Background WavePink WaveYellow Wave

THORNTON COACH HOUSES MANAGEMENT COMPANY LIMITED (03963627)

THORNTON COACH HOUSES MANAGEMENT COMPANY LIMITED (03963627) is an active UK company. incorporated on 4 April 2000. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNTON COACH HOUSES MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include COOPER, Glynis Anne, GRINYER, Jeremy Peter Harry, HAIGH, Helen Mary, Sister and 1 others.

Company Number
03963627
Status
active
Type
ltd
Incorporated
4 April 2000
Age
26 years
Address
3 The Coach Houses, Milton Keynes, MK17 0LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Glynis Anne, GRINYER, Jeremy Peter Harry, HAIGH, Helen Mary, Sister, LAST, Simon Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON COACH HOUSES MANAGEMENT COMPANY LIMITED

THORNTON COACH HOUSES MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNTON COACH HOUSES MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03963627

LTD Company

Age

26 Years

Incorporated 4 April 2000

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 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

THORNTON COLLEGE MANAGEMENT COMPANY LIMITED
From: 4 April 2000To: 13 April 2000
Contact
Address

3 The Coach Houses Thornton Milton Keynes, MK17 0LH,

Timeline

5 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Apr 00
Director Left
May 15
Director Joined
Aug 15
Director Left
Oct 18
Director Joined
Nov 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GRINYER, Jeremy Peter Harry

Active
3 The Coach Houses, Milton KeynesMK17 0LH
Secretary
Appointed 28 Jan 2002

COOPER, Glynis Anne

Active
1 The Coach Houses, Milton KeynesMK17 0LH
Born February 1953
Director
Appointed 28 Jan 2002

GRINYER, Jeremy Peter Harry

Active
3 The Coach Houses, Milton KeynesMK17 0LH
Born June 1965
Director
Appointed 28 Jan 2002

HAIGH, Helen Mary, Sister

Active
Thornton College, Milton KeynesMK17 0HJ
Born April 1949
Director
Appointed 26 May 2015

LAST, Simon Francis

Active
The Coach Houses, Milton KeynesMK17 0LH
Born November 1966
Director
Appointed 05 Mar 2018

FULLERTON, Colin

Resigned
9 Shootersway Park, BerkhamstedHP4 3NX
Secretary
Appointed 04 Apr 2000
Resigned 28 Jan 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Apr 2000
Resigned 04 Apr 2000

FULLERTON, Colin

Resigned
9 Shootersway Park, BerkhamstedHP4 3NX
Born May 1955
Director
Appointed 04 Apr 2000
Resigned 10 May 2002

MATTHEWS, Alexander William

Resigned
Westbrook Lodge, ThorntonMK17 0LH
Born May 1957
Director
Appointed 16 Jun 2003
Resigned 05 Mar 2018

MCKEOWN, Virginia Jane

Resigned
Westbrook Lodge 2 The Coach Houses, Milton KeynesMK17 0LH
Born March 1964
Director
Appointed 28 Jan 2002
Resigned 07 Feb 2003

RAMAKRISHNAN, Visvanathan

Resigned
5 Coombehurst Close, BarnetEN4 0JU
Born October 1947
Director
Appointed 04 Apr 2000
Resigned 28 Jan 2002

WOOD, Jacqueline

Resigned
4 The Coach Houses, Milton KeynesMK17 0LH
Born August 1932
Director
Appointed 10 May 2002
Resigned 27 Feb 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Apr 2000
Resigned 04 Apr 2000
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
88(2)R88(2)R
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
8 August 2002
287Change of Registered Office
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
225Change of Accounting Reference Date
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2000
NEWINCIncorporation