THORNE HOUSE MAINTENANCE LIMITED
Overview
| Company Name | THORNE HOUSE MAINTENANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01025064 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THORNE HOUSE MAINTENANCE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THORNE HOUSE MAINTENANCE LIMITED located?
| Registered Office Address | Ground Floor, Discovery House Crossley Road SK4 5BH Stockport Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORNE HOUSE MAINTENANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for THORNE HOUSE MAINTENANCE LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for THORNE HOUSE MAINTENANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Jennifer Khandakar-Uddin on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Taylor on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Vincent Murphy on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Garry James Harrison on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Farina Niayesh on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Jonathan Newell Clift on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Farina Niayesh on Jun 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Taylor on Jun 01, 2025 | 2 pages | CH01 | ||
Appointment of Realty Management Limited as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Stevenson Whyte as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from 5-9 Duke Street Castlefield Manchester M3 4NF England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on Jun 17, 2025 | 1 pages | AD01 | ||
Termination of appointment of Malcolm George Williamson as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2024 with updates | 9 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Director's details changed for Mr Gary James Harrison on Feb 27, 2024 | 2 pages | CH01 | ||
Appointment of Mr Gary James Harrison as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Khandakar-Uddin as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martin Jonathan Newell Clift as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Malcolm George Williamson as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Taylor as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Appointment of Ms Farina Niayesh as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bijan Parvaz as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Brian Sterling-Vete as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Who are the officers of THORNE HOUSE MAINTENANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REALTY MANAGEMENT LIMITED | Secretary | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester United Kingdom |
| 337037380001 | ||||||||||
| CLIFT, Martin Jonathan Newell | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester United Kingdom | England | British | 317256110001 | |||||||||
| HARRISON, Garry James | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester United Kingdom | England | British | 319289650002 | |||||||||
| KHANDAKAR-UDDIN, Jennifer | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester United Kingdom | England | British | 319286300001 | |||||||||
| MURPHY, Patrick Vincent | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester United Kingdom | England | British | 314384030001 | |||||||||
| NIAYESH, Farina | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester United Kingdom | England | British | 317201490002 | |||||||||
| TAYLOR, Stephen | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester United Kingdom | England | British | 317201670002 | |||||||||
| DEMPSTER, Alexander Lawrie | Secretary | 128 Wellington Road North SK4 2LL Stockport Cheshire | British | 23356200002 | ||||||||||
| HUMPHREYS, Pauline | Secretary | Flat 12 Thorne House 279 Wilmslow Road M14 6DW Manchester | British | 73981170001 | ||||||||||
| DCS CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 38502940046 | |||||||||||
| ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Maple Road Bramhall SK7 2DH Stockport Carpenter Court 1 Cheshire United Kingdom |
| 74312110032 | ||||||||||
| SCANLANS PROPERTY MANAGEMENT | Secretary | Chorlton Street M1 3HY Manchester 17-24 Chorlton Street Greater Manchester England |
| 123376370002 | ||||||||||
| STEVENSON WHYTE | Secretary | Duke Street M3 4NF Manchester 5-9 England |
| 263138890001 | ||||||||||
| THE COMPANY SECRETARY LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 119986060001 | |||||||||||
| BERNSTEIN, Eve | Director | 42 Thorne House 279 Wilmslow Road M14 6HW Manchester | British | 47118400001 | ||||||||||
| BOOTH, Paul | Director | 9 Thorne House Wilmslow Road M14 6DW Fallowfield Manchester | British | 27680270001 | ||||||||||
| BRANCOVAN, Constantine Emanoic Basarab | Director | 3 Thorne House Wilmslow Road M14 6DW Fallowfield Manchester | British | 27680280001 | ||||||||||
| CABRAL, Gwineod Mary | Director | 39 Thorne House Wilmslow Road M24 6HW Fallowfield Manchester | British | 27680250001 | ||||||||||
| CABRAL, Gwynedd Mary | Director | Thorne House 279 Wilmslow Road Fallowfield M14 6DW Manchester Flat 39 | United Kingdom | British | 140480420001 | |||||||||
| COHEN, Alma | Director | Flat 6 Thorne House 276 Wilmslow Road Cromwell Range M14 6HW Manchester | British | 42456890001 | ||||||||||
| ELYASSI, Abdulnasser | Director | Duke Street Castlefield M3 4NF Manchester 5-9 England | England | British | 314385680001 | |||||||||
| ENGINEER, Zarina Kate | Director | 279 Wilmslow Road M14 6DW Fallowfield Flat 29, Thorne House United Kingdom | United Kingdom | British | 250790240001 | |||||||||
| FLANAGAN, Kieron, Dr | Director | Flat 41 Thorne House 279 Wilmslow Road M14 6DW Manchester | British | 73981320001 | ||||||||||
| GEORGE, Carolyn | Director | 56 Thorne House Wilmslow Road M14 6DW Fallowfield Manchester | British | 27680260001 | ||||||||||
| HERBERT, Ian Derek | Director | 25 Thorne House 279 Wilmslow Road M14 6DW Manchester Lancashire | British | 50388350002 | ||||||||||
| HUMPHREYS, Pauline | Director | Flat 12 Thorne House 279 Wilmslow Road M14 6DW Manchester | British | 73981170001 | ||||||||||
| HUNT, Ros | Director | Thorne House 279 Wilmslow Road Fallowfield M14 6DW Manchester Flat 1 | British | 131240880001 | ||||||||||
| JACKSON, Elizabeth Yvonne | Director | 69 Thorne House Wilmslow Road M14 6DW Manchester Lancashire | British | 70328950001 | ||||||||||
| LAKELAND, Christine Mary | Director | 29 Thorne House Wilmslow Road M14 6DW Manchester Lancashire | British | 33812270001 | ||||||||||
| LEES, Barbara Mary | Director | 66 Thorne House 279 Wilmslow Road M14 6DW Manchester | British | 30701600001 | ||||||||||
| MASON, Glenis | Director | 26 Thorne House Wilmslow Road M14 6DW Manchester | British | 45590720001 | ||||||||||
| MAY, Elisabeth Ruth | Director | Thorne House 279 Wilmslow Road Fallowfield M14 6DW Manchester Flat 46 | British | 140480580001 | ||||||||||
| MC DOUGALL, Angus Oliphani, Dr | Director | 54 Thorne House Wilmslow Road M14 6DW Fallowfield Manchester | British | 27680240001 | ||||||||||
| MELLOR, Anne Ross | Director | Flat 21 Lansdowne House 798-812 Wilmslow Road M20 6UJ Didsbury Greater Manchester | England | British | 106152810001 | |||||||||
| MERRENS, Jean Jacqueline | Director | Thorne House 279 Wilmslow Road Fallowfield M14 6DW Manchester Flat 40 United Kingdom | United Kingdom | British | 73981110006 |
What are the latest statements on persons with significant control for THORNE HOUSE MAINTENANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0