Thorncrest Management Company (baildon) Limited LEEDS


Thorncrest Management Company (baildon) started in year 2005 as Private Limited Company with registration number 05490090. The Thorncrest Management Company (baildon) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leeds at Glendevon House 4 Hawthorn Park. Postal code: LS14 1PQ.

At present there are 2 directors in the the company, namely Craig W. and Harjit C.. In addition one secretary - Dolores C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thorncrest Management Company (baildon) Limited Address / Contact

Office Address Glendevon House 4 Hawthorn Park
Office Address2 Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05490090
Date of Incorporation Fri, 24th Jun 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Craig W.

Position: Director

Appointed: 18 November 2021

Harjit C.

Position: Director

Appointed: 18 November 2021

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 07 August 2019

Dolores C.

Position: Secretary

Appointed: 19 September 2013

Ian T.

Position: Director

Appointed: 18 November 2021

Resigned: 23 May 2022

Joy L.

Position: Secretary

Appointed: 06 March 2015

Resigned: 02 December 2022

Anthony B.

Position: Director

Appointed: 24 October 2014

Resigned: 18 November 2021

Emily D.

Position: Secretary

Appointed: 28 July 2014

Resigned: 07 March 2016

Navpreet M.

Position: Secretary

Appointed: 19 September 2013

Resigned: 01 September 2015

Lori G.

Position: Secretary

Appointed: 19 November 2012

Resigned: 18 September 2013

Sharon M.

Position: Secretary

Appointed: 25 October 2010

Resigned: 19 November 2012

Michael S.

Position: Director

Appointed: 30 October 2006

Resigned: 31 March 2016

Mike W.

Position: Director

Appointed: 24 June 2005

Resigned: 31 March 2016

Dolores C.

Position: Secretary

Appointed: 24 June 2005

Resigned: 25 October 2010

Timothy M.

Position: Director

Appointed: 24 June 2005

Resigned: 24 October 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors11313
Other Debtors11313
Other
Average Number Employees During Period132
Net Current Assets Liabilities11313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements