UKBizDB.co.uk

THORNSETT VALE LIMITED

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

This company is commonly known as Thornsett Vale Limited. The company was founded 29 years ago and was given the registration number 03010412. The firm's registered office is in BARROW IN FURNESS. You can find them at Abbey Road, , Barrow In Furness, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THORNSETT VALE LIMITED
Company Number:03010412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Abbey Road, Barrow In Furness, Cumbria, LA13 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Road, Barrow In Furness, LA13 0PA

Director05 September 2008Active
Dane House Europa Park, Stoneclough Road, Kearsley, Manchester, England, M26 1GE

Director06 December 2012Active
Dane House Europa Park, Stoneclough Road, Kearsley, Manchester, England, M26 1GE

Director06 December 2012Active
Brackenhurst, 17 Rappax Road Hale, Altrincham, WA15 0NT

Director05 September 2008Active
8 Hawkshaw Lane, Hawkshaw, Bury, BL8 4JZ

Secretary12 January 1995Active
60 Fountain Street, Manchester, M2 2FE

Secretary11 January 1995Active
1, Royston, Great Warford, Alderley Edge, SK9 7TL

Director16 February 2004Active
Overwood, Woodbrook Road, Alderley Edge, SK9 7BZ

Director05 September 2008Active
Abbey Road, Barrow In Furness, LA13 0PA

Director21 March 2018Active
Copper Beeches, Chelford Road, Alderley Edge, SK9 7TL

Director12 January 1995Active
C/O Hotel Management Ltd, Tudor House, Light Alders Lane, Disley, England, SK12 2LW

Director12 February 2013Active
68 Moss Lane, Sale, M33 5AT

Director11 January 1995Active

People with Significant Control

Mr Timothy Anthony Kilroe
Notified on:29 January 2018
Status:Active
Date of birth:May 1964
Nationality:Irish
Address:Abbey Road, Barrow In Furness, LA13 0PA
Nature of control:
  • Significant influence or control
Mr Simon Charles Bourge
Notified on:29 January 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Guernsey
Address:Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS
Nature of control:
  • Significant influence or control as trust
T Kilroe Life Settlement Trust
Notified on:01 December 2016
Status:Active
Country of residence:Channel Islands
Address:Havelet House, 181 South Esplanade, Guernsey, Channel Islands, GY1 3JS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-07Accounts

Accounts with accounts type group.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type group.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type group.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type group.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type group.

Download
2018-12-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-19Accounts

Accounts with accounts type group.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type group.

Download
2016-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.