This company is commonly known as Thornfield Green Management Company Limited. The company was founded 37 years ago and was given the registration number 02087897. The firm's registered office is in FARNHAM. You can find them at Suite 1a Victoria House, South Street, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THORNFIELD GREEN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02087897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1a Victoria House, South Street, Farnham, Surrey, England, GU9 7QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Corporate Secretary | 19 April 2016 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Director | 18 June 2013 | Active |
62 Thornfield Green Hawley Road, Hawley, Camberley, GU17 9EY | Secretary | 14 March 1988 | Active |
62 Thornfield Green Hawley Road, Hawley, Camberley, GU17 9EY | Secretary | - | Active |
58 Thornfield Green, Blackwater, GU17 9EY | Secretary | 09 January 1997 | Active |
Bagsters Cottage, Kings Lane, Cookham Dean, SL6 9AY | Secretary | 01 April 1997 | Active |
Orchard Lea, 164 Winchester Road, Four Marks, GU34 5HZ | Secretary | 30 June 2003 | Active |
62 Thornfield Green Hawley Road, Hawley, Camberley, GU17 9EY | Director | 14 March 1988 | Active |
62 Thornfield Green Hawley Road, Hawley, Camberley, GU17 9EY | Director | - | Active |
51 Thornfield Green, Hawley Road, Camberley, GU17 9EY | Director | 09 January 1997 | Active |
55 Thornfield Green, Camberley, GU17 9EY | Director | 09 January 1997 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Director | 25 June 1997 | Active |
58 Thornfield Green, Blackwater, GU17 9EY | Director | 01 September 1993 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Director | 01 July 2008 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Director | 05 September 2016 | Active |
60, Thornfield Green, Hawley Road, Camberley, GU17 9EY | Director | 01 July 2008 | Active |
61 Thornfield Green, Blackwater, Camberley, GU17 9EY | Director | - | Active |
49 Thornfield Green, Camberley, GU17 9EY | Director | 16 May 2001 | Active |
60 Thornfield Green, Hawley, Camberley, GU17 9EY | Director | 01 September 1993 | Active |
53 Thornfield Green, Hawley, GU17 9EY | Director | 14 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Officers | Termination director company. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-28 | Officers | Termination secretary company with name termination date. | Download |
2016-05-28 | Address | Change registered office address company with date old address new address. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.