Background WavePink WaveYellow Wave

THORNEYCROFT ESTATES LIMITED (01088285)

THORNEYCROFT ESTATES LIMITED (01088285) is an active UK company. incorporated on 22 December 1972. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THORNEYCROFT ESTATES LIMITED has been registered for 53 years. Current directors include HORROCKS, Peter David Gray.

Company Number
01088285
Status
active
Type
ltd
Incorporated
22 December 1972
Age
53 years
Address
Park Lane, Lancashire, WN7 2LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORROCKS, Peter David Gray
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNEYCROFT ESTATES LIMITED

THORNEYCROFT ESTATES LIMITED is an active company incorporated on 22 December 1972 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THORNEYCROFT ESTATES LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01088285

LTD Company

Age

53 Years

Incorporated 22 December 1972

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Park Lane Leigh Lancashire, WN7 2LB,

Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIS, Brian Stuart

Active
Park Lane, LancashireWN7 2LB
Secretary
Appointed 14 Oct 2019

HORROCKS, Peter David Gray

Active
Inglenook, KnutsfordWA16 9AE
Born August 1946
Director
Appointed N/A

DUNBOBBIN, John Howell

Resigned
52 Perth Close, WarringtonWA2 0SF
Secretary
Appointed N/A
Resigned 21 Dec 2006

HOUSTON, Steven Andrew

Resigned
19 Leighton Drive, LeighWN7 3PN
Secretary
Appointed 22 Dec 2006
Resigned 14 Oct 2019

HORROCKS, Arthur John

Resigned
83 Hob Hey Lane, WarringtonWA3 4NR
Born February 1913
Director
Appointed N/A
Resigned 15 Nov 2002

HORROCKS, Elizabeth

Resigned
83 Hob Hey Lane, WarringtonWA3 4NR
Born April 1916
Director
Appointed N/A
Resigned 11 Sept 1995

HORROCKS, John Terence

Resigned
Bell Place 24 Stamford Road, AltrinchamWA14 2JU
Born March 1941
Director
Appointed N/A
Resigned 14 Oct 2019

Persons with significant control

1

Park Lane, LeighWN7 2LB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363aAnnual Return
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
20 August 1987
288288
Accounts With Accounts Type Small
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87