Company NameThornbridge Court Management Company Limited
DirectorsDavid Jeremy Silverman and Gillian Ladbrook
Company StatusActive
Company Number04008936
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Previous NameThornbridge Place Management Company Limited

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 David Jeremy Silverman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thornbridge Court
Station Road New Barnet
Barnet
Hertfordshire
EN5 1ST
Secretary NameMr Philip Geoffrey Simmons
StatusCurrent
Appointed01 January 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressSadlers 226 High Street
Barnet
Hertfordshire
EN5 5TD
Director NameMs Gillian Ladbrook
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameRussell Philip George Bell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Russell Road
Buckhurst Hill
Essex
IG9 5QE
Director NamePeter Duncan Connell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address4 Brickfield Road
Coopersale
Epping
Essex
CM16 7QX
Director NameJohn Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameJohn Howard Poulten
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Director NameJames Devlin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat10 Thornbridge Court
78 Station Road
New Barnet
Hertfordshire
EN5 1ST
Director NameStephen Tobias
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 2006)
RoleTaxi Driver
Correspondence AddressFlat6 Thornbridge Court
78 Station Road
Barnet
Hertfordshire
EN5 1ST
Director NameRonald Seymour Stockham
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 16 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornbridge Court
78 Station Road
New Barnet
Hertfordshire
EN5 1ST
Director NameMr Dinesh Dinesh Shah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address142 East Barnet Road
New Barnet
EN4 8RD
Director NameMarie Martin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Thornbridge Court
78 Station Road
Barnet
Hertfordshire
EN5 1ST
Director NameBrenda Kathleen Page
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thornbridge Court Station Road
New Barnet
Barnet
Hertfordshire
EN5 1ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed28 November 2001(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
Correspondence AddressGem House Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A. Magnus & S. Magnus
8.33%
Ordinary
1 at £1D.j. Silverman
8.33%
Ordinary
1 at £1G. Ladbrook
8.33%
Ordinary
1 at £1Miss Dawn Johnson
8.33%
Ordinary
1 at £1Mr Harvinder Mudhar & Mrs Surinder Mudhar
8.33%
Ordinary
1 at £1Mr J.h. Marcus
8.33%
Ordinary
1 at £1Mr R.b. Collins & Mrs R.b. Collins
8.33%
Ordinary
1 at £1Mr R.s. Stockham & Mrs R.s. Stockham
8.33%
Ordinary
1 at £1Mr Sundip M. Shah & Mrs Parita S. Shah
8.33%
Ordinary
1 at £1Ms Brenda K. Page
8.33%
Ordinary
1 at £1Ms Marie Martin
8.33%
Ordinary
1 at £1S. Glick & K. Glick
8.33%
Ordinary

Financials

Year2014
Net Worth£39,770
Cash£17,435
Current Liabilities£515

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
16 June 2021Termination of appointment of Ronald Seymour Stockham as a director on 16 June 2021 (1 page)
7 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
16 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
12 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
7 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
13 February 2019Appointment of Ms Gillian Ladbrook as a director on 13 February 2019 (2 pages)
13 February 2019Termination of appointment of Marie Martin as a director on 10 February 2019 (1 page)
11 February 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
4 August 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 April 2017Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12
(7 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12
(7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(7 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(7 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(7 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(7 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(7 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(7 pages)
24 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
21 June 2013Termination of appointment of Brenda Page as a director (1 page)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
21 June 2013Termination of appointment of Brenda Page as a director (1 page)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
16 January 2013Appointment of Mr Philip Geoffrey Simmons as a secretary (2 pages)
16 January 2013Appointment of Mr Philip Geoffrey Simmons as a secretary (2 pages)
31 December 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
31 December 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
14 December 2012Appointment of Mr David Jeremy Silverman as a director (2 pages)
14 December 2012Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 14 December 2012 (1 page)
14 December 2012Appointment of Mr David Jeremy Silverman as a director (2 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 June 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
21 June 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
20 June 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
20 June 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
20 June 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
20 June 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 November 2010Appointment of Brenda Kathleen Page as a director (3 pages)
25 November 2010Appointment of Brenda Kathleen Page as a director (3 pages)
8 October 2010Termination of appointment of James Devlin as a director (2 pages)
8 October 2010Termination of appointment of James Devlin as a director (2 pages)
16 June 2010Director's details changed for Ronald Seymour Stockham on 6 June 2010 (2 pages)
16 June 2010Secretary's details changed for Gem Estate Management Limited on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Ronald Seymour Stockham on 6 June 2010 (2 pages)
16 June 2010Director's details changed for James Devlin on 6 June 2010 (2 pages)
16 June 2010Secretary's details changed for Gem Estate Management Limited on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Marie Martin on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Marie Martin on 6 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Ronald Seymour Stockham on 6 June 2010 (2 pages)
16 June 2010Director's details changed for James Devlin on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Marie Martin on 6 June 2010 (2 pages)
16 June 2010Director's details changed for James Devlin on 6 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
16 June 2010Secretary's details changed for Gem Estate Management Limited on 6 June 2010 (2 pages)
14 June 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
14 June 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
14 June 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
7 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 June 2009Return made up to 06/06/09; full list of members (7 pages)
26 June 2009Return made up to 06/06/09; full list of members (7 pages)
25 June 2009Registered office changed on 25/06/2009 from gem house dunhams lane letchworth garden city hertfordshire SG6 1GL (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Registered office changed on 25/06/2009 from gem house dunhams lane letchworth garden city hertfordshire SG6 1GL (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Location of debenture register (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
13 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 June 2008Return made up to 06/06/08; full list of members (9 pages)
25 June 2008Return made up to 06/06/08; full list of members (9 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Registered office changed on 24/06/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
24 June 2008Location of debenture register (1 page)
8 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 July 2007Return made up to 06/06/07; full list of members (6 pages)
3 July 2007Return made up to 06/06/07; full list of members (6 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 June 2006Registered office changed on 07/06/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
7 June 2006Return made up to 06/06/06; full list of members (6 pages)
7 June 2006Registered office changed on 07/06/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
7 June 2006Return made up to 06/06/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
24 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 July 2005Return made up to 06/06/05; full list of members (7 pages)
18 July 2005Return made up to 06/06/05; full list of members (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 June 2004Return made up to 06/06/04; full list of members (8 pages)
21 June 2004Return made up to 06/06/04; full list of members (8 pages)
25 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
19 June 2002Return made up to 06/06/02; full list of members (14 pages)
19 June 2002Return made up to 06/06/02; full list of members (14 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
24 April 2002Company name changed thornbridge place management com pany LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed thornbridge place management com pany LIMITED\certificate issued on 24/04/02 (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Total exemption full accounts made up to 30 June 2001 (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
12 June 2001Return made up to 06/06/01; full list of members (8 pages)
12 June 2001Return made up to 06/06/01; full list of members (8 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
6 June 2000Incorporation (25 pages)
6 June 2000Incorporation (25 pages)