Company NameThornhill Management Company Limited
Company StatusActive
Company Number00804571
CategoryPrivate Limited Company
Incorporation Date8 May 1964(59 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRebecca Parker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(36 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Leigh Road
Highbury
London
N5 1SS
Director NameMr David John Field
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(37 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEscalla Escalla, Angel Wharf
170 Shepherdess Walk
London
N1 7JL
Secretary NameMr David John Field
NationalityBritish
StatusCurrent
Appointed16 November 2001(37 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressEscalla Angel Wharf
170 Shepherdess Walk
London
N1 7JL
Director NameJames Ladner
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(38 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
5 Thornhill Road
London
N1 1HX
Director NameKathleen Frenchman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 August 2000)
RoleFreelance Journalist
Correspondence Address5 Thornhill Road
London
N1 1HX
Director NameJohn Christopher Eales Pulsford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 August 1996)
RoleFurniture Manufacturer
Correspondence Address5 Thornhill Road
London
N1 1HX
Director NameJoyce Evelyn White
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2000)
RoleOrthoptic Teacher
Correspondence Address5 Thornhill Road
London
N1 1HX
Secretary NameJohn Christopher Eales Pulsford
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 August 1996)
RoleCompany Director
Correspondence Address5 Thornhill Road
London
N1 1HX
Director NameMs Joe Cooper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 1997)
RoleFreelance Journayst
Correspondence AddressFlat 3
3 Thornhill Road
London
Ni 1hx
Director NameBenjamin Thomas Pigott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1996(32 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1997)
RoleModel Maker
Correspondence AddressFlat 4 5 Thornhill Road
London
N1 1HX
Secretary NameBenjamin Thomas Pigott
NationalityBritish
StatusResigned
Appointed21 July 1996(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 November 2001)
RoleModel Maker
Correspondence AddressFlat 4 5 Thornhill Road
London
N1 1HX
Director NamePaul Roomussaar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(33 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2007)
RolePub Manager
Correspondence AddressDevonshire Arms
37 Marloes Road
Kensington
W8 6LA
Director NameDr David James Hannant
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(34 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2007)
RoleUniversity Teacher
Correspondence Address64 Dorking Road
Bookham
Leatherhead
Surrey
KT23 4PD
Director NameMichael Frenchman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(36 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 July 2001)
RoleRetired
Correspondence AddressSchool House
Arne
Dorset
BH20 5BJ
Director NameElie Kfoury
Date of BirthAugust 1973 (Born 50 years ago)
NationalityLebanese
StatusResigned
Appointed01 March 2007(42 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFlat 4 5 Thornhill Road
London
N1 1HX

Location

Registered AddressTraining Synergy Angel Wharf
170 Shepherdess Walk
London
N1 7JL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Charges

16 June 1964Delivered on: 18 June 1964
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 thornhill rd, london N.1.
Outstanding

Filing History

24 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5
(7 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5
(7 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Director's details changed for Mr David John Field on 1 September 2013 (2 pages)
7 August 2014Director's details changed for Mr David John Field on 1 September 2013 (2 pages)
7 August 2014Secretary's details changed for Mr David John Field on 1 September 2013 (1 page)
7 August 2014Secretary's details changed for Mr David John Field on 1 September 2013 (1 page)
7 August 2014Secretary's details changed for Mr David John Field on 1 September 2013 (1 page)
7 August 2014Director's details changed for Mr David John Field on 1 September 2013 (2 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5
(7 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5
(7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Registered office address changed from Flat 4 5 Thornhill Road London N1 1HX on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Flat 4 5 Thornhill Road London N1 1HX on 15 July 2013 (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for James Ladner on 13 July 2010 (2 pages)
31 August 2010Director's details changed for David Field on 13 July 2010 (2 pages)
31 August 2010Director's details changed for Rebecca Parker on 13 July 2010 (2 pages)
31 August 2010Director's details changed for Rebecca Parker on 13 July 2010 (2 pages)
31 August 2010Director's details changed for James Ladner on 13 July 2010 (2 pages)
31 August 2010Director's details changed for David Field on 13 July 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Return made up to 13/07/09; full list of members (5 pages)
11 August 2009Return made up to 13/07/09; full list of members (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 August 2008Return made up to 13/07/08; full list of members (5 pages)
5 August 2008Appointment terminated director elie kfoury (1 page)
5 August 2008Appointment terminated director elie kfoury (1 page)
5 August 2008Appointment terminated director paul roomussaar (1 page)
5 August 2008Return made up to 13/07/08; full list of members (5 pages)
5 August 2008Appointment terminated director paul roomussaar (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Return made up to 13/07/07; full list of members (4 pages)
24 July 2007Return made up to 13/07/07; full list of members (4 pages)
24 July 2007New director appointed (1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 July 2006Return made up to 13/07/06; full list of members (3 pages)
27 July 2006Return made up to 13/07/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Return made up to 13/07/05; full list of members (9 pages)
24 August 2005Return made up to 13/07/05; full list of members (9 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2004Return made up to 13/07/04; full list of members (9 pages)
6 July 2004Return made up to 13/07/04; full list of members (9 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 July 2003Return made up to 13/07/03; full list of members (9 pages)
23 July 2003Return made up to 13/07/03; full list of members (9 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Secretary resigned
(9 pages)
12 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Secretary resigned
(9 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 79 sparkford house somerset estate london SW11 3NQ (1 page)
4 December 2000Registered office changed on 04/12/00 from: 79 sparkford house somerset estate london SW11 3NQ (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 October 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 September 1999Registered office changed on 23/09/99 from: 5 thornhill road london N1 1HX (1 page)
23 September 1999Registered office changed on 23/09/99 from: 5 thornhill road london N1 1HX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 August 1998Return made up to 13/07/98; full list of members (8 pages)
11 August 1998Return made up to 13/07/98; full list of members (8 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 October 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 November 1996Return made up to 13/07/96; full list of members (6 pages)
5 November 1996Return made up to 13/07/96; full list of members (6 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Return made up to 31/03/95; no change of members (6 pages)
31 March 1996Return made up to 31/03/95; no change of members (6 pages)
18 October 1995Return made up to 31/07/95; no change of members (4 pages)
18 October 1995Return made up to 31/07/95; no change of members (4 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)