Thornbury Court Management Company Limited CROYDON


Founded in 1982, Thornbury Court Management Company, classified under reg no. 01635461 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 24th December 2022.

The firm has 3 directors, namely Mohannad A., Richard D. and Melissa B.. Of them, Melissa B. has been with the company the longest, being appointed on 11 November 2008 and Mohannad A. has been with the company for the least time - from 13 July 2023. At the moment 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.

Thornbury Court Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01635461
Date of Incorporation Fri, 14th May 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Mohannad A.

Position: Director

Appointed: 13 July 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2021

Richard D.

Position: Director

Appointed: 18 March 2020

Melissa B.

Position: Director

Appointed: 11 November 2008

Anne C.

Position: Secretary

Appointed: 30 September 2013

Resigned: 14 December 2021

Meyer W.

Position: Director

Appointed: 22 November 2012

Resigned: 06 December 2021

Patricia L.

Position: Director

Appointed: 26 November 2009

Resigned: 18 March 2020

Robert H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 30 September 2013

Rupert S.

Position: Director

Appointed: 09 November 2006

Resigned: 26 November 2009

Janice W.

Position: Director

Appointed: 09 November 2006

Resigned: 23 November 2011

Robin L.

Position: Director

Appointed: 09 November 2006

Resigned: 26 November 2009

Robert H.

Position: Director

Appointed: 09 November 2006

Resigned: 30 September 2013

James H.

Position: Director

Appointed: 09 November 2006

Resigned: 01 June 2007

Stuart H.

Position: Director

Appointed: 11 November 2004

Resigned: 09 November 2006

Nancy R.

Position: Director

Appointed: 13 November 2002

Resigned: 09 November 2006

Jacqueline B.

Position: Director

Appointed: 13 November 2002

Resigned: 26 November 2003

David B.

Position: Director

Appointed: 13 November 2002

Resigned: 07 December 2007

Ivan M.

Position: Director

Appointed: 08 November 2000

Resigned: 06 July 2002

Jeremy R.

Position: Director

Appointed: 21 October 1999

Resigned: 31 March 2008

Jeremy R.

Position: Secretary

Appointed: 21 October 1999

Resigned: 31 March 2008

Niall M.

Position: Director

Appointed: 08 October 1998

Resigned: 09 November 2006

Pauline H.

Position: Director

Appointed: 06 October 1997

Resigned: 09 November 2006

Colin B.

Position: Director

Appointed: 06 October 1997

Resigned: 26 November 2003

Paolo S.

Position: Director

Appointed: 06 October 1997

Resigned: 06 October 2000

Stella W.

Position: Director

Appointed: 20 October 1992

Resigned: 12 July 1996

John A.

Position: Director

Appointed: 19 September 1991

Resigned: 30 May 1997

Diana K.

Position: Director

Appointed: 19 September 1991

Resigned: 21 October 1999

Susan W.

Position: Director

Appointed: 19 September 1991

Resigned: 29 May 1998

James A.

Position: Director

Appointed: 19 September 1991

Resigned: 11 November 2004

Kathleen R.

Position: Director

Appointed: 19 September 1991

Resigned: 25 September 1996

Edgar U.

Position: Director

Appointed: 19 September 1991

Resigned: 17 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-242023-12-24
Net Worth434343        
Balance Sheet
Current Assets     434343434343
Debtors201 0104343434343     
Net Assets Liabilities     43434343  
Other Debtors 4343434343     
Reserves/Capital
Called Up Share Capital434343        
Shareholder Funds434343        
Other
Number Shares Issued Fully Paid    4343     
Par Value Share 11 11     
Creditors Due Within One Year200 967          
Number Shares Allotted 4343        
Share Capital Allotted Called Up Paid434343        
Total Assets Less Current Liabilities434343        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 24th December 2023
filed on: 26th, March 2024
Free Download (5 pages)

Company search