THORNE HOUSE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

THORNE HOUSE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01025064

Incorporation date

23/09/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon26/06/2025
Director's details changed for Mr Stephen Taylor on 2025-06-01
dot icon26/06/2025
Director's details changed for Ms Farina Niayesh on 2025-06-01
dot icon26/06/2025
Director's details changed for Ms Farina Niayesh on 2025-06-01
dot icon26/06/2025
Director's details changed for Mr Patrick Vincent Murphy on 2025-06-01
dot icon26/06/2025
Director's details changed for Mr Martin Jonathan Newell Clift on 2025-06-01
dot icon26/06/2025
Director's details changed for Mr Stephen Taylor on 2025-06-01
dot icon26/06/2025
Director's details changed for Mr Garry James Harrison on 2025-06-01
dot icon26/06/2025
Director's details changed for Mrs Jennifer Khandakar-Uddin on 2025-06-01
dot icon17/06/2025
Registered office address changed from 5-9 Duke Street Castlefield Manchester M3 4NF England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2025-06-17
dot icon17/06/2025
Termination of appointment of Stevenson Whyte as a secretary on 2025-05-01
dot icon17/06/2025
Appointment of Realty Management Limited as a secretary on 2025-05-01
dot icon20/11/2024
Termination of appointment of Malcolm George Williamson as a director on 2024-11-18
dot icon19/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/02/2024
Director's details changed for Mr Gary James Harrison on 2024-02-27
dot icon13/02/2024
Appointment of Mrs Jennifer Khandakar-Uddin as a director on 2024-02-12
dot icon13/02/2024
Appointment of Mr Gary James Harrison as a director on 2024-02-12
dot icon19/12/2023
Appointment of Mr Martin Jonathan Newell Clift as a director on 2023-12-19
dot icon18/12/2023
Termination of appointment of Abdulnasser Elyassi as a director on 2023-12-15
dot icon18/12/2023
Termination of appointment of Brian Sterling-Vete as a director on 2023-12-15
dot icon18/12/2023
Termination of appointment of Bijan Parvaz as a director on 2023-12-15
dot icon18/12/2023
Appointment of Ms Farina Niayesh as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Stephen Taylor as a director on 2023-12-15
dot icon18/12/2023
Appointment of Mr Malcolm George Williamson as a director on 2023-12-15
dot icon06/10/2023
Appointment of Mr Bijan Parvaz as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Patrick Vincent Murphy as a director on 2023-10-06
dot icon06/10/2023
Director's details changed for Mr Bijan Parvaz on 2023-10-06
dot icon06/10/2023
Appointment of Mr Abdulnasser Elyassi as a director on 2023-10-06
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/05/2023
Termination of appointment of Philippa Jane Neesham as a director on 2023-05-03
dot icon11/01/2023
Termination of appointment of Gemma Candice Moss as a director on 2023-01-12
dot icon29/09/2021
Registered office address changed from , 17-24 Chorlton Street Chorlton Street, Manchester, Greater Manchester, M1 3HY, England to 5-9 Duke Street Castlefield Manchester M3 4NF on 2021-09-29
dot icon19/05/2021
Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH to 5-9 Duke Street Castlefield Manchester M3 4NF on 2021-05-19
dot icon03/03/2004
Registered office changed on 03/03/04 from:\octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
dot icon31/12/2002
Registered office changed on 31/12/02 from:\50 granby row, manchester, M1 7AY
dot icon14/05/2001
Registered office changed on 14/05/01 from:\128 wellington road north, stockport, cheshire, SK4 2LL
dot icon01/05/1995
Registered office changed on 01/05/95 from:\50 heaton moor road, heaton moor, stockport, cheshire SK4 4NZ
dot icon11/02/1992
Registered office changed on 11/02/92 from:\785 stockport road, levenshulme, manchester., M19 3DL
dot icon24/02/1989
Registered office changed on 24/02/89 from:\90 deansgate, manchester, M3 2QL
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
31/10/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
126.52K
-
0.00
137.31K
-
2022
3
118.00K
-
0.00
120.13K
-
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
01/05/2021 - 29/09/2021
187
STEVENSON WHYTE
Corporate Secretary
01/10/2021 - 01/05/2025
158
THE TRUSTEES OF THE LUCINDA BANTOFT ESTATE TRUST
Corporate Secretary
01/05/2025 - Present
347
Parvaz, Bijan
Director
21/12/2000 - 07/04/2003
3
Parvaz, Bijan
Director
06/10/2023 - 15/12/2023
3

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 THORNE HOUSE MAINTENANCE LIMITED

THORNE HOUSE MAINTENANCE LIMITED is an(a) Active company incorporated on 23/09/1971 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 7 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 THORNE HOUSE MAINTENANCE LIMITED?

toggle

THORNE HOUSE MAINTENANCE LIMITED is currently Active. It was registered on 23/09/1971 .

Where is THORNE HOUSE MAINTENANCE LIMITED located?

toggle

THORNE HOUSE MAINTENANCE LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does THORNE HOUSE MAINTENANCE LIMITED do?

toggle

THORNE HOUSE MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THORNE HOUSE MAINTENANCE LIMITED?

toggle

The latest filing was on 14/07/2025: Total exemption full accounts made up to 2024-10-31.