Company NameThorpe House,Management Limited
DirectorKenneth Anthony Eustice
Company StatusActive
Company Number01885619
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kenneth Anthony Eustice
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed04 September 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed03 September 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address135 Bramley Road
N14 4ut
London
N14 4UT
Director NameMr Leon Gosset
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 1992)
RoleRetired-Stockbroker
Correspondence Address14 Thorpe Court
Enfield
Middlesex
EN2 7DG
Secretary NameMr Rene Geoffrey Parkyn
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address15 Thorpe Court
Enfield
Middlesex
EN2 7DG
Director NameMr Walter Hudson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 1994)
RoleShop Manager
Correspondence Address2 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Secretary NameRonald Leslie Gosset
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address14 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Director NameRonald Leslie Gosset
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 1998)
RoleRetired
Correspondence Address14 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Secretary NameMr Walter Hudson
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1994)
RoleShop Manager
Correspondence Address2 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Director NameMr Kenneth Anthony Eustice
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1994(9 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 04 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Thrope Court
Waverley Road
Enfield
EN2 7DG
Secretary NameMr Kenneth Anthony Eustice
NationalityEnglish
StatusResigned
Appointed19 September 1994(9 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 04 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Thrope Court
Waverley Road
Enfield
EN2 7DG
Director NameJohn Gardiner
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(13 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 February 2012)
RoleRetired Electrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Director NameMr Scott Francis Miller
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(21 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Director NameMrs Maxine Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(21 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 June 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Director NameMrs Emral Jarrold
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(28 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address11 Culloden Road
Enfield
Middlesex
EN2 8QE

Contact

Telephone020 83672889
Telephone regionLondon

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1B. Furnell
6.67%
Ordinary
1 at £1Calder Investments
6.67%
Ordinary
1 at £1D. Smyth
6.67%
Ordinary
1 at £1Emral Jarrold
6.67%
Ordinary
1 at £1Joseph Nielson-pins
6.67%
Ordinary
1 at £1Mr K.a. Eustice
6.67%
Ordinary
1 at £1Mr S. Sathiapal
6.67%
Ordinary
1 at £1Mrs D. Gardiner & J. Gardiner
6.67%
Ordinary
1 at £1Mrs M.r. Cohen
6.67%
Ordinary
1 at £1Mrs P. Sutton
6.67%
Ordinary
1 at £1Mrs V. Stone
6.67%
Ordinary
1 at £1Ms Mary P. Brown
6.67%
Ordinary
1 at £1Nicholas William O'hara
6.67%
Ordinary
1 at £1Scott F. Miller
6.67%
Ordinary
1 at £1Zainab Al-turk & Mosbah Shinkar
6.67%
Ordinary

