UKBizDB.co.uk

THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thornbridge Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04008936. The firm's registered office is in BARNET. You can find them at Sadlers, 175 High Street, Barnet, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED
Company Number:04008936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sadlers, 175 High Street, Barnet, Herts, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sadlers, 226 High Street, Barnet, England, EN5 5TD

Secretary01 January 2013Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director13 February 2019Active
6, Thornbridge Court, Station Road New Barnet, Barnet, England, EN5 1ST

Director14 December 2012Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Secretary06 June 2000Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary28 November 2001Active
Gem House, Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 2000Active
The Oaks Russell Road, Buckhurst Hill, IG9 5QE

Director06 June 2000Active
4 Brickfield Road, Coopersale, Epping, CM16 7QX

Director06 June 2000Active
Flat10 Thornbridge Court, 78 Station Road, New Barnet, EN5 1ST

Director28 November 2001Active
Flat 1 Thornbridge Court, 78 Station Road, Barnet, EN5 1ST

Director01 November 2004Active
11 Thornbridge Court, Station Road, New Barnet, Barnet, England, EN5 1ST

Director16 November 2010Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Director06 June 2000Active
142 East Barnet Road, New Barnet, EN4 8RD

Director17 April 2002Active
12 Thornbridge Court, 78 Station Road, New Barnet, EN5 1ST

Director28 November 2001Active
Flat6 Thornbridge Court, 78 Station Road, Barnet, EN5 1ST

Director28 November 2001Active

People with Significant Control

Mr Philip Geoffrey Simmons
Notified on:10 August 2016
Status:Active
Date of birth:August 1960
Nationality:English
Country of residence:England
Address:Sadlers, 175 High Street, Barnet, England, EN5 5SU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Address

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

Download
2017-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-24Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.