UKBizDB.co.uk

THORN GROVE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thorn Grove Management Company Limited. The company was founded 23 years ago and was given the registration number 04216687. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Russington House, Thorn Grove, Bishop's Stortford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THORN GROVE MANAGEMENT COMPANY LIMITED
Company Number:04216687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Russington House, Thorn Grove, Bishop's Stortford, England, CM23 5LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russington House, Thorn Grove, Bishop's Stortford, England, CM23 5LD

Secretary13 October 2016Active
Rushmere House, Thorn Grove, Bishop's Stortford, England, CM23 5LD

Director22 December 2012Active
Russington House, Thorn Grove, Bishop's Stortford, England, CM23 5LD

Director13 October 2016Active
Briar House, Thorn Grove, Bishop's Stortford, England, CM23 5LD

Director14 July 2021Active
Westford House, Thorn Grove, Bishop's Stortford, CM23 5LD

Secretary11 October 2010Active
Briar House, Thorn Grove, Bishops Stortford, CM23 5LD

Secretary25 April 2009Active
Westford House, Thorn Grove, Bishops Stortford, CM23 5LD

Secretary23 April 2003Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary15 May 2001Active
4 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director15 May 2001Active
7 Wisley Road, Andover, SP10 3UQ

Director15 May 2001Active
Briar House, Thorn Grove, Bishop's Stortford, England, CM23 5LD

Director04 November 2016Active
Briar House, Thorn Grove, Bishop's Stortford, Uk, CM23 5LD

Director03 November 2010Active
Westford House, Thorn Grove, Bishop's Stortford, CM23 5LD

Director11 October 2010Active
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH

Director15 May 2001Active
Briar House, Thorn Grove, Bishops Stortford, CM23 5LD

Director25 April 2009Active
Briar House, Thorn Grove, Bishops Stortford, CM23 5LD

Director25 April 2009Active
Rushmere House, Thorn Grove, Bishop's Stortford, England, CM23 5LD

Director11 October 2010Active
Westford House, Thorn Grove, Bishops Stortford, CM23 5LD

Director23 April 2003Active
Westford House, The Briars Thorn Grove, Bishops Stortford, CM23 5LD

Director23 April 2003Active
47 Castle Street, Reading, RG1 7SR

Corporate Director15 May 2001Active

People with Significant Control

Mr Christopher Douglas Medlock
Notified on:14 July 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Briar House, Thorn Grove, Bishop's Stortford, England, CM23 5LD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Caroline Cooney
Notified on:04 November 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Briar House, Thorn Grove, Bishop's Stortford, England, CM23 5LD
Nature of control:
  • Significant influence or control
Mr Steven Raymond Hammond
Notified on:13 October 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Russington House, Thorn Grove, Bishop's Stortford, England, CM23 5LD
Nature of control:
  • Significant influence or control
Mr Paul Andrew Howard Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Rushmere House, Thorn Grove, Bishop's Stortford, England, CM23 5LD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-10-26Address

Change registered office address company with date old address new address.

Download
2016-10-26Officers

Appoint person secretary company with name date.

Download
2016-10-26Address

Change registered office address company with date old address new address.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-09-19Address

Change registered office address company with date old address new address.

Download
2016-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.