Financials

Year2014
Net Worth£7,565
Cash£6,393
Current Liabilities£4,959

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
31 July 2023Appointment of Mrs Chrysoula Baka as a director on 11 July 2023 (2 pages)
31 July 2023Termination of appointment of Kenneth Anthony Eustice as a director on 11 July 2023 (1 page)
31 July 2023Appointment of Mrs Behnaz Zargari as a director on 11 July 2023 (2 pages)
31 July 2023Appointment of Mr Arnold Stone as a director on 11 July 2023 (2 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (6 pages)
21 April 2022Registered office address changed from 135 Bramley Road Oakwood London N14 4UT United Kingdom to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page)
30 November 2021Termination of appointment of Kenneth Anthony Eustice as a director on 4 September 2021 (1 page)
30 November 2021Termination of appointment of Kenneth Anthony Eustice as a secretary on 4 September 2021 (1 page)
30 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
30 November 2021Appointment of Mr Kenneth Anthony Eustice as a director on 4 September 2021 (2 pages)
13 September 2021Registered office address changed from 12 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG to 135 Bramley Road Oakwood London N14 4UT on 13 September 2021 (1 page)
3 September 2021Appointment of Barnard Cook London Ltd as a secretary on 3 September 2021 (2 pages)
2 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Termination of appointment of Maxine Cohen as a director on 16 June 2021 (1 page)
5 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 November 2020Confirmation statement made on 23 November 2020 with updates (5 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 November 2019Confirmation statement made on 23 November 2019 with updates (5 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 December 2018Termination of appointment of Emral Jarrold as a director on 12 December 2018 (1 page)
28 November 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
26 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
26 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 15
(7 pages)
29 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 15
(7 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 15
(7 pages)
30 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 15
(7 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 15
(7 pages)
24 December 2013Appointment of Mrs Emral Jarrold as a director (2 pages)
24 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 15
(7 pages)
24 December 2013Appointment of Mrs Emral Jarrold as a director (2 pages)
11 July 2013Termination of appointment of Scott Miller as a director (1 page)
11 July 2013Termination of appointment of Scott Miller as a director (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
24 April 2012Termination of appointment of John Gardiner as a director (1 page)
24 April 2012Termination of appointment of John Gardiner as a director (1 page)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 January 2010Director's details changed for Scott Francis Miller on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (10 pages)
12 January 2010Director's details changed for John Gardiner on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Scott Francis Miller on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Gardiner on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (10 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (9 pages)
25 November 2008Return made up to 23/11/08; full list of members (9 pages)
24 November 2008Director and secretary's change of particulars / kenneth eustice / 24/11/2008 (1 page)
24 November 2008Director and secretary's change of particulars / kenneth eustice / 24/11/2008 (1 page)
28 November 2007Return made up to 23/11/07; full list of members (5 pages)
28 November 2007Return made up to 23/11/07; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 November 2006Return made up to 23/11/06; full list of members (5 pages)
24 November 2006Return made up to 23/11/06; full list of members (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 December 2005Return made up to 23/11/05; full list of members (5 pages)
14 December 2005Return made up to 23/11/05; full list of members (5 pages)
29 April 2005Full accounts made up to 30 June 2004 (8 pages)
29 April 2005Full accounts made up to 30 June 2004 (8 pages)
14 December 2004Return made up to 23/11/04; full list of members (12 pages)
14 December 2004Return made up to 23/11/04; full list of members (12 pages)
23 January 2004Full accounts made up to 30 June 2003 (8 pages)
23 January 2004Full accounts made up to 30 June 2003 (8 pages)
30 December 2003Return made up to 23/11/03; full list of members (12 pages)
30 December 2003Return made up to 23/11/03; full list of members (12 pages)
29 April 2003Full accounts made up to 30 June 2002 (8 pages)
29 April 2003Full accounts made up to 30 June 2002 (8 pages)
23 January 2003Return made up to 23/11/02; full list of members (12 pages)
23 January 2003Return made up to 23/11/02; full list of members (12 pages)
20 March 2002Full accounts made up to 30 June 2001 (7 pages)
20 March 2002Full accounts made up to 30 June 2001 (7 pages)
20 December 2001Return made up to 23/11/01; full list of members (11 pages)
20 December 2001Return made up to 23/11/01; full list of members (11 pages)
21 March 2001Full accounts made up to 30 June 2000 (7 pages)
21 March 2001Full accounts made up to 30 June 2000 (7 pages)
20 December 2000Return made up to 23/11/00; full list of members (12 pages)
20 December 2000Return made up to 23/11/00; full list of members (12 pages)
15 February 2000Full accounts made up to 30 June 1999 (7 pages)
15 February 2000Full accounts made up to 30 June 1999 (7 pages)
23 December 1999Return made up to 23/11/99; full list of members (11 pages)
23 December 1999Return made up to 23/11/99; full list of members (11 pages)
11 March 1999Full accounts made up to 30 June 1998 (7 pages)
11 March 1999Full accounts made up to 30 June 1998 (7 pages)
18 December 1998Return made up to 23/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 December 1998Return made up to 23/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
13 July 1998Auditor's resignation (1 page)
13 July 1998Auditor's resignation (1 page)
21 June 1998Registered office changed on 21/06/98 from: sadlers, 7 high st barnet hertfordshire EN5 5UE (1 page)
21 June 1998Registered office changed on 21/06/98 from: sadlers, 7 high st barnet hertfordshire EN5 5UE (1 page)
12 December 1997Return made up to 23/11/97; full list of members (5 pages)
12 December 1997Return made up to 23/11/97; full list of members (5 pages)
13 October 1997Full accounts made up to 30 June 1997 (6 pages)
13 October 1997Full accounts made up to 30 June 1997 (6 pages)
28 November 1996Return made up to 23/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/11/96
(5 pages)
28 November 1996Return made up to 23/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/11/96
(5 pages)
24 October 1996Full accounts made up to 30 June 1996 (6 pages)
24 October 1996Full accounts made up to 30 June 1996 (6 pages)
13 February 1985Incorporation (15 pages)
13 February 1985Incorporation (15 pages)