Background WavePink WaveYellow Wave

THORNBURY ROAD MANAGEMENT LIMITED (01817712)

THORNBURY ROAD MANAGEMENT LIMITED (01817712) is an active UK company. incorporated on 18 May 1984. with registered office in 3 Thornbury Road. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNBURY ROAD MANAGEMENT LIMITED has been registered for 41 years. Current directors include BAMBINO, Giovanni Francesco, CRAIG, Lisa, FRASER, Alexandra Lily and 3 others.

Company Number
01817712
Status
active
Type
ltd
Incorporated
18 May 1984
Age
41 years
Address
3 Thornbury Road, SW2 4DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAMBINO, Giovanni Francesco, CRAIG, Lisa, FRASER, Alexandra Lily, JOLMERS, Emily Alexandra, MOUZOUROU, Demetrios (Dimitris), PRINCE, Patrick Maximilian Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBURY ROAD MANAGEMENT LIMITED

THORNBURY ROAD MANAGEMENT LIMITED is an active company incorporated on 18 May 1984 with the registered office located in 3 Thornbury Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNBURY ROAD MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01817712

LTD Company

Age

41 Years

Incorporated 18 May 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

3 Thornbury Road London , SW2 4DL,

Timeline

21 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
May 84
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BAMBINO, Giovanni Francesco

Active
Thornbury Road, LondonSW2 4DL
Born January 1997
Director
Appointed 10 May 2024

CRAIG, Lisa

Active
Thornbury Road Flat 2SW2 4DL
Born February 1974
Director
Appointed 01 Nov 2005

FRASER, Alexandra Lily

Active
Thornbury Road, LondonSW2 4DL
Born February 1997
Director
Appointed 01 Feb 2021

JOLMERS, Emily Alexandra

Active
Flat 1, LondonSW2 4DL
Born September 1991
Director
Appointed 16 Jan 2020

MOUZOUROU, Demetrios (Dimitris)

Active
3 Thornbury RoadSW2 4DL
Born October 1981
Director
Appointed 31 Jul 2014

PRINCE, Patrick Maximilian Joseph

Active
Thornbury Road, LondonSW2 4DL
Born January 2000
Director
Appointed 09 Aug 2024

ASHCROFT, Zoe Jane

Resigned
Flat 6 St Anns Place, LondonSW2 4DL
Secretary
Appointed N/A
Resigned 20 Jul 1997

BELL, Caroline Margaret

Resigned
Flat 3 3 Thornbury Road, LondonSW2 4DL
Secretary
Appointed 01 Jun 2000
Resigned 26 Oct 2002

JENNINGS, Zenobia

Resigned
Flat 2 3 Thornbury Road, LondonSW2 4DL
Secretary
Appointed 14 Nov 2002
Resigned 22 Oct 2005

KING, Camilla Anne

Resigned
46 Bramford Road, LondonSW18 1AP
Secretary
Appointed 20 Jul 1997
Resigned 01 Oct 1998

WIGGINTON, Julia Caroline

Resigned
Flat 1 3 Thornbury Road, LondonSW2 4DL
Secretary
Appointed 16 Dec 1997
Resigned 12 Jul 2000

BELL, Caroline Margaret

Resigned
Flat 3 3 Thornbury Road, LondonSW2 4DL
Born July 1972
Director
Appointed 01 Jun 2000
Resigned 27 Jun 2005

BLUMSOM, Elizabeth Anne

Resigned
Flat 5 St Anns Place, LondonSW2 4DL
Born April 1968
Director
Appointed N/A
Resigned 12 Dec 1993

BROAD, Darren Stewart

Resigned
Flat 6, LondonSW2 4DL
Born February 1971
Director
Appointed 07 May 1999
Resigned 29 Jun 2007

COTTER, Gareth Matthew

Resigned
Thornbury Road, LondonSW2 4DL
Born May 1989
Director
Appointed 24 Sept 2019
Resigned 10 May 2024

CROSSLAND, Helen Elizabeth

Resigned
Thornbury Road Flat 6SW2 4DL
Born February 1975
Director
Appointed 29 Jun 2007
Resigned 18 May 2012

DAY, Joshua Peter

Resigned
Bamford Road, ManchesterM20 2QP
Born April 1988
Director
Appointed 01 Sept 2012
Resigned 24 Sept 2019

JENNINGS, Zenobia

Resigned
Flat 2 3 Thornbury Road, LondonSW2 4DL
Born June 1975
Director
Appointed 14 Nov 2002
Resigned 22 Oct 2005

KING, Timothy

Resigned
46 Bramford Road, LondonSW18 1AP
Born October 1966
Director
Appointed N/A
Resigned 16 Dec 1997

KPEGLO, Doris Esi

Resigned
Flat 2 St Anns Place, LondonSW2 4DL
Born October 1959
Director
Appointed N/A
Resigned 26 Jun 2002

LAING, Laura Harriet

Resigned
Knights Enham, AndoverSP10 4DS
Born September 1974
Director
Appointed 12 Jul 2000
Resigned 27 Jan 2014

LECKIE, Sarah

Resigned
16 Digby Mansions, LondonW6 9DE
Born May 1961
Director
Appointed N/A
Resigned 20 Apr 2000

MATTHEWS, Alexandra Mary

Resigned
Cudsdens Court, Great MissendenHP16 0QX
Born May 1966
Director
Appointed 12 Dec 1993
Resigned 01 Feb 2021

MAYNARD, Christine Zillah

Resigned
Furnace Bank House, UckfieldTN22 1ED
Born June 1944
Director
Appointed N/A
Resigned 07 May 1999

MUSGROVE, Helen

Resigned
3 Thornbury RoadSW2 4DL
Born October 1996
Director
Appointed 29 Mar 2018
Resigned 09 Aug 2024

PURSER, Matthew George

Resigned
Mayhill Road, LondonSE7 7JQ
Born June 1972
Director
Appointed 01 Jun 2007
Resigned 01 Sept 2012

TANKARD, Amy Jade

Resigned
3 Thornbury Road, LondonSW2 4DL
Born October 1980
Director
Appointed 18 May 2012
Resigned 29 Mar 2018

TRIGGS, Ronald Walter

Resigned
81 London Road, DoverCT17 0SQ
Born August 1916
Director
Appointed N/A
Resigned 28 Jul 1995

WARRACK, Charles William Hugh

Resigned
School Green Lane, SheffieldS10 4GQ
Born February 1950
Director
Appointed 27 Jan 2014
Resigned 16 Jan 2020

WIGGINTON, Julia Caroline

Resigned
Flat 1 3 Thornbury Road, LondonSW2 4DL
Born July 1972
Director
Appointed 16 Dec 1997
Resigned 12 Jul 2000

WORKMAN, Peter

Resigned
Sibley Avenue, HarpendenAL5 1HE
Born January 1978
Director
Appointed 29 Jun 2005
Resigned 31 Jul 2014
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Change Person Director Company With Change Date
12 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
5 November 1994
363aAnnual Return
Legacy
18 October 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
16 October 1992
363b363b
Legacy
11 June 1992
363aAnnual Return
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
27 April 1990
288288
Legacy
27 April 1990
363363
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 May 1984
NEWINCIncorporation