THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681893

Incorporation date

28/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

49/50 Queen Street, Derby DE1 3DECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon09/03/2026
Notification of Jason Mills as a person with significant control on 2026-02-04
dot icon05/03/2026
Withdrawal of a person with significant control statement on 2026-03-05
dot icon24/02/2026
Withdrawal of a person with significant control statement on 2026-02-24
dot icon10/02/2026
Appointment of Mr Jason Mills as a director on 2026-02-04
dot icon30/10/2025
Withdrawal of a person with significant control statement on 2025-10-30
dot icon30/10/2025
Withdrawal of a person with significant control statement on 2025-10-30
dot icon06/08/2025
Micro company accounts made up to 2025-02-28
dot icon23/07/2025
Termination of appointment of Kaye Mercer as a director on 2025-06-11
dot icon23/07/2025
Cessation of Kaye Mercer as a person with significant control on 2025-06-11
dot icon25/06/2025
Withdrawal of a person with significant control statement on 2025-06-25
dot icon25/06/2025
Withdrawal of a person with significant control statement on 2025-06-25
dot icon25/06/2025
Notification of Kaye Mercer as a person with significant control on 2025-06-11
dot icon20/06/2025
Appointment of Ms Kaye Mercer as a director on 2025-06-11
dot icon18/03/2025
Withdrawal of a person with significant control statement on 2025-03-18
dot icon18/03/2025
Withdrawal of a person with significant control statement on 2025-03-18
dot icon21/02/2025
Notification of Sanjay Chouhan as a person with significant control on 2025-01-16
dot icon21/02/2025
Notification of Alexandra Wesker as a person with significant control on 2025-01-16
dot icon21/02/2025
Notification of a person with significant control statement
dot icon21/02/2025
Notification of a person with significant control statement
dot icon21/02/2025
Withdrawal of a person with significant control statement on 2025-02-21
dot icon21/02/2025
Withdrawal of a person with significant control statement on 2025-02-21
dot icon20/02/2025
Appointment of Miss Alexandra Wesker as a director on 2025-01-16
dot icon20/02/2025
Withdrawal of a person with significant control statement on 2025-02-20
dot icon02/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon07/09/2023
Termination of appointment of Susan Margaret Bishop as a director on 2023-09-06
dot icon25/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon15/03/2023
Registered office address changed from , 25 Church Street, Ashbourne, DE6 1AE, England to 49/50 Queen Street Derby DE1 3DE on 2023-03-15
dot icon15/03/2022
Registered office address changed from , C/O Dove Property, Ashbourne Business Centre Dig Street, Ashbourne, Derbyshire, DE6 1GF to 49/50 Queen Street Derby DE1 3DE on 2022-03-15
dot icon02/03/2014
Registered office address changed from , Longford House, Church Lane Kirk Langley, Ashbourne, Derbyshire, DE6 4NG on 2014-03-02
dot icon21/10/2005
Registered office changed on 21/10/05 from:\countrywide property management, the rutland centre, 56 halford street leicester, leicestershire LE1 1TQ
dot icon24/05/2004
Registered office changed on 24/05/04 from:\12 york place, leeds, west yorkshire, LS1 2DS
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.05K
-
0.00
14.71K
-
2022
2
16.15K
-
0.00
17.49K
-
2023
3
24.00
-
0.00
-
-
2023
3
24.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

24.00 £Descended-99.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Alexandra Wesker
Director
16/01/2025 - Present
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/02/2003 - 31/03/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
27/02/2003 - 27/02/2003
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/02/2003 - 27/02/2003
12820
COUNTRYWIDE PROPERTY MANGEMENT
Corporate Secretary
31/03/2004 - 25/01/2006
26

Persons with Significant Control

6
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 THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED

THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at 49/50 Queen Street, Derby DE1 3DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/2003 .

Where is THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED is registered at 49/50 Queen Street, Derby DE1 3DE.

What does THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED have?

toggle

THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with updates.