Background WavePink WaveYellow Wave

THORNFIELD ALDERLEY EDGE MANAGEMENT LIMITED (04251282)

THORNFIELD ALDERLEY EDGE MANAGEMENT LIMITED (04251282) is an active UK company. incorporated on 12 July 2001. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNFIELD ALDERLEY EDGE MANAGEMENT LIMITED has been registered for 24 years. Current directors include CHAI, Tiam Foh, GHASEMIPOUR, Carole Heather, SINGER, Mavis Gregory.

Company Number
04251282
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
Thornfield No 3, Alderley Edge, SK9 7QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAI, Tiam Foh, GHASEMIPOUR, Carole Heather, SINGER, Mavis Gregory
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNFIELD ALDERLEY EDGE MANAGEMENT LIMITED

THORNFIELD ALDERLEY EDGE MANAGEMENT LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNFIELD ALDERLEY EDGE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04251282

LTD Company

Age

24 Years

Incorporated 12 July 2001

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Thornfield No 3 Wilmslow Rd Alderley Edge, SK9 7QL,

Previous Addresses

Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP
From: 24 February 2014To: 8 May 2017
4a Royle Green Road Northenden Manchester Lancashire M22 4NG
From: 6 January 2011To: 24 February 2014
David Michael & Associates 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN
From: 12 July 2001To: 6 January 2011
Timeline

21 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Nov 13
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Joined
Jan 18
Director Left
Apr 18
New Owner
Sept 18
Director Left
Sept 23
New Owner
Feb 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHAI, Tiam Foh

Active
Wilmslow Rd, Alderley EdgeSK9 7QL
Born July 1961
Director
Appointed 21 Apr 2017

GHASEMIPOUR, Carole Heather

Active
Wilmslow Rd, Alderley EdgeSK9 7QL
Born October 1959
Director
Appointed 21 Apr 2017

SINGER, Mavis Gregory

Active
Wilmslow Rd, Alderley EdgeSK9 7QL
Born December 1943
Director
Appointed 21 Apr 2017

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 29 Jul 2004
Resigned 17 Mar 2009

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 12 Jul 2001
Resigned 29 Jul 2004

SINGER, David Anthony

Resigned
Wilmslow Rd, Alderley EdgeSK9 7QL
Secretary
Appointed 21 Apr 2017
Resigned 27 Oct 2025

EDGE PROPERY MANAGEMENT CO LTD

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 15 Dec 2010
Resigned 23 May 2017

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 12 Jul 2001

CARNEY, Richard David

Resigned
Wilmslow Road, Alderley EdgeSK9 7QL
Born August 1964
Director
Appointed 18 May 2012
Resigned 28 Feb 2017

DANIEL, Jonathan

Resigned
Wishanger, WilmslowSK9 2BL
Born December 1965
Director
Appointed 12 Jun 2006
Resigned 01 Jun 2011

FENNEY, Anthony Christopher

Resigned
Wilmslow Rd, Alderley EdgeSK9 7QL
Born December 1973
Director
Appointed 15 Jan 2018
Resigned 17 Jun 2022

GANI, Catherine Valerie

Resigned
Wilmslow Road, Alderley EdgeSK9 7QL
Born October 1956
Director
Appointed 21 Apr 2017
Resigned 08 Jun 2017

GANI, Jonathan Stephen, Dr

Resigned
Wilmslow Road, Alderley EdgeSK9 7QL
Born August 1957
Director
Appointed 21 Apr 2017
Resigned 08 Jun 2017

GREEN, Andrew Philip

Resigned
Wilmslow Rd, Alderley EdgeSK9 7QL
Born June 1970
Director
Appointed 28 Feb 2017
Resigned 23 May 2017

HANSFORD, Paul David

Resigned
Wilmslow Road, Alderley EdgeSK9 7QL
Born December 1972
Director
Appointed 09 Mar 2009
Resigned 14 Nov 2013

KANJ, Anwar

Resigned
2 Brown Street, Alderley EdgeSK9 7EQ
Born June 1959
Director
Appointed 12 Jul 2001
Resigned 13 Sept 2006

KANJ, Samira

Resigned
2 Brown Street, Alderley EdgeSK9 7EQ
Born March 1959
Director
Appointed 12 Jul 2001
Resigned 13 Sept 2006

NICHOLS, Lynn Cathryn

Resigned
Wilmslow Road, Alderley EdgeSK9 7QL
Born November 1951
Director
Appointed 21 Apr 2017
Resigned 20 Apr 2018

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 12 Jul 2001
Resigned 12 Jul 2001

Persons with significant control

3

2 Active
1 Ceased

Tiam Foh Chai

Active
Wilmslow Road, Alderley EdgeSK9 7QL
Born July 1961

Nature of Control

Right to appoint and remove directors
Notified 27 Oct 2025

David Anthony Singer

Active
Wilmslow Rd, Alderley EdgeSK9 7QL
Born August 1943

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2017

Mr Richard David Carney

Ceased
Wilmslow Road, Alderley EdgeSK9 7QL
Born August 1964

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
7 June 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
287Change of Registered Office
Legacy
5 May 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
8 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
1 July 2004
363aAnnual Return
Legacy
1 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Restoration Order Of Court
25 June 2004
AC92AC92
Gazette Dissolved Compulsary
3 June 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 February 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
287Change of Registered Office
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Incorporation Company
12 July 2001
NEWINCIncorporation