UKBizDB.co.uk

THORNTON HOUSE LIMITED

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

This company is commonly known as Thornton House Limited. The company was founded 40 years ago and was given the registration number 01772452. The firm's registered office is in SOUTHPORT. You can find them at C/o Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THORNTON HOUSE LIMITED
Company Number:01772452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-37 Hoghton Street, Hoghton Street, Southport, England, PR9 0NS

Corporate Secretary16 March 2023Active
C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS

Director26 March 2021Active
C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS

Director20 March 2017Active
42 Blundell Drive, Southport, PR8 4RE

Secretary-Active
97 Prescot Road, Ormskirk, L39 4SL

Secretary24 August 2007Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary30 September 2009Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary13 May 2009Active
Flat 2 Thornton House, 6-8 Queens Road, Southport, PR9 9HN

Director16 April 1996Active
24 Holmwood Drive, Liverpool, L37 1PQ

Director23 April 2009Active
16 Thornton House, 8 Queens Road, Southport, PR9 9HN

Director19 January 1994Active
Flat 15 Thornton House, 6-8 Queens Road, Southport, PR9 9HN

Director09 April 2001Active
Flat 13 Thornton House, Southport, PR9 9HN

Director-Active
Flat 13 Thornton House, 6-8 Queens Road, Southport, PR9 9HN

Director13 February 2006Active
16 Thornton House 6/8 Queens Road, Southport, PR9 9HN

Director30 September 1998Active
Flat 4 Thornton House, 6-8 Queens Road, Southport, PR9 9HN

Director15 August 1995Active
C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS

Director05 April 2013Active
West Haven, 36 Leyland Road, Southport, PR9 9HN

Director-Active

People with Significant Control

Mr Jeffrey Martin Willshire
Notified on:26 March 2018
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Significant influence or control
Mr Donald Michael Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:England
Address:C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Appoint corporate secretary company with name date.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Accounts

Accounts with accounts type dormant.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-02-07Accounts

Accounts with accounts type dormant.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Address

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

Download

Copyright © 2024. All rights reserved.