UKBizDB.co.uk

THORNBARROW HALL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thornbarrow Hall Management Company Limited. The company was founded 30 years ago and was given the registration number 02867880. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THORNBARROW HALL MANAGEMENT COMPANY LIMITED
Company Number:02867880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ

Secretary01 September 2020Active
Flat 7 Thornbarrow Hall, Thornbarrow Drive, Windermere, England, LA23 2EP

Director06 January 2019Active
4 Thornbarrow Hall, Thornbarrow Drive, Windermere, England, LA23 2EP

Director18 May 2017Active
1 Thornbarrow Hall, Lake Road, Windermere, LA23 2EP

Director09 January 1995Active
Flat 2 Thornbarrow Hall, Thornbarrow Drive, Windermere, United Kingdom, LA23 2EP

Director06 August 2018Active
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ

Director20 April 2021Active
17 Burnside, Halebarns, Altrincham, WA15 0SG

Director01 August 1998Active
8, Ten Bell Lane, Norwich, NR2 1HE

Director01 August 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary01 November 1993Active
7 Thornbarrow Drive, Windermere, LA23 2EP

Secretary09 January 1995Active
Brindlemire, Patterdale, Windermere,

Secretary01 November 1993Active
17 Burnside, Halebarns, Altrincham, WA15 0SG

Secretary30 May 1999Active
8 White Friars, Chester, CH1 1NZ

Director12 February 2000Active
Flat Six Thornbarrow Hall, Thornbarrow Drive Lake Road, Windermere, LA23 2EP

Director01 August 1994Active
4 Thornbarrow Hall, Windermere, LA23 2EP

Director09 June 1994Active
Brindlemire, Patterdale Road, Windermere, LA23 1NH

Director01 November 1993Active
2 Thornbarrow Hall, Windermere, LA23 2EP

Director09 January 1995Active
5 Thornbarrow Hall, Thornbarrow Drive, Windermere, LA23 1EP

Director09 January 1995Active
10 Belmont Avenue, Atherton, Manchester, M46 9RR

Director01 August 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director01 November 1993Active

People with Significant Control

Mr Howard James Crook
Notified on:07 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Flat 2 Thornbarrow Hall, Thornbarrow Drive, Windermere, England, LA23 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person secretary company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Address

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

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Officers

Appoint person director company with name date.

Download
2019-01-12Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.