THORNTON PLACE MANAGEMENT LIMITED
Overview
| Company Name | THORNTON PLACE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10009630 |
| 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 MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THORNTON PLACE MANAGEMENT LIMITED located?
| Registered Office Address | Sutherland House 1759 London Road SS9 2RZ Leigh On Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORNTON PLACE MANAGEMENT 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 THORNTON PLACE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THORNTON PLACE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Director's details changed for Mr Roger Smalley on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Duff on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Ellie Buggy on May 13, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Iv Property Management Ltd on May 13, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on Jun 04, 2024 | 1 pages | AD01 | ||
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to 86-90 Paul Street London EC2A 4NE on May 30, 2024 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on Apr 23, 2024 | 1 pages | AD01 | ||
Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on Jan 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Thomas Duff on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Roger Smalley on Jan 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on Aug 04, 2023 | 1 pages | AD01 | ||
Appointment of Mr Thomas Duff as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Larissa Hollis as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rocio Karg as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jessie Wen Ching Chiou Scott as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Who are the officers of THORNTON PLACE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IV PROPERTY MANAGEMENT LTD | Secretary | London Road SS9 2RZ Leigh-On-Sea Sunderland House Essex England |
| 274310900001 | ||||||||||
| BUGGY, Ellie | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England | England | British | 285495860001 | |||||||||
| DUFF, Thomas | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England | England | British | 311955450001 | |||||||||
| SMALLEY, Roger | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England | England | British | 263599140001 | |||||||||
| BELL, Annette Karen | Secretary | 7a Howick Place SW1P 1DZ London 1st Floor, United Kingdom | 205221400001 | |||||||||||
| BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED | Secretary | Young Street W8 5EH London 15 England |
| 131275270001 | ||||||||||
| SAFE PROPERTY MANAGEMENT | Secretary | Shepherds Bush Green W12 8PY London 21 Romney Court England |
| 264292430001 | ||||||||||
| BELL, Annette Karen | Director | Young Street (2nd Floor) W8 5EH Kensington 15 London England | United Kingdom | British | 180118860002 | |||||||||
| BENSIMON, Raymond Sabbah | Director | Young Street (2nd Floor) W8 5EH Kensington 15 London England | United Kingdom | Spanish | 263609570002 | |||||||||
| CETIN, Serkan | Director | Clapham Common North Side SW4 0AB London Thornton Place England | England | British | 285606600001 | |||||||||
| HOLLIS, Larissa | Director | Clapham Common North Side SW4 0AB London Thornton Place England | South Africa | Irish | 285608570001 | |||||||||
| KARG, Rocio | Director | Paul Street EC2A 4NE London 86-90 England | England | American | 263754610001 | |||||||||
| LEE, Robert James | Director | 21 Romney Court Shepherds Bush Green W12 8PY London C/O Safe Property Management England | England | British | 263599450001 | |||||||||
| POOLE, Matthew Clive | Director | Clapham Common North Side SW4 0AB London Thornton Place England | England | British | 278504680001 | |||||||||
| POTTER, Andrew | Director | 21 Romney Court Shepherds Bush Green W12 8PY London C/O Safe Property Management England | United Kingdom | British | 258792670002 | |||||||||
| PRINCE, Ryan David | Director | Young Street (2nd Floor) W8 5EH Kensington 15 London England | England | Canadian | 85682450057 | |||||||||
| SCOTT, Jessie Wen Ching Chiou | Director | Thornton Place Clapham Common North Side SW4 0AB London Flat 49k England | England | British | 268996380001 |
Who are the persons with significant control of THORNTON PLACE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ryan David Prince | Apr 06, 2016 | 7a Howick Place SW1P 1DZ London 1st Floor England | Yes | ||||||||||
Nationality: Canadian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Realstar European Capital I (Gp) Limited | Apr 06, 2016 | 7a Howick Place SW1P 1DZ London 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THORNTON PLACE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 21, 2019 | 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