Company NameThrockley North Management Company Limited
DirectorJames Thomas Charlton
Company StatusActive
Company Number11230974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2018(6 years, 1 month 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 NameMr James Thomas Charlton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 1-2 Bolt Court
London
EC4A 3DQ
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 June 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Hugh Hort Player
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 1 Farringdon St
Ludgate Circus
London
EC4M 7LG
Director NameMiss Gillian Ann Bexson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 1 Farringdon St
Ludgate Circus
London
EC4M 7LG
Director NameMiss Alison Gardner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGate House 1 Farringdon St
Ludgate Circus
London
EC4M 7LG
Director NameMr Howard Charles Cattermole
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGate House 1 Farringdon St
Ludgate Circus
London
EC4M 7LG
Director NameMr John Tyson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 19 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGate House 1 Farringdon St
Ludgate Circus
London
EC4M 7LG
Director NameMiss Jigna Gajarawala
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor 1-2 Bolt Court
London
EC4A 3DQ

Location

Registered Address3rd Floor 1-2 Bolt Court
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

9 December 2020Termination of appointment of Howard Charles Cattermole as a director on 4 December 2020 (1 page)
9 December 2020Appointment of Miss Jigna Gajarawala as a director on 4 December 2020 (2 pages)
9 December 2020Termination of appointment of Gillian Ann Bexson as a director on 4 December 2020 (1 page)
23 July 2020Appointment of Mr John Tyson as a director on 23 July 2020 (2 pages)
10 July 2020Termination of appointment of Hugh Hort Player as a director on 26 June 2020 (1 page)
26 June 2020Termination of appointment of Alison Gardner as a director on 17 June 2020 (1 page)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
6 December 2019Appointment of Mr Howard Charles Cattermole as a director on 25 November 2019 (2 pages)
6 December 2019Appointment of Miss Alison Gardner as a director on 25 November 2019 (2 pages)
11 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 April 2018Notification of Secretary of State for Defence Acting in the Execution of the Greenwich Hospital Acts 1865-1996 and the Defence (Transfer of Functions) Act 1964 as a person with significant control on 18 April 2018 (2 pages)
19 April 2018Appointment of Miss Gillian Ann Bexson as a director on 18 April 2018 (2 pages)
19 April 2018Appointment of Mr Hugh Hort Player as a director on 18 April 2018 (2 pages)
19 April 2018Cessation of Mcs Incorporations Limited as a person with significant control on 18 April 2018 (1 page)
19 April 2018Termination of appointment of Ian William Saunders as a director on 18 April 2018 (1 page)
19 April 2018Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Gate House 1 Farringdon St Ludgate Circus London EC4M 7LG on 19 April 2018 (1 page)
28 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)