18-20 THORNTON HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18-20 THORNTON HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08397323

Incorporation date

11/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon01/04/2026
Termination of appointment of Matthew Bayly Moore as a director on 2026-04-01
dot icon19/01/2026
Cessation of Katharine Mary Solomon as a person with significant control on 2025-12-31
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon07/04/2025
Appointment of Jesse Koti as a director on 2025-03-13
dot icon09/01/2025
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon20/11/2023
Micro company accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon14/04/2023
Micro company accounts made up to 2021-12-31
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Termination of appointment of Youssef Nassar as a director on 2022-11-11
dot icon26/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon08/06/2018
Termination of appointment of Katharine Mary Solomon as a director on 2018-05-25
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon20/03/2017
Registered office address changed from , Flat 7 18-20 Thornton Hill, London, SW19 4HS to 266 Kingsland Road London E8 4DG on 2017-03-20
dot icon22/02/2017
Appointment of Managed Exit Limited as a secretary on 2017-01-15
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Appointment of Mr Daniel Adam Justin as a director on 2016-06-23
dot icon22/06/2016
Termination of appointment of Edward Alexander Humpherus Malcolm as a director on 2016-06-22
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Matthew Bayly Moore as a director on 2015-01-30
dot icon30/01/2015
Termination of appointment of Paul George Johnson as a director on 2015-01-30
dot icon24/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Paul James Williams as a director on 2014-06-27
dot icon26/06/2014
Micro company accounts made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Anindya Mohinta as a director
dot icon08/05/2014
Director's details changed for Mr Youssef Nassah on 2014-05-08
dot icon08/05/2014
Appointment of Mr Youssef Nassah as a director
dot icon01/05/2014
Termination of appointment of Lorraine Collin as a director
dot icon29/04/2014
Appointment of Mr Edward Alexander Humpherus Malcolm as a director
dot icon25/04/2014
Termination of appointment of Gertruida Van Rooyen as a director
dot icon24/02/2014
Appointment of Dr Christopher Stamatakis as a director
dot icon24/02/2014
Termination of appointment of Scott Mcnally as a director
dot icon19/08/2013
Resolutions
dot icon24/07/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/06/2013
Registered office address changed from , St Christophers House Tabor Grove, London, SW19 4EX, United Kingdom on 2013-06-14
dot icon12/02/2013
Appointment of Ms Gertruida Elizabeth Van Rooyen as a director
dot icon11/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.74K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koti, Jesse
Director
13/03/2025 - Present
-
Ms Katharine Mary Solomon
Director
11/02/2013 - 25/05/2018
-
Nassar, Youssef
Director
30/04/2014 - 11/11/2022
-
Collin, Lorraine Sharon
Director
11/02/2013 - 30/04/2014
-
MANAGED EXIT LIMITED
Corporate Secretary
15/01/2017 - Present
381

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18-20 THORNTON HILL MANAGEMENT LIMITED

18-20 THORNTON HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/2013 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18-20 THORNTON HILL MANAGEMENT LIMITED?

toggle

18-20 THORNTON HILL MANAGEMENT LIMITED is currently Active. It was registered on 11/02/2013 .

Where is 18-20 THORNTON HILL MANAGEMENT LIMITED located?

toggle

18-20 THORNTON HILL MANAGEMENT LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does 18-20 THORNTON HILL MANAGEMENT LIMITED do?

toggle

18-20 THORNTON HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-20 THORNTON HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Matthew Bayly Moore as a director on 2026-04-01.