UKBizDB.co.uk

THORNTON LODGE HOLDINGS LIMITED

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

This company is commonly known as Thornton Lodge Holdings Limited. The company was founded 26 years ago and was given the registration number 03422343. The firm's registered office is in SURREY. You can find them at 105 Brigstock Road, Thornton Heath, Surrey, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THORNTON LODGE HOLDINGS LIMITED
Company Number:03422343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:105 Brigstock Road, Thornton Heath, Surrey, London, CR7 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Pine Walk, Carshalton Beeches, SM5 4HD

Secretary23 October 1997Active
105, Brigstock Road, Thornton Heath, Surrey, CR7 7JL

Director05 September 2018Active
64 Pine Walk, Carshalton Beeches, SM5 4HD

Director23 October 1997Active
105, Brigstock Road, Thornton Heath, Surrey, CR7 7JL

Director05 September 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 August 1997Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary24 January 2009Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 August 1997Active

People with Significant Control

Mrs Pauline Rosina Juwaheer
Notified on:01 February 2021
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:64, Pine Walk, Carshalton, England, SM5 4HD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jem Alan Wraith
Notified on:01 February 2021
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:32, Hawthorn Road, Sutton, England, SM1 4PF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Chattrapalsing Juwaheer
Notified on:25 August 2016
Status:Active
Date of birth:November 1936
Nationality:British
Address:105, Brigstock Road, Surrey, CR7 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Capital

Capital allotment shares.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.