UKBizDB.co.uk

THORNEY FARM DEVELOPMENTS LIMITED

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

This company is commonly known as Thorney Farm Developments Limited. The company was founded 30 years ago and was given the registration number 02933052. The firm's registered office is in WINDSOR. You can find them at Merrydown Winkfield Street, Maidens Green, Windsor, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THORNEY FARM DEVELOPMENTS LIMITED
Company Number:02933052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Merrydown Winkfield Street, Maidens Green, Windsor, Berkshire, England, SL4 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merrydown, Winkfield Street, Maidens Green, Windsor, England, SL4 4SW

Director01 June 2008Active
Merrydown, Winkfield Street, Maidens Green, Windsor, England, SL4 4SW

Director01 June 2008Active
7 Mulberry Court, Holmer Green, High Wycombe, HP15 6TF

Secretary10 June 1994Active
Merrydown, Winkfield Street, Maidens Green, Windsor, England, SL4 4SW

Secretary28 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 May 1994Active
Merrydown, Winkfield Street, Maidens Green, Windsor, England, SL4 4SW

Director10 June 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 May 1994Active

People with Significant Control

Mr Norman Grundon
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:Merrydown, Winkfield Street, Windsor, England, SL4 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Gary Woodbridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Merrydown, Winkfield Street, Windsor, England, SL4 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kay Louise Woodbridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Merrydown, Winkfield Street, Windsor, England, SL4 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Accounts

Change account reference date company previous extended.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-02Capital

Capital allotment shares.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Accounts

Change account reference date company previous shortened.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Address

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

Download

Copyright © 2024. All rights reserved.