Thornbury Avenue Management Limited LEICESTER


Founded in 2000, Thornbury Avenue Management, classified under reg no. 04051835 is an active company. Currently registered at 10 Ladysmith Road LE9 2BS, Leicester the company has been in the business for twenty four years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 2nd Apr 2001 Thornbury Avenue Management Limited is no longer carrying the name 34 Thornbury Ave Management.

At present there are 4 directors in the the firm, namely Kevin W., Ann C. and Melvyn C. and others. In addition one secretary - Melvyn C. - is with the company. As of 7 May 2024, there were 3 ex directors - James S., Amanda H. and others listed below. There were no ex secretaries.

Thornbury Avenue Management Limited Address / Contact

Office Address 10 Ladysmith Road
Office Address2 Kirby Muxloe
Town Leicester
Post code LE9 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051835
Date of Incorporation Fri, 11th Aug 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Kevin W.

Position: Director

Appointed: 30 August 2004

Ann C.

Position: Director

Appointed: 30 June 2004

Melvyn C.

Position: Director

Appointed: 11 August 2000

Stephen P.

Position: Director

Appointed: 11 August 2000

Melvyn C.

Position: Secretary

Appointed: 11 August 2000

James S.

Position: Director

Appointed: 21 November 2001

Resigned: 30 August 2002

Formation Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 11 August 2000

Amanda H.

Position: Director

Appointed: 11 August 2000

Resigned: 30 June 2004

Patricia K.

Position: Director

Appointed: 11 August 2000

Resigned: 21 November 2001

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 11 August 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Melvyn C. The abovementioned PSC has significiant influence or control over the company,.

Melvyn C.

Notified on 11 August 2016
Nature of control: significiant influence or control

Company previous names

34 Thornbury Ave Management April 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth444      
Balance Sheet
Current Assets2323238942 0912 2262 6433 3874 638
Net Assets Liabilities  48982 0952 2302 6473 3914 642
Cash Bank In Hand2323       
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Average Number Employees During Period     44  
Called Up Share Capital Not Paid Not Expressed As Current Asset444444444
Net Current Assets Liabilities2323238942 0912 2262 6433 3874 638
Provisions For Liabilities Balance Sheet Subtotal  23894     
Total Assets Less Current Liabilities2727278982 0952 2302 6473 3914 642
Provisions For Liabilities Charges232323      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, May 2023
Free Download (3 pages)

Company search