Thorpe Heights Management Company Limited NORWICH


Thorpe Heights Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05084795. The Thorpe Heights Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Norwich at Oak Cottage Bridge Road. Postal code: NR11 7EA.

At the moment there are 7 directors in the the company, namely Martin H., Conor P. and Yvonne G. and others. In addition one secretary - Kevin E. - is with the firm. As of 18 April 2024, there were 4 ex directors - Roger K., Allan M. and others listed below. There were no ex secretaries.

Thorpe Heights Management Company Limited Address / Contact

Office Address Oak Cottage Bridge Road
Office Address2 Colby
Town Norwich
Post code NR11 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084795
Date of Incorporation Thu, 25th Mar 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Martin H.

Position: Director

Appointed: 12 December 2023

Conor P.

Position: Director

Appointed: 23 March 2023

Yvonne G.

Position: Director

Appointed: 23 September 2019

Therese W.

Position: Director

Appointed: 23 September 2019

Margaret O.

Position: Director

Appointed: 10 September 2015

Hazel T.

Position: Director

Appointed: 13 August 2010

Rosemary T.

Position: Director

Appointed: 25 March 2004

Kevin E.

Position: Secretary

Appointed: 25 March 2004

Roger K.

Position: Director

Appointed: 05 July 2004

Resigned: 03 October 2006

Allan M.

Position: Director

Appointed: 05 July 2004

Resigned: 22 September 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2004

Resigned: 25 March 2004

Michael M.

Position: Director

Appointed: 25 March 2004

Resigned: 31 December 2018

David T.

Position: Director

Appointed: 25 March 2004

Resigned: 13 August 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 March 2004

Resigned: 25 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 85538 581      
Balance Sheet
Current Assets26 47135 88638 58043 27643 20251 73166 77151 495
Net Assets Liabilities 38 58143 22947 68347 42753 76770 56922 770
Cash Bank In Hand26 10133 602      
Debtors3702 284      
Net Assets Liabilities Including Pension Asset Liability29 85538 581      
Tangible Fixed Assets5 9645 964      
Reserves/Capital
Profit Loss Account Reserve29 85538 581      
Shareholder Funds29 85538 581      
Other
Creditors 3 2691 3151 5571 7393 9282 16634 689
Fixed Assets5 9645 9645 9645 9645 9645 9645 9645 964
Net Current Assets Liabilities23 89132 61737 26541 71941 46347 80364 60516 806
Total Assets Less Current Liabilities29 85538 58143 22947 68347 42753 76770 56922 770
Creditors Due Within One Year2 5803 269      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (3 pages)

Company search