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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ | Secretary | 01 September 2020 | Active |
Flat 7 Thornbarrow Hall, Thornbarrow Drive, Windermere, England, LA23 2EP | Director | 06 January 2019 | Active |
4 Thornbarrow Hall, Thornbarrow Drive, Windermere, England, LA23 2EP | Director | 18 May 2017 | Active |
1 Thornbarrow Hall, Lake Road, Windermere, LA23 2EP | Director | 09 January 1995 | Active |
Flat 2 Thornbarrow Hall, Thornbarrow Drive, Windermere, United Kingdom, LA23 2EP | Director | 06 August 2018 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ | Director | 20 April 2021 | Active |
17 Burnside, Halebarns, Altrincham, WA15 0SG | Director | 01 August 1998 | Active |
8, Ten Bell Lane, Norwich, NR2 1HE | Director | 01 August 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 01 November 1993 | Active |
7 Thornbarrow Drive, Windermere, LA23 2EP | Secretary | 09 January 1995 | Active |
Brindlemire, Patterdale, Windermere, | Secretary | 01 November 1993 | Active |
17 Burnside, Halebarns, Altrincham, WA15 0SG | Secretary | 30 May 1999 | Active |
8 White Friars, Chester, CH1 1NZ | Director | 12 February 2000 | Active |
Flat Six Thornbarrow Hall, Thornbarrow Drive Lake Road, Windermere, LA23 2EP | Director | 01 August 1994 | Active |
4 Thornbarrow Hall, Windermere, LA23 2EP | Director | 09 June 1994 | Active |
Brindlemire, Patterdale Road, Windermere, LA23 1NH | Director | 01 November 1993 | Active |
2 Thornbarrow Hall, Windermere, LA23 2EP | Director | 09 January 1995 | Active |
5 Thornbarrow Hall, Thornbarrow Drive, Windermere, LA23 1EP | Director | 09 January 1995 | Active |
10 Belmont Avenue, Atherton, Manchester, M46 9RR | Director | 01 August 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 01 November 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person secretary company with name date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-12 | Officers | Appoint person director company with name date. | Download |
2019-01-12 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.