THORNTHWAITE LIMITED
Overview
Company Name | THORNTHWAITE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03133847 |
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 THORNTHWAITE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THORNTHWAITE LIMITED located?
Registered Office Address | 14 Beales Grove IP23 7FL Eye Suffolk United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THORNTHWAITE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THORNTHWAITE LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for THORNTHWAITE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Secretary's details changed for Mrs Mary Christine Harbottle on Mar 19, 2025 | 1 pages | CH03 | ||
Change of details for Mrs Mary Christine Harbottle as a person with significant control on Mar 19, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mrs Mary Christine Harbottle on Mar 19, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Mary Christine Harbottle on Mar 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from 13 Newham Lane Steyning West Sussex BN44 3LR to 14 Beales Grove Eye Suffolk IP23 7FL on Mar 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 04, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Robert Ford as a director on Sep 14, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of THORNTHWAITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARBOTTLE, Mary Christine | Secretary | Newham Lane BN44 3LR Steyning 13 England | British | Secretary | 93821470003 | |||||
HARBOTTLE, Mary Christine | Director | Newham Lane BN44 3LR Steyning 13 England | England | British | Secretary | 93821470004 | ||||
REDFERN, Susan | Secretary | 37 George V Avenue BH11 5SE Worthing Sussex | British | Manager | 28419910002 | |||||
WHELAN, Jeff | Nominee Secretary | 182 Hermitage Road N4 1NN London | British | 900010240001 | ||||||
FORD, Peter Robert | Director | 6 Wilbury Grange Wilbury Road BN3 3GN Hove East Sussex | United Kingdom ( England ) (Gb-Eng) | British | Company Director | 22806630001 | ||||
REDFERN, Philip | Director | 33 High Street BN44 3YE Steyning West Sussex | United Kingdom | British | Caterer | 28419940003 | ||||
REDFERN, Susan | Director | 37 George V Avenue BH11 5SE Worthing Sussex | British | Manager | 28419910002 | |||||
RUTLAND, Alan | Nominee Director | 82 Stanley Road CO15 2BL Clacton On Sea Essex | British | 900010230001 |
Who are the persons with significant control of THORNTHWAITE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Mary Christine Harbottle | Dec 04, 2016 | Newham Lane BN44 3LR Steyning 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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