Thorndown Flats Limited TUNBRIDGE WELLS


Founded in 1974, Thorndown Flats, classified under reg no. 01189228 is an active company. Currently registered at Stable Cottage Hastings Road TN2 4PB, Tunbridge Wells the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Calvin D., Danny K. and David N. and others. In addition one secretary - George A. - is with the company. 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.

Thorndown Flats Limited Address / Contact

Office Address Stable Cottage Hastings Road
Office Address2 Pembury
Town Tunbridge Wells
Post code TN2 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189228
Date of Incorporation Fri, 1st Nov 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Calvin D.

Position: Director

Appointed: 06 June 2023

Danny K.

Position: Director

Appointed: 06 June 2023

George A.

Position: Secretary

Appointed: 01 September 2022

Anger Heritage Ltd

Position: Corporate Director

Appointed: 01 June 2006

David N.

Position: Director

Appointed: 18 June 2004

Sandra C.

Position: Director

Appointed: 01 February 2001

Arthur D.

Position: Secretary

Resigned: 10 November 1992

Hugh M.

Position: Director

Resigned: 01 June 2022

Jenny R.

Position: Director

Appointed: 01 June 2019

Resigned: 01 June 2023

Ian M.

Position: Director

Appointed: 01 June 2017

Resigned: 20 June 2018

Alastair C.

Position: Director

Appointed: 01 July 2011

Resigned: 15 June 2012

Farzin Y.

Position: Secretary

Appointed: 30 June 2011

Resigned: 01 September 2022

Jonathan S.

Position: Director

Appointed: 01 August 2006

Resigned: 25 February 2011

George A.

Position: Secretary

Appointed: 22 February 2006

Resigned: 30 June 2011

Martijn E.

Position: Secretary

Appointed: 10 June 2005

Resigned: 22 February 2006

George A.

Position: Secretary

Appointed: 22 February 2002

Resigned: 01 June 2005

Raymond B.

Position: Director

Appointed: 01 February 2002

Resigned: 18 June 2004

Philip C.

Position: Director

Appointed: 01 February 2001

Resigned: 23 November 2003

Alison C.

Position: Director

Appointed: 01 February 2001

Resigned: 23 November 2003

George A.

Position: Director

Appointed: 25 June 1999

Resigned: 01 June 2006

Luke S.

Position: Director

Appointed: 08 March 1999

Resigned: 24 May 2000

Clive P.

Position: Director

Appointed: 11 July 1998

Resigned: 10 August 2001

Martijn E.

Position: Director

Appointed: 24 November 1997

Resigned: 05 May 2006

Samantha P.

Position: Director

Appointed: 04 March 1996

Resigned: 29 January 1999

Hugh M.

Position: Secretary

Appointed: 31 May 1994

Resigned: 22 February 2002

Jon H.

Position: Director

Appointed: 31 May 1991

Resigned: 17 September 1997

Ada H.

Position: Director

Appointed: 31 May 1991

Resigned: 04 January 1995

Arthur D.

Position: Director

Appointed: 31 May 1991

Resigned: 06 July 1994

Callum H.

Position: Director

Appointed: 31 May 1991

Resigned: 25 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 5083 619       
Balance Sheet
Cash Bank In Hand3 2901 235       
Cash Bank On Hand 1 2353 9902 0623 1132 4073 2313 0994 880
Current Assets5 2793 9404 5902 9623 4633 4574 4315 5769 246
Debtors1 9892 7056009003501 0501 2002 4774 366
Property Plant Equipment 29251816131198
Tangible Fixed Assets3329       
Reserves/Capital
Profit Loss Account Reserve4 5083 619       
Shareholder Funds4 5083 619       
Other
Accumulated Depreciation Impairment Property Plant Equipment 887891898900903905907908
Creditors 3501 0353617087317574082 047
Creditors Due Within One Year804350       
Increase From Depreciation Charge For Year Property Plant Equipment  4723221
Net Current Assets Liabilities4 4753 5903 5552 6012 7552 7263 6745 1687 199
Other Creditors 3501 0353617087317574082 047
Profit Loss   -961152-329461 4922 030
Property Plant Equipment Gross Cost 916916916916916916916 
Tangible Fixed Assets Cost Or Valuation916        
Tangible Fixed Assets Depreciation883887       
Tangible Fixed Assets Depreciation Charged In Period 4       
Total Assets Less Current Liabilities4 5083 6193 5802 6192 7712 7393 6855 1777 207
Trade Debtors Trade Receivables 2 7056009003501 0501 2002 4774 366
Average Number Employees During Period     5555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search