THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04008936 |
| 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 THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Sadlers 175 High Street EN5 5SU Barnet Herts England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORNBRIDGE PLACE MANAGEMENT COMPANY LIMITED | Jun 06, 2000 | Jun 06, 2000 |
What are the latest accounts for THORNBRIDGE COURT MANAGEMENT COMPANY 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 THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ronald Seymour Stockham as a director on Jun 16, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Gillian Ladbrook as a director on Feb 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie Martin as a director on Feb 10, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on Apr 08, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIMMONS, Philip Geoffrey | Secretary | 226 High Street EN5 5TD Barnet Sadlers Hertfordshire England | 175035200001 | |||||||||||
| LADBROOK, Gillian | Director | 175 High Street EN5 5SU Barnet Sadlers Herts England | England | British | 255328980001 | |||||||||
| SILVERMAN, David Jeremy | Director | Thornbridge Court Station Road New Barnet EN5 1ST Barnet 6 Hertfordshire England | England | British | 60405830002 | |||||||||
| POULTEN, John Howard | Secretary | 9 Thorndon Hall Thorndon Park Ingrave CM13 3RJ Brentwood Essex | British | 18840180002 | ||||||||||
| GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 67079440006 | ||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 111066140012 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BELL, Russell Philip George | Director | The Oaks Russell Road IG9 5QE Buckhurst Hill Essex | United Kingdom | British | 45300810001 | |||||||||
| CONNELL, Peter Duncan | Director | 4 Brickfield Road Coopersale CM16 7QX Epping Essex | British | 72426330002 | ||||||||||
| DEVLIN, James | Director | Flat10 Thornbridge Court 78 Station Road EN5 1ST New Barnet Hertfordshire | United Kingdom | British | 79526590001 | |||||||||
| MARTIN, Marie | Director | Flat 1 Thornbridge Court 78 Station Road EN5 1ST Barnet Hertfordshire | United Kingdom | British | 101309160001 | |||||||||
| PAGE, Brenda Kathleen | Director | Station Road New Barnet EN5 1ST Barnet 11 Thornbridge Court Hertfordshire England | United Kingdom | British | 155946230001 | |||||||||
| POULTEN, John Howard | Director | 9 Thorndon Hall Thorndon Park Ingrave CM13 3RJ Brentwood Essex | United Kingdom | British | 18840180002 | |||||||||
| SHAH, Dinesh Dinesh | Director | 142 East Barnet Road EN4 8RD New Barnet | United Kingdom | British | 192113060001 | |||||||||
| STOCKHAM, Ronald Seymour | Director | 12 Thornbridge Court 78 Station Road EN5 1ST New Barnet Hertfordshire | United Kingdom | British | 79208540001 | |||||||||
| TOBIAS, Stephen | Director | Flat6 Thornbridge Court 78 Station Road EN5 1ST Barnet Hertfordshire | British | 79526650001 |
Who are the persons with significant control of THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Geoffrey Simmons | Aug 10, 2016 | 175 High Street EN5 5SU Barnet Sadlers Herts England | No |
Nationality: English 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