Thorpe Grange LLP LINCOLN


Thorpe Grange LLP started in year 2011 as Limited Liability Partnership with registration number OC363525. The Thorpe Grange LLP company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Lincoln at 11 Sadler Court. Postal code: LN6 3RG.

As of 5 May 2024, our data shows no information about any ex officers on these positions.

Thorpe Grange LLP Address / Contact

Office Address 11 Sadler Court
Office Address2 Stirlin Point
Town Lincoln
Post code LN6 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC363525
Date of Incorporation Wed, 6th Apr 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Glynn W.

Position: LLP Member

Appointed: 02 November 2011

Claire W.

Position: LLP Member

Appointed: 02 November 2011

Kieron R.

Position: LLP Member

Appointed: 02 November 2011

Joanna K.

Position: LLP Member

Appointed: 02 November 2011

Abigail K.

Position: LLP Member

Appointed: 02 November 2011

Darren P.

Position: LLP Member

Appointed: 02 November 2011

Lindsey R.

Position: LLP Member

Appointed: 02 November 2011

Anthony S.

Position: LLP Member

Appointed: 02 November 2011

Joanne S.

Position: LLP Member

Appointed: 02 November 2011

T.r. Jones Builders Limited

Position: Corporate LLP Member

Appointed: 02 November 2011

James K.

Position: LLP Designated Member

Appointed: 06 April 2011

Jeremy J.

Position: LLP Designated Member

Appointed: 06 April 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Jeremy J. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is James K. This PSC and has 25-50% voting rights.

Jeremy J.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

James K.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 74131598 612203622 086
Current Assets26 91719 33110 8328 612 622 986
Debtors20 17619 32810 673   900
Property Plant Equipment609 055609 055609 055609 055609 055609 463609 463
Other
Accrued Liabilities Deferred Income2 1512 0832 08310 1532 2322 4612 706
Bank Borrowings117 163107 00796 59285 65874 02361 93149 790
Bank Borrowings Overdrafts9 0009 00036 49722 8488 59912 36013 293
Creditors108 16398 00785 58474 09262 09549 57136 497
Net Current Assets Liabilities-25 584-34 797-43 609-44 438-45 555-26 957-25 611
Other Creditors41 35043 04541 35031 33131 59812 19812 598
Prepayments240      
Property Plant Equipment Gross Cost609 055609 055609 055609 055609 055609 463 
Total Assets Less Current Liabilities583 471574 258565 446564 617563 500582 506583 852
Total Additions Including From Business Combinations Property Plant Equipment     408 
Trade Debtors Trade Receivables      900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements