Background WavePink WaveYellow Wave

THORNBURY PARK(BLOCKS A & B)MANAGEMENT COMPANY LIMITED (01930070)

THORNBURY PARK(BLOCKS A & B)MANAGEMENT COMPANY LIMITED (01930070) is an active UK company. incorporated on 11 July 1985. with registered office in Isleworth. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNBURY PARK(BLOCKS A & B)MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include KHAN, Nasar, SANGHERA, Sukhvinder.

Company Number
01930070
Status
active
Type
ltd
Incorporated
11 July 1985
Age
40 years
Address
100 D Thornbury Road, Isleworth, TW7 4NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHAN, Nasar, SANGHERA, Sukhvinder
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBURY PARK(BLOCKS A & B)MANAGEMENT COMPANY LIMITED

THORNBURY PARK(BLOCKS A & B)MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 1985 with the registered office located in Isleworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNBURY PARK(BLOCKS A & B)MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01930070

LTD Company

Age

40 Years

Incorporated 11 July 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

100 D Thornbury Road Isleworth, TW7 4NH,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 11 July 1985To: 23 May 2016
Timeline

7 key events • 1985 - 2017

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Feb 10
Director Joined
Nov 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
Aug 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KHAN, Nasar

Active
Thornbury Road, IsleworthTW7 4NH
Born January 1968
Director
Appointed 26 May 2016

SANGHERA, Sukhvinder

Active
Thornbury Road, MiddxTW7 4NH
Born August 1965
Director
Appointed 20 Jun 2013

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 01 Oct 2000
Resigned 01 May 2001

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 12 Jan 2016

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 22 Dec 1993

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 22 Dec 1993
Resigned 17 Jul 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 11 Jul 2001
Resigned 31 Oct 2003

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 17 Jul 1996
Resigned 27 Mar 2000

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2016

CROWE, Ian Phillip

Resigned
41 Kilberry Close, IsleworthTW7 4LZ
Born May 1964
Director
Appointed 06 Feb 2002
Resigned 12 May 2017

CROWE, Ian Phillip

Resigned
41 Kilberry Close, IsleworthTW7 4LZ
Born May 1964
Director
Appointed 24 Feb 1998
Resigned 04 Dec 2001

MHAJAN, Darminder Singh

Resigned
The Drive, IsleworthTW7 4AD
Born June 1969
Director
Appointed 20 Jun 2016
Resigned 07 Aug 2017

MOHAMMAD, Shakil Ahmed

Resigned
100f Thornbury Road, IsleworthTW7 4NN
Born October 1978
Director
Appointed 02 Apr 2007
Resigned 05 Feb 2010

NUNES PEREIRA, Tony Manuel

Resigned
37 Kilberry Close, IsleworthTW7 4LZ
Born June 1977
Director
Appointed 06 Feb 2002
Resigned 25 Feb 2004

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 24 Feb 1998
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Made Up Date
31 January 2009
AAAnnual Accounts
Legacy
27 May 2008
287Change of Registered Office
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
4 March 2003
363aAnnual Return
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
12 January 1999
363aAnnual Return
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363aAnnual Return
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
3 June 1997
288cChange of Particulars
Legacy
7 February 1997
288cChange of Particulars
Legacy
7 February 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
20 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
2 March 1992
363x363x
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
22 February 1990
287Change of Registered Office
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
26 June 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
3 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Legacy
22 August 1986
287Change of Registered Office
Legacy
19 July 1986
288288
Incorporation Company
11 July 1985
NEWINCIncorporation