Thorney Court Management Company Limited IVER


Founded in 1997, Thorney Court Management Company, classified under reg no. 03366887 is an active company. Currently registered at 17 North Barn SL0 9AJ, Iver the company has been in the business for 27 years. Its financial year was closed on 30th May and its latest financial statement was filed on May 30, 2022. Since February 16, 1998 Thorney Court Management Company Limited is no longer carrying the name Seymour Court (putney) Management Company.

At present there are 2 directors in the the company, namely Philip O. and David M.. In addition one secretary - Arlene M. - 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.

Thorney Court Management Company Limited Address / Contact

Office Address 17 North Barn
Office Address2 Millside Court
Town Iver
Post code SL0 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03366887
Date of Incorporation Thu, 8th May 1997
Industry Combined facilities support activities
End of financial Year 30th May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Philip O.

Position: Director

Appointed: 27 June 2022

David M.

Position: Director

Appointed: 13 January 2021

Arlene M.

Position: Secretary

Appointed: 11 January 2020

Michelle L.

Position: Director

Appointed: 24 June 2018

Resigned: 16 June 2022

Samantha O.

Position: Secretary

Appointed: 18 March 2016

Resigned: 11 January 2020

Emma C.

Position: Director

Appointed: 10 September 2015

Resigned: 24 June 2018

Samantha O.

Position: Director

Appointed: 01 December 2013

Resigned: 13 January 2021

Brian H.

Position: Secretary

Appointed: 28 September 2002

Resigned: 18 March 2016

Charles W.

Position: Director

Appointed: 27 February 2000

Resigned: 16 December 2015

Paul P.

Position: Director

Appointed: 08 December 1999

Resigned: 31 January 2000

Sharon P.

Position: Secretary

Appointed: 08 December 1999

Resigned: 28 September 2002

Rafael F.

Position: Secretary

Appointed: 30 September 1999

Resigned: 08 December 1999

Philip H.

Position: Director

Appointed: 30 September 1999

Resigned: 23 August 2005

Jane H.

Position: Director

Appointed: 09 May 1997

Resigned: 30 September 1999

Paul N.

Position: Director

Appointed: 09 May 1997

Resigned: 30 September 1999

Castle Notornis Limited

Position: Nominee Director

Appointed: 08 May 1997

Resigned: 09 May 1997

Pitsec Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1997

Resigned: 30 September 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Michelle L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Samantha O. This PSC has significiant influence or control over the company,.

Michelle L.

Notified on 14 January 2021
Ceased on 15 June 2022
Nature of control: significiant influence or control

Samantha O.

Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: significiant influence or control

Company previous names

Seymour Court (putney) Management Company February 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-302020-05-302021-05-302022-05-302023-05-30
Net Worth23 72324 07425 972      
Balance Sheet
Current Assets30 98730 95332 85034 15633 27135 88941 52238 33545 134
Net Assets Liabilities  25 97225 62824 73627 31431 35628 86429 083
Net Assets Liabilities Including Pension Asset Liability23 72324 07425 972      
Reserves/Capital
Shareholder Funds23 72324 07425 972      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      801 6 239
Creditors  6 9818 5288 5358 5759 3659 4719 812
Net Current Assets Liabilities23 72324 07425 97225 62824 73627 31432 15728 86435 322
Total Assets Less Current Liabilities23 72324 07425 97225 62824 73627 31432 15728 86435 322
Creditors Due Within One Year7 2646 9826 981      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 103103      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 30, 2023
filed on: 6th, January 2024
Free Download (3 pages)

Company search