Thornbury Park(blocks A & B)management Company Limited ISLEWORTH


Founded in 1985, Thornbury Park(blocks A & B)management Company, classified under reg no. 01930070 is an active company. Currently registered at 100 D Thornbury Road TW7 4NH, Isleworth the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Nasar K., Sukhvinder S.. Of them, Sukhvinder S. has been with the company the longest, being appointed on 20 June 2013 and Nasar K. has been with the company for the least time - from 26 May 2016. 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 Park(blocks A & B)management Company Limited Address / Contact

Office Address 100 D Thornbury Road
Town Isleworth
Post code TW7 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01930070
Date of Incorporation Thu, 11th Jul 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Nasar K.

Position: Director

Appointed: 26 May 2016

Sukhvinder S.

Position: Director

Appointed: 20 June 2013

Darminder M.

Position: Director

Appointed: 20 June 2016

Resigned: 07 August 2017

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 12 January 2016

Shakil M.

Position: Director

Appointed: 02 April 2007

Resigned: 05 February 2010

Terence W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 November 2003

Resigned: 31 March 2016

Tony N.

Position: Director

Appointed: 06 February 2002

Resigned: 25 February 2004

Ian C.

Position: Director

Appointed: 06 February 2002

Resigned: 12 May 2017

Terence W.

Position: Secretary

Appointed: 11 July 2001

Resigned: 31 October 2003

Mark D.

Position: Secretary

Appointed: 01 October 2000

Resigned: 01 May 2001

Ian C.

Position: Director

Appointed: 24 February 1998

Resigned: 04 December 2001

Terence W.

Position: Secretary

Appointed: 17 July 1996

Resigned: 27 March 2000

Christopher W.

Position: Secretary

Appointed: 22 December 1993

Resigned: 17 July 1996

Bernard W.

Position: Director

Appointed: 30 November 1992

Resigned: 24 February 1998

Karen I.

Position: Secretary

Appointed: 30 November 1992

Resigned: 22 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth4 0774 077   
Balance Sheet
Current Assets4 0774 0774 0774 0774 077
Net Assets Liabilities  4 0774 0774 077
Debtors4 0774 077   
Net Assets Liabilities Including Pension Asset Liability4 0774 077   
Reserves/Capital
Called Up Share Capital2727   
Shareholder Funds4 0774 077   
Other
Net Current Assets Liabilities4 0774 0774 0774 0774 077
Total Assets Less Current Liabilities4 0774 0774 0774 0774 077
Number Shares Allotted 27   
Other Aggregate Reserves4 0504 050   
Par Value Share 1   
Share Capital Allotted Called Up Paid2727   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements