UKBizDB.co.uk

THORNBROUGH ESTATE LIMITED

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

This company is commonly known as Thornbrough Estate Limited. The company was founded 39 years ago and was given the registration number 01884013. The firm's registered office is in NORTHALLERTON. You can find them at 14 Mill Hill Crescent, , Northallerton, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THORNBROUGH ESTATE LIMITED
Company Number:01884013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 Mill Hill Crescent, Northallerton, North Yorkshire, England, DL6 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Mill Hill Crescent, Northallerton, England, DL6 1RY

Director02 July 2020Active
5, Grenadier Drive, Northallerton, England, DL6 1SB

Director07 December 2023Active
5, Grenadier Drive, Northallerton, England, DL6 1SB

Director02 July 2020Active
17 Regency Court, Northallerton, DL6 1RX

Secretary15 November 1995Active
11, Mill Hill Crescent, Northallerton, United Kingdom, DL6 1RY

Secretary17 March 2001Active
21, Regency Court, Northallerton, England, DL6 1RX

Secretary08 March 2019Active
11, Mill Hill Crescent, Northallerton, DL6 1RY

Secretary21 December 2018Active
5 Grenadier Drive, Northallerton, DL6 1SB

Secretary-Active
17 Regency Court, Northallerton, DL6 1RX

Director09 November 1994Active
1, Mill Hill Crescent, Northallerton, England, DL6 1RY

Director02 July 2020Active
10 Mill Hill Crescent, Northallerton, DL6 1RY

Director15 November 1995Active
21 Regency Court, Regency Court, Northallerton, England, DL6 1RX

Director08 March 2019Active
1 Grenadier Drive, Northallerton, DL6 1SB

Director-Active
11, Mill Hill Crescent, Northallerton, United Kingdom, DL6 1RY

Director14 June 2010Active
6 Regency Court, Northallerton, DL6 1RX

Director-Active
29, Grenadier Drive, Northallerton, DL6 1SB

Director11 June 2009Active

People with Significant Control

Mr Bruce David Roderick Winter
Notified on:23 November 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:11, Mill Hill Crescent, Northallerton, DL6 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Gerard Francis Morrison
Notified on:23 November 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:11, Mill Hill Crescent, Northallerton, DL6 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-12-18Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Address

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

Download
2020-08-05Address

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

Download
2020-07-31Address

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

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Termination secretary company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.