THORNTON PLACE RESIDENTS COMPANY LIMITED
Overview
| Company Name | THORNTON PLACE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06132297 |
| 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 THORNTON PLACE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THORNTON PLACE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Piper House 4 Dukes Court Bognor Road PO19 8FX Chichester West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORNTON PLACE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THORNTON PLACE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for THORNTON PLACE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Appointment of Mrs Alicia Portia Thompson as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Freddie Humphrey on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Roy Harness on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Jack Harness on Jul 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from Southdown House St Johns Street Chichester West Sussex PO19 1XQ to Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on Jul 04, 2024 | 1 pages | AD01 | ||
Termination of appointment of Stride & Son Ltd as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Freddie Humphrey as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy Fry as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen Roy Harness as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Jack Harness as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Termination of appointment of Ian Edwards as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Alicia Thompson as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Lavinia Grady as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Appointment of Ms Sharon Mary Ward as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Raymond Frederick Harding as a director on Aug 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Timothy Fry as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Christopher Freeman as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Who are the officers of THORNTON PLACE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Alicia Portia | Secretary | 4 Dukes Court Bognor Road PO19 8FX Chichester Piper House West Sussex England | 324768280001 | |||||||||||
| GRADY, Lavinia | Director | 4 Dukes Court Bognor Road PO19 8FX Chichester Piper House West Sussex England | England | British | 295902000001 | |||||||||
| HARNESS, Alexander Jack | Director | 4 Dukes Court Bognor Road PO19 8FX Chichester Piper House West Sussex England | England | British | 308432560001 | |||||||||
| HARNESS, Stephen Roy | Director | 4 Dukes Court Bognor Road PO19 8FX Chichester Piper House West Sussex England | England | British | 241226020001 | |||||||||
| HUMPHREY, Freddie | Director | 4 Dukes Court Bognor Road PO19 8FX Chichester Piper House West Sussex England | England | British | 321526950001 | |||||||||
| THOMPSON, Alicia Portia | Director | 4 Dukes Court Bognor Road PO19 8FX Chichester Piper House West Sussex England | England | British | 295902090001 | |||||||||
| WARD, Sharon Mary | Director | 4 Dukes Court Bognor Road PO19 8FX Chichester Piper House West Sussex England | England | British | 286551820001 | |||||||||
| CLARKE, Deborah Michelle | Secretary | 84 Beechen Lane KT20 6RU Lower Kingswood Surrey | British | 115223070002 | ||||||||||
| FENNELL, Claire Louise Cameron | Secretary | Tilemakers Close West Hampnett PO18 0RZ Chichester 4 Montague House West Sussex | British | 150201760001 | ||||||||||
| HOTHERSALL, Nicholas St John Gilmour | Secretary | 24 Lambeth Court Frogmore SW18 1HN London | British | 93237180001 | ||||||||||
| LAYTONS SECRETARIES LIMITED | Secretary | Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London 5th United Kingdom |
| 41956110004 | ||||||||||
| STRIDE & SON LTD | Secretary | St Johns Street PO19 1XQ Chichester Southdown House West Sussex |
| 152359360001 | ||||||||||
| CURRY, Ian | Director | Hazeldene Station Approach East Earlswood RH1 6JH Redhill Surrey | England | British | 119139650001 | |||||||||
| DUFAUR, Elaine Elizabeth | Director | Evelyn Avenue BN9 9SQ Newhaven 33 East Sussex | United Kingdom | British | 103428110004 | |||||||||
| EDWARDS, Ian | Director | St Johns Street PO19 1XQ Chichester Southdown House West Sussex | England | British | 217988960001 | |||||||||
| FISHER, James | Director | Tilemakers Close West Hampnett PO18 0RZ Chichester 6 Montague House West Sussex | Uk | British | 150201620001 | |||||||||
| FREEMAN, David Christopher | Director | St Johns Street PO19 1XQ Chichester Southdown House West Sussex | England | British | 152025850002 | |||||||||
| FRY, Timothy | Director | St Johns Street PO19 1XQ Chichester Southdown House West Sussex | England | British | 282244790001 | |||||||||
| HARDING, Raymond Frederick | Director | St Johns Street PO19 1XQ Chichester Southdown House West Sussex | United Kingdom | British | 168513530001 | |||||||||
| HOPKINS, Jill Mary | Director | St Johns Street PO19 1XQ Chichester Southdown House West Sussex | Uk | British | 150201440001 | |||||||||
| MAGNESS, Susan | Director | 29 Ockford Rodge GU7 2NL Goldalming Surrey | British | 124347180001 | ||||||||||
| WICKS, Trevor | Director | 43 Larch Lane OX28 1AG Witney Oxfordshire | British | 110429220001 |
What are the latest statements on persons with significant control for THORNTON PLACE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 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