Thorntree Court Management Company Limited TYNE & WEAR


Founded in 1996, Thorntree Court Management Company, classified under reg no. 03190956 is an active company. Currently registered at 220 Park View NE26 3QR, Tyne & Wear the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Roger G., Paul D. and Elaine P.. In addition one secretary - David B. - 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.

Thorntree Court Management Company Limited Address / Contact

Office Address 220 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190956
Date of Incorporation Thu, 25th Apr 1996
Industry Residents property management
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Roger G.

Position: Director

Appointed: 27 July 2022

David B.

Position: Secretary

Appointed: 20 April 2021

Paul D.

Position: Director

Appointed: 26 November 2020

Elaine P.

Position: Director

Appointed: 06 March 2018

Richard B.

Position: Director

Appointed: 25 April 2013

Resigned: 06 March 2018

Dorothy C.

Position: Director

Appointed: 05 May 2011

Resigned: 09 December 2019

David S.

Position: Director

Appointed: 03 March 2005

Resigned: 07 July 2006

Terence B.

Position: Secretary

Appointed: 14 May 2003

Resigned: 20 April 2021

Richard B.

Position: Director

Appointed: 08 February 2001

Resigned: 11 August 2011

Philip M.

Position: Director

Appointed: 05 May 1999

Resigned: 06 April 2019

William P.

Position: Director

Appointed: 25 April 1996

Resigned: 05 May 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1996

Resigned: 25 April 1996

James T.

Position: Director

Appointed: 25 April 1996

Resigned: 09 November 2000

Paul E.

Position: Director

Appointed: 25 April 1996

Resigned: 09 November 2000

Gillian B.

Position: Secretary

Appointed: 25 April 1996

Resigned: 14 May 2003

Gillian B.

Position: Director

Appointed: 25 April 1996

Resigned: 14 May 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 April 1996

Resigned: 25 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets131131131131131
Net Assets Liabilities5 7165 5265 3365 1464 956
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal115115115115115
Fixed Assets5 7005 5105 3205 1304 940
Net Current Assets Liabilities131131131131131
Total Assets Less Current Liabilities5 8315 6415 4515 2615 071

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st August 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements