Company NameThornhill Court Management Company Limited
DirectorsJosephine Thomas and Anne Veronica Uden
Company StatusActive
Company Number01950195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1985(38 years, 7 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 NameMs Josephine Thomas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornhill Court
London
N8 8AY
Director NameMiss Anne Veronica Uden
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Thornhill Court
London
N8 8AY
Secretary NameMs Josephine Thomas
NationalityBritish
StatusCurrent
Appointed31 July 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornhill Court
London
N8 8AY
Director NameMs Gail Ferguson Cook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2000)
RoleInsurance Underwriting Manager
Correspondence Address8 Thornhill Court
London
N8 8AY
Director NameMr Stanley Ying Yuen Ng
Date of BirthApril 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 1999)
RoleChartered Architect
Correspondence Address8 Thornhill Court
London
N8 8AY
Director NameBradley David Shaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2005)
RoleActor/Promotions
Correspondence Address52 Worley Road
St Albans
Hertfordshire
AL3 5NN
Secretary NameBradley David Shaw
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 January 1995)
RoleCompany Director
Correspondence Address1 Thornhill Court
Crescent Road
London
N8 8AY
Director NameDiana Violet Tucker
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address9 Thornhill Court
Crescent Road Hornsey
London
N8 8AY
Secretary NameDiana Violet Tucker
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 1999)
RoleRetired Social Workerr
Correspondence Address9 Thornhill Court
Crescent Road Hornsey
London
N8 8AY
Secretary NameBradley David Shaw
NationalityBritish
StatusResigned
Appointed18 February 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2005)
RolePromotion Consultant
Correspondence Address52 Worley Road
St Albans
Hertfordshire
AL3 5NN

Contact

Telephone020 72781915
Telephone regionLondon

Location

Registered Address3 Thornhill Court
Crescent Road
Crouch End
London
N8 8AY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£157
Cash£1,998
Current Liabilities£2,225

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 10 November 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 January 2021Confirmation statement made on 26 December 2020 with updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 26 December 2019 with updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 December 2018Withdrawal of a person with significant control statement on 26 December 2018 (2 pages)
26 December 2018Confirmation statement made on 26 December 2018 with no updates (3 pages)
5 March 2018Notification of Josephine Thomas as a person with significant control on 1 January 2017 (2 pages)
31 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2015Annual return made up to 22 December 2015 no member list (4 pages)
24 December 2015Annual return made up to 22 December 2015 no member list (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 22 December 2014 no member list (4 pages)
22 December 2014Annual return made up to 22 December 2014 no member list (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 28 January 2014 no member list (4 pages)
30 January 2014Annual return made up to 28 January 2014 no member list (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
12 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
1 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Director's details changed for Miss Anne Veronica Uden on 1 January 2010 (2 pages)
16 January 2010Director's details changed for Miss Anne Veronica Uden on 1 January 2010 (2 pages)
16 January 2010Director's details changed for Ms Josephine Thomas on 1 January 2010 (2 pages)
16 January 2010Director's details changed for Miss Anne Veronica Uden on 1 January 2010 (2 pages)
16 January 2010Director's details changed for Ms Josephine Thomas on 1 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
16 January 2010Director's details changed for Ms Josephine Thomas on 1 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 January 2009Annual return made up to 31/12/08 (2 pages)
4 January 2009Annual return made up to 31/12/08 (2 pages)
7 January 2008Annual return made up to 31/12/07 (2 pages)
7 January 2008Annual return made up to 31/12/07 (2 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005Registered office changed on 18/07/05 from: 52 worley road st albans hertfordshire AL3 5NN (1 page)
18 July 2005Registered office changed on 18/07/05 from: 52 worley road st albans hertfordshire AL3 5NN (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 December 2004Annual return made up to 31/12/04 (4 pages)
22 December 2004Annual return made up to 31/12/04 (4 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2003Annual return made up to 31/12/02 (4 pages)
24 February 2003Annual return made up to 31/12/02 (4 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2002Annual return made up to 31/12/01 (4 pages)
16 January 2002Annual return made up to 31/12/01 (4 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2001Full accounts made up to 31 March 2000 (9 pages)
27 March 2001Full accounts made up to 31 March 2000 (9 pages)
9 February 2001Director resigned (1 page)
9 February 2001Annual return made up to 31/12/00 (4 pages)
9 February 2001Annual return made up to 31/12/00 (4 pages)
9 February 2001Director resigned (1 page)
5 March 2000Full accounts made up to 31 March 1999 (9 pages)
5 March 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Annual return made up to 31/12/99 (4 pages)
20 January 2000Annual return made up to 31/12/99 (4 pages)
8 March 1999Annual return made up to 31/12/98 (6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Annual return made up to 31/12/98 (6 pages)
8 March 1999Secretary resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 March 1997Full accounts made up to 31 March 1996 (9 pages)
4 March 1997Full accounts made up to 31 March 1996 (9 pages)
4 March 1997Annual return made up to 31/12/96 (6 pages)
4 March 1997Annual return made up to 31/12/96 (6 pages)
4 February 1996Annual return made up to 31/12/95 (6 pages)
4 February 1996Annual return made up to 31/12/95 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
23 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)