THORNGROVE COURT MANAGEMENT CO. LIMITED
Overview
| Company Name | THORNGROVE COURT MANAGEMENT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02608085 |
| 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 THORNGROVE COURT MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THORNGROVE COURT MANAGEMENT CO. LIMITED located?
| Registered Office Address | The Lodge Stadium Way CM19 5FP Harlow Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORNGROVE COURT MANAGEMENT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THORNGROVE COURT MANAGEMENT CO. LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for THORNGROVE COURT MANAGEMENT CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Secretary's details changed for Carringtons Secretarial Services Ltd on Sep 30, 2016 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Confirmation statement made on Sep 12, 2016 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on Sep 12, 2016 | 1 pages | AD01 | ||
Annual return made up to May 07, 2016 no member list | 3 pages | AR01 | ||
Termination of appointment of Chike Maduka Chuka as a director on Aug 25, 2015 | 1 pages | TM01 | ||
Termination of appointment of Ann Elizabeth Stella Stoker as a director on Feb 04, 2016 | 1 pages | TM01 | ||
Who are the officers of THORNGROVE COURT MANAGEMENT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARRINGTONS SECRETARIAL SERVICES LTD | Secretary | Stadium Way CM19 5FP Harlow The Lodge Essex United Kingdom |
| 173994010001 | ||||||||||
| MEYER, William | Director | Stadium Way CM19 5FP Harlow The Lodge Essex England | United Kingdom | British | 139734060002 | |||||||||
| PATEL, Shilpa | Director | Stadium Way CM19 5FP Harlow The Lodge Essex England | United Kingdom | British | 162384600002 | |||||||||
| KESSEL, Richard Alexander | Secretary | 42 Osprey Close Falcon Way WD2 4XR Watford Hertfordshire | British | 24668050002 | ||||||||||
| MACKAY, Neil David | Secretary | 102 Somerset Gardens Creighton Roadtottenham N17 8JW London | British | 44691710001 | ||||||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
| GOLDFIELD PROPERTIES LIMITED | Secretary | Slough Road SL0 0EB Iver Heath Mansfield Lodge Buckinghamshire United Kingdom |
| 100321270001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| BREZEANU, Innocentiu Marius | Director | 113 Somerset Gardens Creighton Road N17 8JW London | England | Irish | 114940300001 | |||||||||
| CHUKA, Chike Maduka | Director | c/o Carringtons Rml Greenway Business Centre Harlow Business Park CM19 5QE Harlow Unit 98 Essex United Kingdom | United Kingdom | British | 95730460003 | |||||||||
| FLYNN, Michael John | Director | 88 Somerset Gardens Creighton Road N17 8JW London | British | 44691670002 | ||||||||||
| HARRISON, Wayne Morris | Director | 12 Acworth Close N9 8PJ London | British | 55367710001 | ||||||||||
| MACKAY, Neil David | Director | 102 Somerset Gardens Creighton Roadtottenham N17 8JW London | British | 44691710001 | ||||||||||
| POTTER, Stephen Conrad | Director | The Old School House Bayford Green Bayford SG13 8PU Hertford Hertfordshire | United Kingdom | British | 11558300001 | |||||||||
| SILVER-MARKELL, Linda Andrea | Director | c/o Carringtons Rml Greenway Business Centre Harlow Business Park CM19 5QE Harlow Unit 98 Essex United Kingdom | United Kingdom | British | 135862430001 | |||||||||
| STOKER, Ann Elizabeth Stella | Director | c/o Carringtons Rml Greenway Business Centre Harlow Business Park CM19 5QE Harlow Unit 98 Essex United Kingdom | United Kingdom | British | 67791170002 | |||||||||
| WRIGLEY, Brian | Director | 89 Somerset Gardens Creighton Road Tottenham N17 8JW London | British | 44691680001 | ||||||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 | |||||||||||
| GOLDFIELD PROPERTIES LIMITED | Director | Mansfield Lodge Slough Road SL0 0EB Iver Heath Buckinghamshire | 100321270001 |
What are the latest statements on persons with significant control for THORNGROVE COURT MANAGEMENT CO. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 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