Background WavePink WaveYellow Wave

THORNYCROFT COURT RESIDENTS COMPANY LIMITED (00723591)

THORNYCROFT COURT RESIDENTS COMPANY LIMITED (00723591) is an active UK company. incorporated on 9 May 1962. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNYCROFT COURT RESIDENTS COMPANY LIMITED has been registered for 63 years. Current directors include ELMIEH, Abdoul Reza, TURZA, Jozsef, WHEELER, Jenna Suzanne.

Company Number
00723591
Status
active
Type
ltd
Incorporated
9 May 1962
Age
63 years
Address
51 South Street, Middlesex, TW7 7AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELMIEH, Abdoul Reza, TURZA, Jozsef, WHEELER, Jenna Suzanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNYCROFT COURT RESIDENTS COMPANY LIMITED

THORNYCROFT COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 9 May 1962 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNYCROFT COURT RESIDENTS COMPANY LIMITED was registered 63 years ago.(SIC: 98000)

Status

active

Active since 63 years ago

Company No

00723591

LTD Company

Age

63 Years

Incorporated 9 May 1962

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

51 South Street Isleworth Middlesex, TW7 7AA,

Timeline

15 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
May 62
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Dec 11
Director Left
May 16
Director Joined
Jun 16
Director Joined
Nov 21
Director Left
Nov 22
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ELMIEH, Abdoul Reza

Active
Thornycroft Court, RichmondTW9 2AN
Secretary
Appointed 16 Apr 2011

ELMIEH, Abdoul Reza

Active
Thornycroft Court, RichmondTW9 2AN
Born November 1955
Director
Appointed 16 Apr 2011

TURZA, Jozsef

Active
220 Kew Road, RichmondTW9 3JX
Born June 1976
Director
Appointed 03 Nov 2021

WHEELER, Jenna Suzanne

Active
51 South Street, MiddlesexTW7 7AA
Born April 1980
Director
Appointed 17 May 2025

RADMORE, Richard John

Resigned
7 Thornycroft Court, RichmondTW9 2AN
Secretary
Appointed 17 Sept 1993
Resigned 24 Apr 2011

WILSHIRE, Michael John

Resigned
Thornycroft Court 214-216 Kew Road, RichmondTW9 2AN
Secretary
Appointed N/A
Resigned 17 Sept 1993

COOKE, Charles

Resigned
17 Thornycroft Court The Avenue, RichmondTW9 2AH
Born September 1931
Director
Appointed 02 Mar 1996
Resigned 06 May 2006

DAVIES, George Edgar

Resigned
10 Thornycroft Court, RichmondTW9 2AN
Born March 1932
Director
Appointed 13 Feb 1993
Resigned 16 Apr 2011

ELDER, Pearse Declan

Resigned
Priory Road, RichmondTW9 3DQ
Born May 1951
Director
Appointed 16 Apr 2011
Resigned 30 Apr 2016

EVANS, Celia Mary

Resigned
21 Thornycroft Court, RichmondTW9 2AN
Born May 1932
Director
Appointed N/A
Resigned 13 Feb 1993

FILBY, Carl William

Resigned
11 Thornycroft Court 214-216 Kew Road, RichmondTW9 2AN
Born January 1957
Director
Appointed N/A
Resigned 22 Aug 1996

GALLAGHER, Christian James

Resigned
14 Thornycroft Court, RichmondTW9 2AN
Born February 1977
Director
Appointed 28 Apr 2007
Resigned 17 May 2008

LUBIENSKI, Mark Casimir

Resigned
18 Thorneycroft Court, RichmondTW9 2AN
Born August 1964
Director
Appointed 19 Mar 1994
Resigned 13 Feb 1996

MCCORMICK, Diana

Resigned
Thornycroft Court, RichmondTW9 2AN
Born November 1954
Director
Appointed 17 May 2008
Resigned 16 Apr 2011

MITCHELL, Lesley Anne

Resigned
16 Thornycroft Court, RichmondTW9 2AN
Born October 1946
Director
Appointed 26 Apr 1997
Resigned 28 Apr 2007

NIEMYSKA, Barbara

Resigned
Thornycroft Court 214-216 Kew Road, RichmondTW9 2AN
Born February 1912
Director
Appointed N/A
Resigned 13 Feb 1993

RADMORE, Richard John

Resigned
7 Thornycroft Court, RichmondTW9 2AN
Born August 1945
Director
Appointed 13 Feb 1993
Resigned 16 Apr 2011

ROHANI NAJAFABADI, Nematollah

Resigned
Stanmore Road, RichmondTW9 2DA
Born November 1940
Director
Appointed 16 Apr 2011
Resigned 21 Nov 2022

WILLIAMS, James Geoffrey Baring

Resigned
51 South Street, MiddlesexTW7 7AA
Born May 1948
Director
Appointed 01 Jun 2016
Resigned 17 May 2025

WILLIAMS, James Geoffrey Baring

Resigned
The Avenue, RichmondTW9 2AJ
Born May 1948
Director
Appointed 27 Jun 2009
Resigned 16 Apr 2011

WILSHIRE, Michael John

Resigned
Thornycroft Court 214-216 Kew Road, RichmondTW9 2AN
Born October 1958
Director
Appointed N/A
Resigned 17 Sept 1993
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Move Registers To Sail Company
16 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
16 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Termination Secretary Company With Name
8 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Change Sail Address Company
15 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
13 March 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
3 April 2000
287Change of Registered Office
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
288288
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
7 March 1994
363b363b
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
18 November 1993
288288
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
14 April 1992
363b363b
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
3 August 1988
288288
Accounts With Accounts Type Small
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Accounts Type Small
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Legacy
2 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 May 1962
NEWINCIncorporation