Background WavePink WaveYellow Wave

THORNHILL ROAD MANAGEMENT COMPANY LIMITED (03704874)

THORNHILL ROAD MANAGEMENT COMPANY LIMITED (03704874) is an active UK company. incorporated on 29 January 1999. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNHILL ROAD MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include SNELSON, Donald Walter, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
03704874
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1999
Age
27 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SNELSON, Donald Walter, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNHILL ROAD MANAGEMENT COMPANY LIMITED

THORNHILL ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 1999 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNHILL ROAD MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03704874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 29 January 1999

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 7 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 21 November 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 10 February 2016To: 21 November 2022
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 17 June 2011To: 10 February 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 29 January 1999To: 17 June 2011
Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 21
Director Left
Jul 22
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

SNELSON, Donald Walter

Active
Apartment 15, Sutton ColdfieldB74 2LU
Born July 1931
Director
Appointed 11 Oct 2001

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 15 Aug 2025

ADAMS, Julia Louise

Resigned
22 Lutterworth Road, NorthamptonNN1 5JW
Secretary
Appointed 29 Jan 1999
Resigned 14 Sept 1999

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Secretary
Appointed 14 Sept 1999
Resigned 11 Oct 2001

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 29 Nov 2012
Resigned 07 Dec 2023

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Jan 2011
Resigned 29 Nov 2012

PEVEREL OM LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 11 Oct 2001
Resigned 20 Jan 2011

EVANS, Alison Jane

Resigned
8 Cilfig Avenue, LlanelliSA15 3HT
Born January 1955
Director
Appointed 11 Oct 2001
Resigned 09 Jun 2006

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 15 Aug 2025
Resigned 12 Jan 2026

JONES, David Lester

Resigned
12 Thornhill Park, Sutton ColdfieldB74 2LG
Born November 1933
Director
Appointed 11 Oct 2001
Resigned 10 May 2004

KYRIACOU, Constantinos

Resigned
Ryedown Lodge, East WellowSO51 6BD
Born May 1974
Director
Appointed 11 Oct 2001
Resigned 23 Nov 2015

NICHOLSON, Janice

Resigned
Flat 18 Thornhill Court, Sutton ColdfieldB75 6BE
Born April 1958
Director
Appointed 11 Oct 2001
Resigned 09 Jun 2006

PEET, John Hamilton

Resigned
Old Rectory, NorthamptonNN7 3JD
Born May 1953
Director
Appointed 29 Jan 1999
Resigned 11 Oct 2001

SURRY, Suzanne

Resigned
4 Thornhill Court, Sutton ColdfieldB74 2LU
Born May 1964
Director
Appointed 30 Nov 2001
Resigned 22 Sept 2003

THIARYA, Surinder Singh

Resigned
15 Foley Road East, Sutton ColdfieldB74 3HN
Born March 1968
Director
Appointed 11 Oct 2001
Resigned 21 Jul 2022

THURSFIELD, Pauline Barbara

Resigned
Apt 17 Thornhill Court, Sutton ColdfieldB74 2LU
Born April 1944
Director
Appointed 11 Oct 2001
Resigned 31 May 2023

WARREN, Michael William

Resigned
Flat 16 Thornhill Court, Sutton ColdfieldB74 2LU
Born June 1954
Director
Appointed 11 Oct 2001
Resigned 21 Feb 2024

WOOLLEY, Roy Leonard

Resigned
17 Birkenshaw Road, BirminghamB44 8UL
Born March 1958
Director
Appointed 11 Oct 2001
Resigned 09 Jun 2006

WRIGHT, Anthony Darryl

Resigned
78 Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Born August 1946
Director
Appointed 11 Oct 2001
Resigned 24 Oct 2007
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
15 August 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
29 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
14 January 2008
363aAnnual Return
Legacy
27 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288cChange of Particulars
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288cChange of Particulars
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
225Change of Accounting Reference Date
Incorporation Company
29 January 1999
NEWINCIncorporation