THORNE HOUSE FREEHOLD LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
THORNE HOUSE FREEHOLD LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
THORNE HOUSE FREEHOLD LIMITED was incorporated 21 years ago on 20/03/2003 and has the registered number: 04705944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THORNE HOUSE FREEHOLD LIMITED was incorporated 21 years ago on 20/03/2003 and has the registered number: 04705944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THORNE HOUSE FREEHOLD LIMITED - MANCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
384A DEANSGATE
MANCHESTER
M3 4LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVENSON WHYTE | Corporate Secretary | 2021-10-01 | CURRENT | ||
MR BRIAN STERLING-VETE | Aug 1958 | British | Director | 2021-03-25 | CURRENT |
MR MICHAEL O'NEILL | Aug 1975 | British | Director | 2018-09-06 UNTIL 2021-03-25 | RESIGNED |
MISS SARAH CHRISTINE DICKINSON | Oct 1966 | British | Secretary | 2003-08-01 UNTIL 2011-04-06 | RESIGNED |
ELISABETH RUTH MAY | Mar 1967 | British | Director | 2009-08-25 UNTIL 2015-06-24 | RESIGNED |
MISS FARINA NIAYESH | Aug 1968 | British | Director | 2006-04-26 UNTIL 2013-10-22 | RESIGNED |
MISS PHILIPPA JANE NEESHAM | Oct 1993 | British | Director | 2021-02-18 UNTIL 2023-05-03 | RESIGNED |
DR GEMMA CANDICE MOSS | Jun 1989 | British | Director | 2021-03-25 UNTIL 2023-01-12 | RESIGNED |
MS ROS HUNT | Apr 1955 | British | Director | 2008-05-15 UNTIL 2014-12-16 | RESIGNED |
MRS RITA MITCHELL | May 1948 | Irish | Director | 2006-04-26 UNTIL 2019-09-25 | RESIGNED |
DCS NOMINEES LIMITED | Corporate Director | 2003-03-20 UNTIL 2003-03-20 | RESIGNED | ||
ANNE ROSS MELLOR | Jul 1945 | British | Director | 2005-04-11 UNTIL 2008-07-16 | RESIGNED |
DR KIERON FLANAGAN | Feb 1970 | British | Director | 2003-03-20 UNTIL 2006-04-26 | RESIGNED |
MRS JEAN JACQUELINE MERRENS | Jan 1936 | British | Director | 2003-03-20 UNTIL 2009-03-18 | RESIGNED |
DCS CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2003-03-20 UNTIL 2003-03-20 | RESIGNED | ||
MISS ZARINA KATE ENGINEER | Sep 1964 | British | Director | 2018-09-06 UNTIL 2021-03-25 | RESIGNED |
GWYNEDD MARY CABRAL | Mar 1944 | British | Director | 2009-08-25 UNTIL 2017-10-16 | RESIGNED |
MRS JEAN JACQUELINE MERRENS | Jan 1936 | British | Director | 2011-03-20 UNTIL 2019-09-25 | RESIGNED |
SIR BRIAN STERLING VETE | Aug 1958 | British | Director | 2003-03-20 UNTIL 2007-03-30 | RESIGNED |
JONATHAN LYELL STEWART | Jun 1942 | British | Director | 2003-03-20 UNTIL 2005-11-04 | RESIGNED |
LINDSAY ELIZABETH ANNE TURNER | Sep 1957 | British | Director | 2021-02-01 UNTIL 2021-05-25 | RESIGNED |
MISS HARRIET MARY WALKER | Mar 1978 | British | Director | 2011-03-20 UNTIL 2015-03-04 | RESIGNED |
MR ALISTAIR JOHN NICHOLLS | Aug 1957 | British | Director | 2018-09-06 UNTIL 2021-03-25 | RESIGNED |
SUTTON CITY LIVING LIMITED | Corporate Secretary | 2003-03-20 UNTIL 2003-07-31 | RESIGNED | ||
SCANLANS PROPERTY MANAGEMENT LLP | Corporate Secretary | 2021-03-25 UNTIL 2021-09-29 | RESIGNED | ||
ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2011-04-06 UNTIL 2021-05-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THORNE_HOUSE_FREEHOLD_LIM - Accounts | 2023-06-27 | 31-10-2022 | £98,903 equity |
THORNE_HOUSE_FREEHOLD_LIM - Accounts | 2022-07-28 | 31-10-2021 | £101,680 equity |
THORNE_HOUSE_FREEHOLD_LIM - Accounts | 2021-10-30 | 31-10-2020 | £26 Cash £104,996 equity |
THORNE_HOUSE_FREEHOLD_LIM - Accounts | 2020-10-31 | 31-10-2019 | £85,682 Cash £107,381 equity |
Thorne House Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-01 | 31-10-2018 | £57,276 Cash £110,253 equity |
Thorne House Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-01 | 31-10-2017 | £20,939 Cash £73,383 equity |
Micro-entity Accounts - THORNE HOUSE FREEHOLD LIMITED | 2017-07-28 | 31-10-2016 | £75,767 equity |