Thirkleby Hall Management Company Limited THIRSK


Founded in 2003, Thirkleby Hall Management Company, classified under reg no. 04669647 is an active company. Currently registered at 24 Finkle Street YO7 1DA, Thirsk the company has been in the business for 21 years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

The firm has 10 directors, namely Frances B., Jessica G. and Sarah A. and others. Of them, Kathryn A., Roger C. have been with the company the longest, being appointed on 12 August 2005 and Frances B. has been with the company for the least time - from 7 October 2022. Currently 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.

Thirkleby Hall Management Company Limited Address / Contact

Office Address 24 Finkle Street
Town Thirsk
Post code YO7 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669647
Date of Incorporation Tue, 18th Feb 2003
Industry Residents property management
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Frances B.

Position: Director

Appointed: 07 October 2022

Jessica G.

Position: Director

Appointed: 27 May 2020

Sarah A.

Position: Director

Appointed: 23 August 2019

Valerie R.

Position: Director

Appointed: 14 September 2018

Angela S.

Position: Director

Appointed: 11 July 2016

Gillian B.

Position: Director

Appointed: 21 May 2015

Stephen H.

Position: Director

Appointed: 29 December 2012

Carl Y.

Position: Director

Appointed: 28 June 2007

Kathryn A.

Position: Director

Appointed: 12 August 2005

Roger C.

Position: Director

Appointed: 12 August 2005

Joyce H.

Position: Director

Appointed: 07 April 2016

Resigned: 07 October 2022

Compos Mentis Administration Services Ltd

Position: Corporate Secretary

Appointed: 26 April 2015

Resigned: 04 August 2022

Andrew T.

Position: Secretary

Appointed: 13 February 2014

Resigned: 26 April 2015

Penelope M.

Position: Director

Appointed: 23 September 2007

Resigned: 21 May 2015

Carson P.

Position: Director

Appointed: 14 December 2005

Resigned: 29 May 2018

Jean C.

Position: Director

Appointed: 07 September 2005

Resigned: 07 April 2016

Theresa I.

Position: Director

Appointed: 12 August 2005

Resigned: 28 June 2007

Catherine L.

Position: Director

Appointed: 12 August 2005

Resigned: 30 April 2016

David C.

Position: Director

Appointed: 12 August 2005

Resigned: 08 July 2016

Andrea C.

Position: Secretary

Appointed: 10 August 2005

Resigned: 28 April 2013

Andrea C.

Position: Director

Appointed: 10 August 2005

Resigned: 14 September 2018

Michael G.

Position: Director

Appointed: 08 August 2005

Resigned: 23 September 2007

John B.

Position: Director

Appointed: 07 August 2005

Resigned: 02 September 2022

Moya F.

Position: Director

Appointed: 07 August 2005

Resigned: 27 May 2020

John J.

Position: Director

Appointed: 07 August 2005

Resigned: 14 October 2012

Barbara F.

Position: Director

Appointed: 10 June 2005

Resigned: 23 August 2019

Janet N.

Position: Director

Appointed: 10 June 2005

Resigned: 25 November 2005

Lupfaw Formations Limited

Position: Nominee Director

Appointed: 18 February 2003

Resigned: 10 June 2005

Lupfaw Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2003

Resigned: 21 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth141414      
Balance Sheet
Current Assets9 80910 91914 31510 9485 9173 2523 8205 9697 094
Net Assets Liabilities  14141414141414
Cash Bank In Hand9 79610 90614 302      
Debtors131313      
Net Assets Liabilities Including Pension Asset Liability141414      
Reserves/Capital
Called Up Share Capital131313      
Shareholder Funds141414      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  87878787   
Average Number Employees During Period      111010
Called Up Share Capital Not Paid Not Expressed As Current Asset1313  1313131313
Creditors  14 21510 8485 8173 1653 8205 9697 094
Fixed Assets111111111
Net Current Assets Liabilities1310010010010087 5 9697 094
Total Assets Less Current Liabilities2711410110110110114147 108
Accruals Deferred Income 8787      
Creditors Due Within One Year9 79610 81914 215      
Other Aggregate Reserves111      
Other Debtors Due After One Year1313       
Provisions For Liabilities Charges1313       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 22nd, November 2023
Free Download (3 pages)

Company search