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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35-37 Hoghton Street, Hoghton Street, Southport, England, PR9 0NS | Corporate Secretary | 16 March 2023 | Active |
C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS | Director | 26 March 2021 | Active |
C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS | Director | 20 March 2017 | Active |
42 Blundell Drive, Southport, PR8 4RE | Secretary | - | Active |
97 Prescot Road, Ormskirk, L39 4SL | Secretary | 24 August 2007 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 30 September 2009 | Active |
161 New Union Street, Coventry, CV1 2PL | Corporate Secretary | 13 May 2009 | Active |
Flat 2 Thornton House, 6-8 Queens Road, Southport, PR9 9HN | Director | 16 April 1996 | Active |
24 Holmwood Drive, Liverpool, L37 1PQ | Director | 23 April 2009 | Active |
16 Thornton House, 8 Queens Road, Southport, PR9 9HN | Director | 19 January 1994 | Active |
Flat 15 Thornton House, 6-8 Queens Road, Southport, PR9 9HN | Director | 09 April 2001 | Active |
Flat 13 Thornton House, Southport, PR9 9HN | Director | - | Active |
Flat 13 Thornton House, 6-8 Queens Road, Southport, PR9 9HN | Director | 13 February 2006 | Active |
16 Thornton House 6/8 Queens Road, Southport, PR9 9HN | Director | 30 September 1998 | Active |
Flat 4 Thornton House, 6-8 Queens Road, Southport, PR9 9HN | Director | 15 August 1995 | Active |
C/O Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England, PR9 0NS | Director | 05 April 2013 | Active |
West Haven, 36 Leyland Road, Southport, PR9 9HN | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.