UKBizDB.co.uk

THORNES MANAGEMENT (NO 1) LIMITED

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

This company is commonly known as Thornes Management (no 1) Limited. The company was founded 33 years ago and was given the registration number 02614257. The firm's registered office is in MILTON KEYNES. You can find them at 12 Bacon House Farm, Warren Road Little Horwood, Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THORNES MANAGEMENT (NO 1) LIMITED
Company Number:02614257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS

Secretary08 October 2019Active
12 Bacon House Farm, Warren Road, Little Horwood, Milton Keynes, England, MK17 0PS

Corporate Secretary29 June 2016Active
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS

Director08 June 2017Active
9 Avocet Way, Bicester, OX6 0YN

Secretary26 March 1993Active
15 Avocet Way, Bicester, OX6 0YN

Secretary14 June 1996Active
17 Avocet Way, Langford Village, Bicester, OX26 6YN

Secretary04 February 1999Active
19 Avocet Way, Bicester, OX6 0YN

Secretary02 October 1992Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary21 May 1991Active
9 Avocet Way, Bicester, OX6 0YN

Director06 April 1992Active
7 Crail View, Northleach, Cheltenham, GL54 3QH

Director04 February 1999Active
28 Ramsay Road, Oxford, OX3 8AY

Director25 October 1996Active
15 Avocet Way, Bicester, OX6 0YN

Director06 April 1992Active
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, England, MK17 0PS

Director04 February 1999Active
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, England, MK17 0PS

Director07 February 2003Active
21 Avocet Way, Bicester, OX6 0YN

Director06 April 1992Active
21 Avocet Way, Bicester, OX26 6YN

Director21 August 2001Active
12 Bacon House Farm, Warren Road, Little Horwood, Milton Keynes, England, MK17 0PS

Corporate Director01 July 2015Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director21 May 1991Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director21 May 1991Active

People with Significant Control

Mr Andrew David Gibbs
Notified on:08 October 2019
Status:Active
Date of birth:November 1965
Nationality:British
Address:12, Bacon House Farm, Milton Keynes, MK17 0PS
Nature of control:
  • Significant influence or control
Keystone Leasehold Management Ltd
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:12, Bacon House Farm, Milton Keynes, United Kingdom, MK17 0PS
Nature of control:
  • 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
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person secretary company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Officers

Termination secretary company with name termination date.

Download
2016-06-29Officers

Appoint corporate secretary company with name date.

Download
2016-06-15Annual return

Annual return company with made up date no member list.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.