Thornfield Green Management Company Limited FARNHAM


Thornfield Green Management Company started in year 1987 as Private Limited Company with registration number 02087897. The Thornfield Green Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Farnham at Suite 1A Victoria House. Postal code: GU9 7QU.

The firm has one director. Hilary K., appointed on 18 June 2013. There are currently no secretaries appointed. Currently 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.

Thornfield Green Management Company Limited Address / Contact

Office Address Suite 1A Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02087897
Date of Incorporation Fri, 9th Jan 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Hilary K.

Position: Director

Appointed: 18 June 2013

William B.

Position: Director

Resigned: 31 December 1992

Karen J.

Position: Director

Appointed: 05 September 2016

Resigned: 18 October 2018

Angela J.

Position: Director

Appointed: 01 July 2008

Resigned: 15 May 2021

Karen J.

Position: Director

Appointed: 01 July 2008

Resigned: 18 June 2013

Robert W.

Position: Director

Appointed: 14 September 2005

Resigned: 01 July 2008

Claire M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 18 April 2016

Carl O.

Position: Director

Appointed: 16 May 2001

Resigned: 16 April 2007

Tim F.

Position: Director

Appointed: 25 June 1997

Resigned: 04 September 2016

Simon L.

Position: Secretary

Appointed: 01 April 1997

Resigned: 30 June 2003

David H.

Position: Secretary

Appointed: 09 January 1997

Resigned: 10 June 1997

Miriam C.

Position: Director

Appointed: 09 January 1997

Resigned: 28 May 1997

Kevan D.

Position: Director

Appointed: 09 January 1997

Resigned: 16 October 2000

David H.

Position: Director

Appointed: 01 September 1993

Resigned: 01 July 2008

Paul W.

Position: Director

Appointed: 01 September 1993

Resigned: 20 September 1995

Martin K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1993

William B.

Position: Director

Appointed: 14 March 1988

Resigned: 09 January 1997

William B.

Position: Secretary

Appointed: 14 March 1988

Resigned: 09 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth12 02012 020
Balance Sheet
Tangible Fixed Assets12 00012 000
Reserves/Capital
Called Up Share Capital2020
Shareholder Funds12 02012 020
Other
Administrative Expenses2 741 
Cash Bank2020
Cost Sales7 995 
Gross Profit Loss2 741 
Number Shares Allotted2020
Other Aggregate Reserves12 00012 000
Par Value Share 1
Share Capital Allotted Called Up Paid-20-20
Tangible Fixed Assets Cost Or Valuation 12 000
Turnover Gross Operating Revenue10 736 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements