UKBizDB.co.uk

THORNTON PLACE MANAGEMENT LIMITED

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

This company is commonly known as Thornton Place Management Limited. The company was founded 8 years ago and was given the registration number 10009630. The firm's registered office is in LONDON. You can find them at C/o Safe Property Management 21 Romney Court, Shepherds Bush Green, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THORNTON PLACE MANAGEMENT LIMITED
Company Number:10009630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Safe Property Management 21 Romney Court, Shepherds Bush Green, London, England, W12 8PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Corporate Secretary01 January 2022Active
Thornton Place, Clapham Common North Side, London, England, SW4 0AB

Director24 June 2021Active
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director19 July 2023Active
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director21 October 2019Active
1st Floor,, 7a Howick Place, London, United Kingdom, SW1P 1DZ

Secretary17 February 2016Active
15, Young Street, London, England, W8 5EH

Corporate Secretary26 September 2019Active
21 Romney Court, Shepherds Bush Green, London, England, W12 8PY

Corporate Secretary11 August 2020Active
15, Young Street, (2nd Floor), Kensington, England, W8 5EH

Director17 February 2016Active
15, Young Street, (2nd Floor), Kensington, England, W8 5EH

Director21 October 2019Active
Thornton Place, Clapham Common North Side, London, England, SW4 0AB

Director24 June 2021Active
Thornton Place, Clapham Common North Side, London, England, SW4 0AB

Director24 June 2021Active
86-90, Paul Street, London, England, EC2A 4NE

Director24 October 2019Active
C/O Safe Property Management, 21 Romney Court, Shepherds Bush Green, London, England, W12 8PY

Director21 October 2019Active
Thornton Place, Clapham Common North Side, London, England, SW4 0AB

Director24 June 2021Active
C/O Safe Property Management, 21 Romney Court, Shepherds Bush Green, London, England, W12 8PY

Director21 October 2019Active
15, Young Street, (2nd Floor), Kensington, England, W8 5EH

Director17 February 2016Active
Flat 49k, Thornton Place, Clapham Common North Side, London, England, SW4 0AB

Director24 June 2021Active

People with Significant Control

Mr Ryan David Prince
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:Canadian
Country of residence:England
Address:1st Floor, 7a Howick Place, London, England, SW1P 1DZ
Nature of control:
  • Significant influence or control
Realstar European Capital I (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 7a Howick Place, London, England, SW1P 1DZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-23Address

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

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Address

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

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Address

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

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint corporate secretary company with name date.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Address

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

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.