This company is commonly known as Thorns Meadow Property Management Company Limited. The company was founded 12 years ago and was given the registration number 07871279. The firm's registered office is in NEWMARKET. You can find them at 5 Thorns Meadow, Wickhambrook, Newmarket, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | THORNS MEADOW PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07871279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Thorns Meadow, Wickhambrook, Newmarket, Suffolk, CB8 8XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Thorns Meadow, Thorns Corner, Wickhambrook, Newmarket, England, CB8 8XW | Director | 28 September 2021 | Active |
5, Thorns Meadow, Wickhambrook, Newmarket, England, CB8 8XW | Director | 25 April 2014 | Active |
Endeavour House, Chivers Way, Histon, United Kingdom, CB24 9ZR | Director | 05 December 2011 | Active |
Endeavour House, Chivers Way, Histon, United Kingdom, CB24 9ZR | Director | 05 December 2011 | Active |
2 Thorns Meadow, Thorns Corner, Wickhambrook, Newmarket, England, CB8 8XW | Director | 25 April 2014 | Active |
4 Thorns Meadoq, Thorns Corner, Wickhambrook, Newmarket, England, CB8 8XW | Director | 15 December 2014 | Active |
Mr Jack Quinlan | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Thorns Meadow, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Mrs Molly Quinlan | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Thorns Meadow, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Ms Victoria Jane Edgley | ||
Notified on | : | 09 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Address | : | 5, Thorns Meadow, Newmarket, CB8 8XW |
Nature of control | : |
|
Mr Dylan Harman | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4 Thorns Meadow, Thorns Corner, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Mrs Anita Harman | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4 Thorns Meadow, Thorns Corner, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Ms Jennifer Mary Clay | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Thorns Meadow, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Ms Victoria Jane Edgley | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | 5, Thorns Meadow, Newmarket, CB8 8XW |
Nature of control | : |
|
Mr Lester Paul Manners | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Thorns Meadow, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Mr Craig Shaun Lane | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | 5, Thorns Meadow, Newmarket, CB8 8XW |
Nature of control | : |
|
Mrs Jane Louise Manners | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Thorns Meadow, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Mr Daniel Gordon Martin | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, Thorns Meadow, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Mr Geoffrey Paul Mark Turner | ||
Notified on | : | 05 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Thorns Meadow, Newmarket, England, CB8 8XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.