Thorne House Maintenance Limited MANCHESTER


Thorne House Maintenance started in year 1971 as Private Limited Company with registration number 01025064. The Thorne House Maintenance company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Manchester at 5-9 Duke Street. Postal code: M3 4NF.

The firm has 7 directors, namely Jennifer K., Garry H. and Martin C. and others. Of them, Patrick M. has been with the company the longest, being appointed on 6 October 2023 and Jennifer K. and Garry H. have been with the company for the least time - from 12 February 2024. 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.

Thorne House Maintenance Limited Address / Contact

Office Address 5-9 Duke Street
Office Address2 Castlefield
Town Manchester
Post code M3 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01025064
Date of Incorporation Thu, 23rd Sep 1971
Industry Residents property management
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Jennifer K.

Position: Director

Appointed: 12 February 2024

Garry H.

Position: Director

Appointed: 12 February 2024

Martin C.

Position: Director

Appointed: 19 December 2023

Farina N.

Position: Director

Appointed: 18 December 2023

Stephen T.

Position: Director

Appointed: 15 December 2023

Malcolm W.

Position: Director

Appointed: 15 December 2023

Patrick M.

Position: Director

Appointed: 06 October 2023

Stevenson Whyte

Position: Corporate Secretary

Appointed: 01 October 2021

Bijan P.

Position: Director

Appointed: 06 October 2023

Resigned: 15 December 2023

Abdulnasser E.

Position: Director

Appointed: 06 October 2023

Resigned: 15 December 2023

Gemma M.

Position: Director

Appointed: 02 June 2021

Resigned: 12 January 2023

Scanlans Property Management

Position: Corporate Secretary

Appointed: 01 May 2021

Resigned: 29 September 2021

Brian S.

Position: Director

Appointed: 01 May 2021

Resigned: 15 December 2023

Philippa N.

Position: Director

Appointed: 18 February 2021

Resigned: 03 May 2023

Lindsay T.

Position: Director

Appointed: 01 February 2021

Resigned: 25 March 2021

Alistair N.

Position: Director

Appointed: 06 September 2018

Resigned: 23 March 2021

Zarina E.

Position: Director

Appointed: 06 September 2018

Resigned: 25 March 2021

Michael O.

Position: Director

Appointed: 06 September 2018

Resigned: 01 May 2021

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 06 April 2011

Resigned: 01 May 2021

Jean M.

Position: Director

Appointed: 26 July 2010

Resigned: 25 September 2019

Harriet W.

Position: Director

Appointed: 26 July 2010

Resigned: 04 March 2015

Gwynedd C.

Position: Director

Appointed: 25 August 2009

Resigned: 16 October 2017

Elisabeth M.

Position: Director

Appointed: 25 August 2009

Resigned: 24 June 2015

Ros H.

Position: Director

Appointed: 15 May 2008

Resigned: 16 December 2014

Farina N.

Position: Director

Appointed: 26 April 2006

Resigned: 22 October 2013

Rita M.

Position: Director

Appointed: 26 April 2006

Resigned: 25 September 2019

Anne M.

Position: Director

Appointed: 11 April 2005

Resigned: 16 July 2008

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2002

Resigned: 06 April 2011

The Company Secretary Limited

Position: Corporate Secretary

Appointed: 18 October 2001

Resigned: 12 December 2002

Brian S.

Position: Director

Appointed: 01 May 2001

Resigned: 30 March 2007

Pauline H.

Position: Secretary

Appointed: 21 March 2001

Resigned: 18 October 2001

Pauline H.

Position: Director

Appointed: 21 December 2000

Resigned: 18 October 2001

Bijan P.

Position: Director

Appointed: 21 December 2000

Resigned: 07 April 2003

Jonathan S.

Position: Director

Appointed: 21 December 2000

Resigned: 04 November 2005

Kieron F.

Position: Director

Appointed: 21 December 2000

Resigned: 26 April 2006

Jean M.

Position: Director

Appointed: 21 December 2000

Resigned: 18 March 2009

Elizabeth J.

Position: Director

Appointed: 17 May 2000

Resigned: 06 October 2000

Shona O.

Position: Director

Appointed: 03 April 2000

Resigned: 19 September 2000

Alistair N.

Position: Director

Appointed: 03 April 2000

Resigned: 31 October 2000

Helen W.

Position: Director

Appointed: 20 April 1999

Resigned: 21 December 2000

Alistair N.

Position: Director

Appointed: 14 November 1996

Resigned: 01 March 2000

Ian H.

Position: Director

Appointed: 14 November 1996

Resigned: 21 December 2000

Eve B.

Position: Director

Appointed: 04 March 1996

Resigned: 21 December 2000

Glenis M.

Position: Director

Appointed: 15 November 1995

Resigned: 13 November 1996

Alma C.

Position: Director

Appointed: 27 February 1995

Resigned: 21 December 2000

Glenys T.

Position: Director

Appointed: 20 October 1994

Resigned: 22 January 1996

Christine L.

Position: Director

Appointed: 17 March 1993

Resigned: 29 August 1996

Michel V.

Position: Director

Appointed: 05 October 1992

Resigned: 03 July 1995

Barbara L.

Position: Director

Appointed: 05 October 1992

Resigned: 27 February 1995

Gwineod C.

Position: Director

Appointed: 05 June 1992

Resigned: 22 February 1994

Constantine B.

Position: Director

Appointed: 05 June 1992

Resigned: 05 March 1997

Carolyn G.

Position: Director

Appointed: 05 June 1992

Resigned: 01 October 1992

Alexander D.

Position: Secretary

Appointed: 05 June 1992

Resigned: 22 December 2000

Angus M.

Position: Director

Appointed: 05 June 1992

Resigned: 07 April 2000

Paul B.

Position: Director

Appointed: 05 June 1992

Resigned: 05 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth96 085124 914      
Balance Sheet
Cash Bank On Hand 87 51381 55692 63886 47395 593137 312120 129
Current Assets116 880139 216142 519162 820189 367162 728179 751164 439
Debtors 51 70360 96370 182102 89467 13542 43944 310
Other Debtors 40 08055 59764 73235 29111 74711 98414 956
Property Plant Equipment 3 5003 5003 5003 5003 5002 9752 529
Net Assets Liabilities Including Pension Asset Liability96 085124 914      
Reserves/Capital
Shareholder Funds96 085124 914      
Other
Accrued Liabilities Deferred Income 7 9964 8354 1777 5619 84310 5585 868
Accumulated Depreciation Impairment Property Plant Equipment      525971
Average Number Employees During Period   23333
Creditors 17 80214 64113 98317 16757 13653 22946 444
Increase From Depreciation Charge For Year Property Plant Equipment      525446
Net Current Assets Liabilities92 585121 414127 878148 837172 200105 592126 522117 995
Other Creditors 2002002009 60636 69336 74836 395
Property Plant Equipment Gross Cost 3 5003 5003 5003 5003 5003 500 
Total Assets Less Current Liabilities96 085124 914131 378152 337175 700109 092129 497120 524
Trade Creditors Trade Payables     10 6005 9234 181
Trade Debtors Trade Receivables   64 73267 60355 38830 45529 354
Number Shares Issued Fully Paid  7272    
Par Value Share  55    
Prepayments Accrued Income 9 0562 7992 883    
Profit Loss  5 73520 959    
Creditors Due Within One Year24 29517 802      
Fixed Assets3 5003 500      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, June 2023
Free Download (7 pages)

Company search