15 THORNTON AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 THORNTON AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068682

Incorporation date

06/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2009)
dot icon13/03/2026
Micro company accounts made up to 2025-11-30
dot icon11/03/2026
Appointment of Hannah Jade Ryan as a director on 2026-03-11
dot icon06/03/2026
Termination of appointment of Angus Mclaren as a director on 2025-11-10
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon23/02/2022
Appointment of Wendy Jarvis as a director on 2022-01-28
dot icon23/02/2022
Director's details changed for Mr Angus Mclaren on 2022-02-23
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon14/01/2022
Confirmation statement made on 2021-11-06 with updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/06/2021
Appointment of Mr Angus Mclaren as a director on 2020-12-11
dot icon25/03/2021
Termination of appointment of Robert John Griffiths as a director on 2020-12-11
dot icon17/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon13/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon29/01/2019
Director's details changed for Martin Gordon Hyder on 2019-01-29
dot icon29/01/2019
Director's details changed for Robert John Griffiths on 2019-01-29
dot icon29/01/2019
Director's details changed for Edward James Anton on 2019-01-29
dot icon21/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon07/11/2018
Appointment of Edward James Anton as a director on 2018-07-06
dot icon07/11/2018
Termination of appointment of Christopher Travers as a director on 2018-07-06
dot icon10/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/05/2017
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2017-05-02
dot icon12/12/2016
Termination of appointment of Wendy Jarvis as a director on 2016-11-30
dot icon12/12/2016
Appointment of Christopher Travers as a director on 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon30/10/2016
Secretary's details changed for Arm Secretaries Limited on 2016-10-30
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/08/2016
Appointment of Martin Gordon Hyder as a director on 2015-12-05
dot icon14/08/2016
Termination of appointment of Helen Louise Hyder as a director on 2015-12-05
dot icon01/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon18/12/2014
Appointment of Robert John Griffiths as a director on 2014-08-05
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/08/2014
Appointment of Wendy Jarvis as a director on 2014-08-05
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Director's details changed for Helen Louise Hyder on 2011-11-25
dot icon24/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Thomas Twelftree as a director
dot icon16/01/2012
Termination of appointment of Jeff Brown as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Termination of appointment of Jeff Brown as a secretary
dot icon03/08/2011
Registered office address changed from Cotswold Irene Road Cobham Surrey KT11 2SR United Kingdom on 2011-08-03
dot icon03/08/2011
Appointment of Arm Secretaries Limited as a secretary
dot icon27/07/2011
Appointment of Helen Louise Hyder as a director
dot icon14/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/05/2011
Director's details changed for Mr Thomas Guy Twelftree on 2011-05-01
dot icon10/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon10/12/2010
Registered office address changed from Cotswold Irene Road Cobham Surrey KT11 2SR on 2010-12-10
dot icon16/09/2010
Appointment of Mr Jeff Brown as a director
dot icon16/09/2010
Appointment of Mr Jeff Brown as a secretary
dot icon16/09/2010
Appointment of Mr Thomas Guy Twelftree as a director
dot icon08/09/2010
Statement of capital following an allotment of shares on 2009-11-06
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon22/07/2010
Registered office address changed from Flat C 15 Thornton Avenue London SW2 4HL United Kingdom on 2010-07-22
dot icon14/12/2009
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon14/12/2009
Termination of appointment of Alan Milne as a director
dot icon14/12/2009
Termination of appointment of Arm Secretaries Limited as a director
dot icon19/11/2009
Resolutions
dot icon06/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
52.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anton, Edward James
Director
06/07/2018 - Present
1
ARM SECRETARIES LIMITED
Corporate Secretary
06/11/2009 - 06/11/2009
228
ARM SECRETARIES LIMITED
Corporate Director
06/11/2009 - 06/11/2009
228
ARM SECRETARIES LIMITED
Corporate Secretary
03/08/2011 - Present
115
Jarvis, Wendy
Director
28/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 THORNTON AVENUE MANAGEMENT LIMITED

15 THORNTON AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/11/2009 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 THORNTON AVENUE MANAGEMENT LIMITED?

toggle

15 THORNTON AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 06/11/2009 .

Where is 15 THORNTON AVENUE MANAGEMENT LIMITED located?

toggle

15 THORNTON AVENUE MANAGEMENT LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does 15 THORNTON AVENUE MANAGEMENT LIMITED do?

toggle

15 THORNTON AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 THORNTON AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-11-30.