8 THORNBURY ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

8 THORNBURY ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09504026

Incorporation date

23/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

8 Thornbury Road, London SW2 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2015)
dot icon22/04/2026
Replacement Filing for the appointment of Miss Louise Mae Budgen as a director
dot icon29/01/2026
Micro company accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-03-31
dot icon27/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon05/01/2024
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Appointment of Miss Louise Mae Budgen as a director on 2023-05-20
dot icon22/05/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/12/2022
Termination of appointment of Georgina Rose Nurser as a director on 2022-12-18
dot icon18/12/2022
Appointment of Mr Thomas Digby Max Gass as a director on 2022-12-18
dot icon03/11/2022
Notification of Harry William Michelmore as a person with significant control on 2020-10-23
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon17/02/2022
Termination of appointment of Miriam Abigail Lyons as a director on 2022-02-17
dot icon17/02/2022
Cessation of Miriam Abigail Lyons as a person with significant control on 2022-02-17
dot icon15/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon22/04/2021
Cessation of Sophie Emma Steeples as a person with significant control on 2021-04-21
dot icon22/04/2021
Registered office address changed from 8 Thornbury Road 8 Thornbury Road London SW2 4DH England to 8 Thornbury Road London SW2 4DH on 2021-04-22
dot icon22/04/2021
Appointment of Miss Georgina Rose Nurser as a director on 2021-04-22
dot icon22/04/2021
Appointment of Mr Harry William Michelmore as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Peter James Hoar as a director on 2021-04-21
dot icon22/04/2021
Termination of appointment of Peter James Hoar as a secretary on 2021-04-21
dot icon22/04/2021
Cessation of Peter James Hoar as a person with significant control on 2021-04-21
dot icon13/04/2021
Termination of appointment of Sophie Emma Steeples as a director on 2020-10-23
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon23/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon10/05/2017
Director's details changed for Ms Miriam Abigail Lyons on 2017-05-08
dot icon08/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon22/03/2017
Termination of appointment of Alistair Graham as a secretary on 2017-03-01
dot icon22/03/2017
Termination of appointment of Alistair Mclaren Graham as a director on 2017-03-01
dot icon22/03/2017
Appointment of Sophie Emma Steeples as a director on 2017-03-01
dot icon22/03/2017
Appointment of Peter James Hoar as a secretary on 2017-03-01
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon01/02/2016
Resolutions
dot icon14/01/2016
Appointment of Mr Peter James Hoar as a director on 2016-01-14
dot icon13/01/2016
Termination of appointment of Roger Malcom Hatfield as a director on 2015-12-01
dot icon23/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.03
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatfield, Roger Malcom
Director
23/03/2015 - 01/12/2015
2
Hoar, Peter James
Director
14/01/2016 - 21/04/2021
2
Lyons, Miriam Abigail
Director
23/03/2015 - 17/02/2022
3
Steeples, Sophie Emma
Director
01/03/2017 - 23/10/2020
-
Michelmore, Harry William
Director
22/04/2021 - Present
2

Persons with Significant Control

4
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 8 THORNBURY ROAD MANAGEMENT CO. LIMITED

8 THORNBURY ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 23/03/2015 with the registered office located at 8 Thornbury Road, London SW2 4DH. There are currently 3 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 8 THORNBURY ROAD MANAGEMENT CO. LIMITED?

toggle

8 THORNBURY ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 23/03/2015 .

Where is 8 THORNBURY ROAD MANAGEMENT CO. LIMITED located?

toggle

8 THORNBURY ROAD MANAGEMENT CO. LIMITED is registered at 8 Thornbury Road, London SW2 4DH.

What does 8 THORNBURY ROAD MANAGEMENT CO. LIMITED do?

toggle

8 THORNBURY ROAD MANAGEMENT CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 8 THORNBURY ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement Filing for the appointment of Miss Louise Mae Budgen as a director.