UKBizDB.co.uk

THORNHILL (BOSTON SPA) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Thornhill (boston Spa) Management Company Limited. The company was founded 36 years ago and was given the registration number 02179933. The firm's registered office is in WETHERBY. You can find them at Flat3 Thornhill 12 Pinetree Avnue, Boston Spa, Wetherby, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THORNHILL (BOSTON SPA) MANAGEMENT COMPANY LIMITED
Company Number:02179933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat3 Thornhill 12 Pinetree Avnue, Boston Spa, Wetherby, West Yorkshire, LS23 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Hodgson Crescent, Leeds, England, LS17 8PG

Secretary01 September 2021Active
Flat 2 Thornhill, Pine Tree Avenue, Boston Spa, Wetherby, England, LS23 6HA

Director09 June 2015Active
2a, Hodgson Crescent, Leeds, England, LS17 8PG

Director01 October 2022Active
Flat 2 Thornhill, 12 Pinetree Avenue, Boston Spa, LS23 6HA

Secretary20 March 2003Active
Flat 4 Thornhill, 12 Pinetree Avenue, Boston Spa, LS23 6HA

Secretary01 October 1997Active
Flat 5 Thornhill, Pine Tree Avenue, Boston Spa, LS23 6HA

Secretary-Active
Flat 4 Thornhill, 12 Pine Tree Avenue, Boston Spa, Wetherby, LS23 6HA

Secretary02 April 2019Active
Flat 6 Thornhill, 12 Pine Tree Avenue Boston Spa, Wetherby, LS23 6HA

Secretary01 July 2002Active
Thornhill, Flat3 12 Pinetree Avenue, Boston Spa. Nr Wetherby, Leeds, England, LS23 6HA

Secretary22 May 2015Active
Stonelee St Johns Road, Boston Spa Wetherby, Leeds, LS23 6DD

Secretary01 June 2006Active
Flat 5 Thornhill, 12 Pine Tree Avenue, Wetherby, LS23 6HA

Director19 February 1998Active
Flat 4 Thornhill, 12 Pinetree Avenue, Boston Spa, LS23 6HA

Director20 March 2003Active
Flat 4 Thornhill, 12 Pinetree Avenue, Boston Spa, LS23 6HA

Director01 October 1997Active
Flat 5 Thornhill, Pine Tree Avenue, Boston Spa, LS23 6HA

Director-Active
Flat 3 Thornhill, 12 Pine Tree Avenue Boston Spa, Leeds, LS23 6HA

Director11 December 2003Active
Flat 2 Thornhill, Pine Tree Avenue, Boston Spa, LS23 6HA

Director-Active
Flat 5 Thornhill, Pine Tree Avenue, Boston Spa, LS23 6HA

Director29 November 2005Active
Flat 6 Thornhill, 12 Pine Tree Avenue Boston Spa, Wetherby, LS23 6HA

Director01 July 2002Active
Flat3 Thornhill, 12 Pinetree Avnue, Boston Spa, Wetherby, England, LS23 6HA

Director02 March 2015Active

People with Significant Control

Mr Grahame John Robinson
Notified on:01 June 2017
Status:Active
Date of birth:July 1935
Nationality:British
Address:Flat3 Thornhill, 12 Pinetree Avnue, Wetherby, LS23 6HA
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Address

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

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type total exemption full.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.