THORNTHWAITE HALL MANAGEMENT LIMITED
Overview
| Company Name | THORNTHWAITE HALL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04425255 |
| 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 HALL MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THORNTHWAITE HALL MANAGEMENT LIMITED located?
| Registered Office Address | Suite 1, Armcon Business Park London Road South Poynton SK12 1LQ Stockport Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORNTHWAITE HALL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THORNTHWAITE HALL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for THORNTHWAITE HALL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Megan Jessica Whyte on Jan 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Alison Michelle Rusbridge on Jan 27, 2025 | 2 pages | CH01 | ||
Appointment of Ms Megan Jessica Whyte as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Henry Joseph Sargent as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Alison Michelle Rusbridge on Aug 18, 2022 | 2 pages | CH01 | ||
Registered office address changed from Cartmell Shepherd Solicitors Bishops Yard Penrith Cumbria CA11 7XS to Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on Jan 17, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||
Who are the officers of THORNTHWAITE HALL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTARBEE, Stephen Charles | Secretary | The Bothy Thornthwaite Hall CA12 5SA Keswick Cumbria | British | 111087820001 | ||||||
| BATTARBEE, Stephen Charles | Director | The Bothy Thornthwaite Hall CA12 5SA Keswick Cumbria | United Kingdom | British | 111087820001 | |||||
| FARNDON, Peter Anthony, Dr | Director | 5 Silhill Hall Road B91 1JX Solihull West Midlands | England | British | 111087960001 | |||||
| WEAL, Alison Michelle | Director | Alta Vista Close TQ14 8UW Teignmouth 2 Devon England | England | British | 181943250003 | |||||
| WHYTE, Megan Jessica | Director | Thornthwaite CA12 5SA Keswick The Granary Cumbria England | England | British | 331670320001 | |||||
| BUTCHER, Maureen Claire | Secretary | Thornthwaite Hall Thornthwaite CA12 5SA Keswick Cumbria | British | 82108650001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BUTCHER, Maureen Claire | Director | Thornthwaite Hall Thornthwaite CA12 5SA Keswick Cumbria | British | 82108650001 | ||||||
| BUTCHER, Roy Allen | Director | Thornthwaite Hall Thornthwaite CA12 5SA Keswick Cumbria | British | 82108550001 | ||||||
| SARGENT, Michael Henry Joseph | Director | 5c Chapel Lane WA15 0HN Hale Barns Cheshire | England | British | 111087920001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for THORNTHWAITE HALL MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 26, 2017 | 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