Background WavePink WaveYellow Wave

THORN BANK LODGE RESIDENTS COMPANY LIMITED (04098967)

THORN BANK LODGE RESIDENTS COMPANY LIMITED (04098967) is an active UK company. incorporated on 30 October 2000. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. THORN BANK LODGE RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include GIBSON, Michael John, JONES, Amanda Jayne.

Company Number
04098967
Status
active
Type
ltd
Incorporated
30 October 2000
Age
25 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBSON, Michael John, JONES, Amanda Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORN BANK LODGE RESIDENTS COMPANY LIMITED

THORN BANK LODGE RESIDENTS COMPANY LIMITED is an active company incorporated on 30 October 2000 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORN BANK LODGE RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04098967

LTD Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

Library Chambers 48 Union Street Hyde Cheshire SK14 1ND
From: 30 October 2000To: 15 November 2011
Timeline

9 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Aug 2011

GIBSON, Michael John

Active
Victoria Road, AltrinchamWA15 9AD
Born October 1950
Director
Appointed 18 Jun 2015

JONES, Amanda Jayne

Active
Victoria Road, AltrinchamWA15 9AD
Born January 1988
Director
Appointed 29 Jan 2018

BUXTON, Richard

Resigned
49 Lower Moss Lane, ManchesterM45 6FA
Secretary
Appointed 30 Oct 2000
Resigned 12 Apr 2002

MORAN, Craig Lee

Resigned
22 Regent Drive, ManchesterM34 2EA
Secretary
Appointed 21 Jul 2008
Resigned 13 May 2010

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 12 Apr 2002
Resigned 21 Jul 2008

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 30 Oct 2000
Resigned 30 Oct 2000

SERVICES 4 APARTMENTS LIMITED

Resigned
48 Union Street, HydeSK14 1ND
Corporate secretary
Appointed 10 May 2010
Resigned 01 Aug 2011

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Born May 1949
Director
Appointed 05 Feb 2002
Resigned 12 Apr 2002

ELLABY, Miranda Jane

Resigned
Victoria Road, AltrinchamWA15 9AD
Born August 1967
Director
Appointed 17 Sept 2012
Resigned 15 May 2018

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 12 Apr 2002
Resigned 01 Nov 2004

HOBSON, Simon, Mr.

Resigned
St. Thomas Mews, PrudhoeNE42 5LY
Born October 1970
Director
Appointed 02 Sept 2006
Resigned 09 Nov 2012

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Born June 1961
Director
Appointed 30 Oct 2000
Resigned 05 Feb 2002

MURRAY, Sally Ann

Resigned
150-152 Heaton Moor Road, StockportSK4 4LA
Born November 1974
Director
Appointed 17 Sept 2012
Resigned 29 Jan 2018

PEACOCK, Nikki

Resigned
4 Thorn Bank Lodge, StockportSK4 4LA
Born July 1974
Director
Appointed 04 Oct 2005
Resigned 18 Jun 2015

SIVORI, Vincent Angelo

Resigned
Flat 16 Thornbank Lodge, StockportSK4 4LA
Born August 1975
Director
Appointed 01 May 2003
Resigned 25 May 2005

STAFFORD, Ann Margaret

Resigned
9 Thorn Bank Lodge, StockportSK4 4LA
Born February 1955
Director
Appointed 04 Oct 2005
Resigned 11 Jun 2007

STAFFORD, Michael Laurence

Resigned
9 Thorn Bank Lodge, StockportSK4 4LA
Born March 1955
Director
Appointed 04 Oct 2005
Resigned 11 Jun 2007

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 30 Oct 2000
Resigned 30 Oct 2000
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 March 2023
AAMDAAMD
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
13 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
287Change of Registered Office
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Incorporation Company
30 October 2000
NEWINCIncorporation