You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Thornton Hill (management) Company Limited


Founded in 1995, 8 Thornton Hill (management) Company, classified under reg no. 03063361 is an active company. Currently registered at 8 Thornton Hill SW19 4HS, the company has been in the business for twenty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Harnek K., Charles M. and Julia L. and others. In addition one secretary - Andrew E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

8 Thornton Hill (management) Company Limited Address / Contact

Office Address 8 Thornton Hill
Office Address2 London
Town
Post code SW19 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03063361
Date of Incorporation Thu, 1st Jun 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Harnek K.

Position: Director

Appointed: 03 November 2022

Andrew E.

Position: Secretary

Appointed: 01 March 2019

Charles M.

Position: Director

Appointed: 11 June 2018

Julia L.

Position: Director

Appointed: 19 April 2005

Jacqui D.

Position: Director

Appointed: 12 February 2003

Heland Limited

Position: Corporate Director

Appointed: 13 June 2022

Resigned: 03 November 2022

Claire S.

Position: Director

Appointed: 24 June 2013

Resigned: 06 March 2019

Claire S.

Position: Secretary

Appointed: 24 June 2013

Resigned: 11 June 2018

Roger M.

Position: Director

Appointed: 11 December 2005

Resigned: 17 May 2013

Roger M.

Position: Secretary

Appointed: 11 December 2005

Resigned: 17 May 2013

Kevin G.

Position: Secretary

Appointed: 30 May 2003

Resigned: 09 November 2005

Christopher A.

Position: Director

Appointed: 30 May 2003

Resigned: 19 April 2005

Stuart J.

Position: Secretary

Appointed: 12 February 2003

Resigned: 30 May 2003

Kevin G.

Position: Director

Appointed: 15 March 2001

Resigned: 09 November 2005

Stuart J.

Position: Director

Appointed: 17 April 2000

Resigned: 30 May 2003

Lucianne S.

Position: Director

Appointed: 17 April 2000

Resigned: 13 June 2022

Kahren B.

Position: Director

Appointed: 27 April 1999

Resigned: 17 April 2000

Simon S.

Position: Director

Appointed: 18 April 1997

Resigned: 15 March 2001

Sarah G.

Position: Secretary

Appointed: 18 April 1997

Resigned: 12 February 2003

Sarah G.

Position: Director

Appointed: 05 March 1997

Resigned: 12 February 2003

Julian A.

Position: Director

Appointed: 01 June 1995

Resigned: 17 April 2000

Julian A.

Position: Secretary

Appointed: 01 June 1995

Resigned: 18 April 1997

Mark L.

Position: Director

Appointed: 01 June 1995

Resigned: 05 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth55       
Balance Sheet
Cash Bank On Hand 2 77711 3061 7282 9232 472571860 
Current Assets     2 4721 1878605 845
Debtors      616  
Other Debtors      616  
Net Assets Liabilities       5900
Cash Bank In Hand4 0802 777       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve11       
Shareholder Funds55       
Other
Creditors 2 77211 3011 7232 9182 4671 1828554 945
Net Current Assets Liabilities 5555555900
Number Shares Issued Fully Paid  44     
Other Creditors 2 77211 3011 7232 9182 4671 182855 
Par Value Share 111     
Average Number Employees During Period       11
Total Assets Less Current Liabilities55     5900
Creditors Due Within One Year4 0752 772       
Number Shares Allotted 4       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements