Thornhill Estates Limited ST. NEOTS


Thornhill Estates started in year 1933 as Private Limited Company with registration number 00281384. The Thornhill Estates company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in St. Neots at The Granary 24A The Street. Postal code: PE19 5XU. Since January 23, 2002 Thornhill Estates Limited is no longer carrying the name The Thornhill Yorkshire Estates Company.

At present there are 4 directors in the the company, namely Andrew J., Margaret T. and Alison T. and others. In addition one secretary - Andrew J. - 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.

Thornhill Estates Limited Address / Contact

Office Address The Granary 24A The Street
Office Address2 Diddington
Town St. Neots
Post code PE19 5XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00281384
Date of Incorporation Tue, 7th Nov 1933
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Andrew J.

Position: Director

Appointed: 19 April 2021

Andrew J.

Position: Secretary

Appointed: 19 April 2021

Margaret T.

Position: Director

Appointed: 15 December 2009

Alison T.

Position: Director

Appointed: 11 December 2003

Edmund T.

Position: Director

Appointed: 19 April 1991

Kerry S.

Position: Director

Appointed: 11 February 2014

Resigned: 19 April 2021

Kerry S.

Position: Secretary

Appointed: 26 January 2012

Resigned: 19 April 2021

Edmund T.

Position: Secretary

Appointed: 04 May 2011

Resigned: 26 January 2012

Mavis S.

Position: Secretary

Appointed: 22 November 2007

Resigned: 03 May 2011

Edmund T.

Position: Secretary

Appointed: 02 June 2004

Resigned: 21 November 2007

David P.

Position: Secretary

Appointed: 14 January 1999

Resigned: 02 June 2004

William E.

Position: Secretary

Appointed: 01 January 1999

Resigned: 14 January 1999

Richard C.

Position: Director

Appointed: 01 January 1999

Resigned: 11 December 2003

Edmund T.

Position: Director

Appointed: 19 April 1991

Resigned: 14 April 1998

George T.

Position: Director

Appointed: 19 April 1991

Resigned: 24 October 2000

John T.

Position: Director

Appointed: 19 April 1991

Resigned: 11 May 2009

Margaret T.

Position: Director

Appointed: 19 April 1991

Resigned: 12 December 2000

Richard C.

Position: Secretary

Appointed: 19 April 1991

Resigned: 31 December 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Edmund T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edmund T.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Thornhill Yorkshire Estates Company January 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 13th, March 2024
Free Download (10 pages)

Company search

Advertisements