Thornbury Lodge Management Company Limited ENFIELD


Founded in 2003, Thornbury Lodge Management Company, classified under reg no. 04931697 is an active company. Currently registered at 10 Thornbury Lodge EN2 7DJ, Enfield the company has been in the business for 21 years. Its financial year was closed on June 24 and its latest financial statement was filed on 2023/06/24.

Currently there are 6 directors in the the firm, namely Maria P., Samad A. and Helen D. and others. In addition one secretary - Richard C. - is with the company. 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.

Thornbury Lodge Management Company Limited Address / Contact

Office Address 10 Thornbury Lodge
Office Address2 2 Slades Hill
Town Enfield
Post code EN2 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04931697
Date of Incorporation Tue, 14th Oct 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 24th June
Company age 21 years old
Account next due date Mon, 24th Mar 2025 (330 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Maria P.

Position: Director

Appointed: 20 November 2020

Richard C.

Position: Secretary

Appointed: 03 December 2015

Samad A.

Position: Director

Appointed: 21 November 2014

Helen D.

Position: Director

Appointed: 20 November 2007

Vincent D.

Position: Director

Appointed: 20 April 2005

Richard C.

Position: Director

Appointed: 20 April 2005

Andrew O.

Position: Director

Appointed: 20 April 2005

Jamie M.

Position: Director

Appointed: 12 September 2013

Resigned: 25 August 2016

Marion P.

Position: Director

Appointed: 15 November 2010

Resigned: 17 November 2020

Carol M.

Position: Director

Appointed: 01 September 2005

Resigned: 03 November 2005

Andrew O.

Position: Secretary

Appointed: 05 May 2005

Resigned: 03 December 2015

Christopher E.

Position: Director

Appointed: 20 April 2005

Resigned: 20 November 2007

Marion P.

Position: Director

Appointed: 20 April 2005

Resigned: 14 July 2005

Raymond M.

Position: Director

Appointed: 14 October 2003

Resigned: 20 April 2005

Donald T.

Position: Director

Appointed: 14 October 2003

Resigned: 20 April 2005

Michael V.

Position: Secretary

Appointed: 14 October 2003

Resigned: 20 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Current Assets80 54975 53080 84777 48683 10492 74692 229
Net Assets Liabilities1 3011 3011 3011 3011 3011 3011 301
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    83 10492 746 
Creditors12 350      
Net Current Assets Liabilities68 19975 53080 84777 48683 10492 74692 229
Provisions For Liabilities Balance Sheet Subtotal66 89874 22979 54676 18581 80391 44590 928
Total Assets Less Current Liabilities68 19975 53080 84977 48683 10492 74692 229

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/24
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements