Thernfields Limited PORTSMOUTH


Founded in 2000, Thernfields, classified under reg no. 04095944 is an active company. Currently registered at 55 Dysart Avenue PO6 2LY, Portsmouth the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Cara W., Stuart M. and Steven B. and others. In addition one secretary - Kay G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thernfields Limited Address / Contact

Office Address 55 Dysart Avenue
Town Portsmouth
Post code PO6 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04095944
Date of Incorporation Wed, 25th Oct 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Cara W.

Position: Director

Appointed: 08 June 2022

Stuart M.

Position: Director

Appointed: 02 August 2021

Steven B.

Position: Director

Appointed: 24 July 2020

Marie-Claire S.

Position: Director

Appointed: 24 April 2020

Blayne P.

Position: Director

Appointed: 17 July 2019

Matthew O.

Position: Director

Appointed: 11 June 2019

Kay G.

Position: Secretary

Appointed: 16 March 2012

Michael T.

Position: Director

Appointed: 23 October 2013

Resigned: 25 October 2021

Toby S.

Position: Director

Appointed: 16 August 2011

Resigned: 23 January 2014

Johnathan B.

Position: Director

Appointed: 18 May 2011

Resigned: 24 June 2019

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 23 May 2008

Resigned: 16 March 2012

Martin G.

Position: Secretary

Appointed: 16 June 2005

Resigned: 23 May 2008

John G.

Position: Director

Appointed: 21 April 2004

Resigned: 31 August 2014

Nicholas V.

Position: Director

Appointed: 06 October 2003

Resigned: 16 April 2019

Derek B.

Position: Director

Appointed: 06 October 2003

Resigned: 23 November 2013

Brigitte B.

Position: Director

Appointed: 06 October 2003

Resigned: 13 December 2021

Susanna Q.

Position: Secretary

Appointed: 04 December 2000

Resigned: 17 June 2005

Martin L.

Position: Director

Appointed: 04 December 2000

Resigned: 27 April 2006

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 25 October 2000

Resigned: 04 December 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2000

Resigned: 04 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth888888      
Balance Sheet
Net Assets Liabilities     8888888
Net Assets Liabilities Including Pension Asset Liability888888      
Reserves/Capital
Shareholder Funds888888      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset888888888888
Number Shares Allotted 88888888888
Par Value Share 11111111111
Share Capital Allotted Called Up Paid888888      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements