THORNTON PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr Roger Smalley on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Miss Ellie Buggy on 2025-05-13

View Document

13/05/2513 May 2025 Secretary's details changed for Iv Property Management Ltd on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Thomas Duff on 2025-05-13

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-03-31

View Document

04/06/244 June 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2024-06-04

View Document

30/05/2430 May 2024 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to 86-90 Paul Street London EC2A 4NE on 2024-05-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Director's details changed for Mr Thomas Duff on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Roger Smalley on 2024-01-15

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/08/234 August 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on 2023-08-04

View Document

02/08/232 August 2023 Appointment of Mr Thomas Duff as a director on 2023-07-19

View Document

06/07/236 July 2023 Termination of appointment of Larissa Hollis as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Jessie Wen Ching Chiou Scott as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Serkan Cetin as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Rocio Karg as a director on 2023-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to 86-90 Paul Street London EC2A 4NE on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Safe Property Management as a secretary on 2021-09-30

View Document

26/07/2126 July 2021 Appointment of Miss Larissa Hollis as a director on 2021-06-24

View Document

26/07/2126 July 2021 Appointment of Mr Serkan Cetin as a director on 2021-06-24

View Document

26/07/2126 July 2021 Appointment of Mr Matthew Poole as a director on 2021-06-24

View Document

22/07/2122 July 2021 Appointment of Miss Ellie Buggy as a director on 2021-06-24

View Document

05/07/215 July 2021 Appointment of Mrs Jessie Wen Ching Chiou Scott as a director on 2021-06-24

View Document

05/07/215 July 2021 Termination of appointment of Andrew Potter as a director on 2021-06-24

View Document

05/07/215 July 2021 Termination of appointment of Robert Lee as a director on 2021-06-24

View Document

05/07/215 July 2021 Termination of appointment of Raymond Sabbah Bensimon as a director on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 15 YOUNG STREET (2ND FLOOR) KENSINGTON LONDON W8 5EH ENGLAND

View Document

12/08/2012 August 2020 CORPORATE SECRETARY APPOINTED SAFE PROPERTY MANAGEMENT

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 DIRECTOR APPOINTED MR ROCIO KARG

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN PRINCE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BELL

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SABBAH / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR RAYMOND SABBAH

View Document

22/10/1922 October 2019 CESSATION OF REALSTAR EUROPEAN CAPITAL I (GP) LIMITED AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF RYAN DAVID PRINCE AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF PSC STATEMENT ON 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ROGER SMALLEY

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ANDREW POTTER

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ROBERT LEE

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 1ST FLOOR, 7A HOWICK PLACE LONDON SW1P 1DZ UNITED KINGDOM

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY ANNETTE BELL

View Document

26/09/1926 September 2019 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE KAREN BELL / 25/04/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/03/169 March 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company