Thornmanor Limited NEWPORT


Founded in 1988, Thornmanor, classified under reg no. 02224345 is an active company. Currently registered at 4 Risca Road NP20 4JW, Newport the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Neville E., Royston E.. Of them, Royston E. has been with the company the longest, being appointed on 31 August 1991 and Neville E. has been with the company for the least time - from 1 October 2007. Currenlty, the firm lists one former director, whose name is Malcolm E. and who left the the firm on 1 September 2000. In addition, there is one former secretary - Barbara M. who worked with the the firm until 1 September 2013.

Thornmanor Limited Address / Contact

Office Address 4 Risca Road
Town Newport
Post code NP20 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02224345
Date of Incorporation Thu, 25th Feb 1988
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Neville E.

Position: Director

Appointed: 01 October 2007

Royston E.

Position: Director

Appointed: 31 August 1991

Barbara M.

Position: Secretary

Appointed: 31 August 1991

Resigned: 01 September 2013

Malcolm E.

Position: Director

Appointed: 31 August 1991

Resigned: 01 September 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Neville E. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Royston E. This PSC owns 25-50% shares. The third one is Ann E., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Neville E.

Notified on 1 September 2016
Nature of control: 25-50% shares

Royston E.

Notified on 31 August 2016
Ceased on 26 March 2024
Nature of control: 25-50% shares

Ann E.

Notified on 31 August 2016
Ceased on 1 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth80 66780 82381 000
Balance Sheet
Intangible Fixed Assets82 000  
Cash Bank In Hand 1 826868
Current Assets 1 826868
Net Assets Liabilities Including Pension Asset Liability 80 82381 000
Tangible Fixed Assets82 00082 00082 000
Reserves/Capital
Called Up Share Capital666
Profit Loss Account Reserve50 66150 81750 994
Shareholder Funds80 66780 82381 000
Other
Cash Bank1 9591 826 
Creditors Due After One Year4181 1051 105
Creditors Due Within One Year2 8741 898763
Fixed Assets82 00082 00082 000
Net Assets Liability Excluding Pension Asset Liability80 66780 823 
Net Current Assets Liabilities-915-72105
Number Shares Allotted66 
Number Shares Authorised 100 
Par Value Share 1 
Revaluation Reserve30 00030 00030 000
Tangible Fixed Assets Cost Or Valuation 82 00082 000
Total Assets Less Current Liabilities81 08581 92882 105
Share Capital Allotted Called Up Paid-6-6 
Share Capital Authorised-100-100 
Value Shares Allotted66 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements