THORNTHWAITE HALL MANAGEMENT LIMITED

THORNTHWAITE HALL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHORNTHWAITE HALL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04425255
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THORNTHWAITE HALL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THORNTHWAITE HALL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for THORNTHWAITE HALL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    6 pagesAA

    Confirmation statement made on Jan 27, 2025 with updates

    4 pagesCS01

    Director's details changed for Ms Megan Jessica Whyte on Jan 27, 2025

    2 pagesCH01

    Director's details changed for Miss Alison Michelle Rusbridge on Jan 27, 2025

    2 pagesCH01

    Appointment of Ms Megan Jessica Whyte as a director on Jan 02, 2025

    2 pagesAP01

    Termination of appointment of Michael Henry Joseph Sargent as a director on Dec 05, 2024

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Alison Michelle Rusbridge on Aug 18, 2022

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2016

    2 pagesAA

    Who are the officers of THORNTHWAITE HALL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTARBEE, Stephen Charles
    The Bothy
    Thornthwaite Hall
    CA12 5SA Keswick
    Cumbria
    Secretary
    The Bothy
    Thornthwaite Hall
    CA12 5SA Keswick
    Cumbria
    British111087820001
    BATTARBEE, Stephen Charles
    The Bothy
    Thornthwaite Hall
    CA12 5SA Keswick
    Cumbria
    Director
    The Bothy
    Thornthwaite Hall
    CA12 5SA Keswick
    Cumbria
    United KingdomBritish111087820001
    FARNDON, Peter Anthony, Dr
    5 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Director
    5 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    EnglandBritish111087960001
    WEAL, Alison Michelle
    Alta Vista Close
    TQ14 8UW Teignmouth
    2
    Devon
    England
    Director
    Alta Vista Close
    TQ14 8UW Teignmouth
    2
    Devon
    England
    EnglandBritish181943250003
    WHYTE, Megan Jessica
    Thornthwaite
    CA12 5SA Keswick
    The Granary
    Cumbria
    England
    Director
    Thornthwaite
    CA12 5SA Keswick
    The Granary
    Cumbria
    England
    EnglandBritish331670320001
    BUTCHER, Maureen Claire
    Thornthwaite Hall
    Thornthwaite
    CA12 5SA Keswick
    Cumbria
    Secretary
    Thornthwaite Hall
    Thornthwaite
    CA12 5SA Keswick
    Cumbria
    British82108650001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BUTCHER, Maureen Claire
    Thornthwaite Hall
    Thornthwaite
    CA12 5SA Keswick
    Cumbria
    Director
    Thornthwaite Hall
    Thornthwaite
    CA12 5SA Keswick
    Cumbria
    British82108650001
    BUTCHER, Roy Allen
    Thornthwaite Hall
    Thornthwaite
    CA12 5SA Keswick
    Cumbria
    Director
    Thornthwaite Hall
    Thornthwaite
    CA12 5SA Keswick
    Cumbria
    British82108550001
    SARGENT, Michael Henry Joseph
    5c Chapel Lane
    WA15 0HN Hale Barns
    Cheshire
    Director
    5c Chapel Lane
    WA15 0HN Hale Barns
    Cheshire
    EnglandBritish111087920001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017The 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