skates as a director on 21 September 2015 (3 pages)
1 December 2015Appointment of Elaine Whale as a director on 21 September 2015 (3 pages)
1 December 2015Appointment of Elaine Whale as a director on 21 September 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50
(10 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50
(10 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50
(10 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50
(10 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
18 December 2012Appointment of Ronald Thomas Perryman as a director (3 pages)
18 December 2012Appointment of Ronald Thomas Perryman as a director (3 pages)
15 November 2012Termination of appointment of Gerald Vroobel as a director (2 pages)
15 November 2012Termination of appointment of Gerald Vroobel as a director (2 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Registered office address changed from 141 High Road Loughton Essex Ig10 4L7 on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 141 High Road Loughton Essex Ig10 4L7 on 4 April 2011 (1 page)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
4 April 2011Registered office address changed from 141 High Road Loughton Essex Ig10 4L7 on 4 April 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Ivor Malcolm Hart on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Gerald Vroobel on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ivor Malcolm Hart on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for John Simmons (Property Management) Limited on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for John Simmons (Property Management) Limited on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (28 pages)
23 March 2010Director's details changed for Gerald Vroobel on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (28 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 12/03/09; full list of members (26 pages)
16 March 2009Return made up to 12/03/09; full list of members (26 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 12/03/08; full list of members (9 pages)
3 April 2008Return made up to 12/03/08; full list of members (9 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 12/03/07; full list of members (10 pages)
13 April 2007Return made up to 12/03/07; full list of members (10 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 12/03/06; full list of members (12 pages)
28 March 2006Return made up to 12/03/06; full list of members (12 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Return made up to 12/03/05; full list of members (9 pages)
11 April 2005Return made up to 12/03/05; full list of members (9 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 12/03/04; full list of members (8 pages)
5 April 2004Return made up to 12/03/04; full list of members (8 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 April 2003Return made up to 12/03/03; full list of members (9 pages)
12 April 2003Return made up to 12/03/03; full list of members (9 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
12 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 12/03/01; full list of members (9 pages)
25 April 2001Return made up to 12/03/01; full list of members (9 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 12/03/00; full list of members (9 pages)
8 March 2000Return made up to 12/03/00; full list of members (9 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 12/03/99; full list of members (5 pages)
8 March 1999Return made up to 12/03/99; full list of members (5 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 March 1998Return made up to 12/03/98; full list of members (6 pages)
3 March 1998Return made up to 12/03/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
28 March 1996Return made up to 12/03/96; change of members (5 pages)
28 March 1996Return made up to 12/03/96; change of members (5 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 March 1995Return made up to 12/03/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 1995Return made up to 12/03/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)