UKBizDB.co.uk

THORNTON HOUGH ESTATES LIMITED

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

This company is commonly known as Thornton Hough Estates Limited. The company was founded 19 years ago and was given the registration number 05415143. The firm's registered office is in THORNTON HOUGH. You can find them at Thornton Hall Hotel, Neston Road, Thornton Hough, Wirral. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THORNTON HOUGH ESTATES LIMITED
Company Number:05415143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Thornton Hall Hotel, Neston Road, Thornton Hough, Wirral, CH63 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornton Hall Hotel, Neston Road, Thornton Hough, CH63 1JF

Secretary06 April 2005Active
Thornton Hall Hotel, Neston Road, Thornton Hough, CH63 1JF

Director06 April 2005Active
Thornton Hall Hotel, Neston Road, Thornton Hough, CH63 1JF

Director01 October 2010Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary06 April 2005Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director06 April 2005Active
Breydon 35 Beryl Road, Noctorum, Birkenhead, CH43 9RS

Director06 April 2005Active
40 Dawpool Drive, Bebington, Wirral, CH62 6DQ

Director01 January 2009Active
40 Dawpool Drive, Bebington, Wirral, CH62 6DQ

Director16 April 2008Active

People with Significant Control

Mrs Karen Ann Murphy
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Thornton Hall Hotel, Thornton Hough, CH63 1JF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Peter Lee Webster
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:Thornton Hall Hotel, Thornton Hough, CH63 1JF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Clare Louise Dakin
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Thornton Hall Hotel, Thornton Hough, CH63 1JF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Nancy Thompson
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:Thornton Hall Hotel, Thornton Hough, CH63 1JF
Nature of control:
  • Voting rights 25 to 50 percent 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
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Officers

Change person director company with change date.

Download
2013-07-04Accounts

Accounts with accounts type small.

Download
2013-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-04Accounts

Accounts with accounts type small.

Download
2012-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.