UKBizDB.co.uk

THORNCHACE RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thornchace Residents Management Company Limited. The company was founded 12 years ago and was given the registration number 07900807. The firm's registered office is in GUILDFORD. You can find them at 6 Thornchace, Downs Drive, Guildford, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THORNCHACE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:07900807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Thornchace, Downs Drive, Guildford, Surrey, GU1 2WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Downs Drive, Guildford, England, GU1 2WH

Director30 January 2014Active
6, Downs Drive, Guildford, England, GU1 2WH

Director30 January 2014Active
9, Downs Drive, Guildford, England, GU1 2WH

Director30 January 2014Active
10, Downs Drive, Guildford, England, GU1 2WH

Director30 January 2014Active
Second Floor, Connaught House, Alexandra Terrace, Guildford, United Kingdom, GU1 3DA

Director06 January 2012Active
Second Floor, Connaught House, Alexandra Terrace, Guildford, United Kingdom, GU1 3DA

Director06 January 2012Active

People with Significant Control

Mr Derek Mario Banks
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:10, Downs Drive, Guildford, England, GU1 2WH
Nature of control:
  • Significant influence or control
Mount Green Housing Association Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Bridge Street, Leatherhead, England, KT22 8BZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Delia Jean Searle
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:6, Downs Drive, Guildford, United Kingdom, GU1 2WH
Nature of control:
  • Significant influence or control
Mr Ross Alexander John Wooddisse
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:9, Downs Drive, Guildford, England, GU1 2WH
Nature of control:
  • Significant influence or control
Mr Keith Patrick Lyons
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:11, Downs Drive, Guildford, United Kingdom, GU1 2WH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date no member list.

Download
2016-01-14Officers

Change person director company with change date.

Download
2015-12-11Address

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

Download
2015-12-11Address

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

Download
2015-05-14Accounts

Accounts with accounts type dormant.

Download
2015-01-14Annual return

Annual return company with made up date no member list.

Download
2014-11-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.