Background WavePink WaveYellow Wave

THORNBURY RESIDENTS LIMITED (05076245)

THORNBURY RESIDENTS LIMITED (05076245) is an active UK company. incorporated on 17 March 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THORNBURY RESIDENTS LIMITED has been registered for 22 years. Current directors include FOREMAN, Marie Clare, MCCARTHY, Lara Amelia.

Company Number
05076245
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOREMAN, Marie Clare, MCCARTHY, Lara Amelia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBURY RESIDENTS LIMITED

THORNBURY RESIDENTS LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THORNBURY RESIDENTS LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05076245

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 2 December 2014
C/O Cambridge Property Management Ltd 71 Regent Street Cambridge CB2 1AB United Kingdom
From: 5 October 2010To: 31 August 2011
Hamels Mansion Knights Hill Buntingford Hertfordshire SG9 9NF
From: 17 March 2004To: 5 October 2010
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Mar 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

FOREMAN, Marie Clare

Active
Hills Road, CambridgeCB2 1JP
Born March 1972
Director
Appointed 24 Mar 2025

MCCARTHY, Lara Amelia

Active
Hills Road, CambridgeCB2 1JP
Born August 1996
Director
Appointed 24 Mar 2025

ADAMS, Timothy

Resigned
174 Lye Green Road, CheshamHP5 3NH
Secretary
Appointed 17 Mar 2004
Resigned 22 Mar 2004

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 22 Mar 2004
Resigned 05 Oct 2010

WAGER, Jeremy

Resigned
CambridgeCB2 1JP
Secretary
Appointed 05 Oct 2010
Resigned 30 Jun 2014

BIGAM, Lucy

Resigned
CambridgeCB2 1JP
Born February 1980
Director
Appointed 17 May 2019
Resigned 02 May 2025

HUBERT, Jonathan Phillip

Resigned
CambridgeCB2 1JP
Born July 1978
Director
Appointed 22 Oct 2010
Resigned 24 Jun 2019

JACKSON, David Jonathan

Resigned
Cotterdale, Wooburn CommonHP10 0JG
Born November 1952
Director
Appointed 17 Mar 2004
Resigned 22 Mar 2004

NOBLE, Ruth

Resigned
CambridgeCB2 1JP
Born June 1983
Director
Appointed 20 Jun 2019
Resigned 13 Mar 2023

SHAWCROSS, Judith

Resigned
CambridgeCB2 1JP
Born May 1964
Director
Appointed 23 May 2019
Resigned 06 May 2025

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 22 Mar 2004
Resigned 22 Oct 2010

WILKINSON, Margaret Lucy, Dr

Resigned
CambridgeCB2 1JP
Born January 1965
Director
Appointed 22 Oct 2010
Resigned 20 May 2019

WILLIAMS, Kerry Lynne

Resigned
7 Thornbury, CombertonCB3 7AP
Born September 1973
Director
Appointed 22 Nov 2004
Resigned 22 Nov 2004

WILLIAMS, Kerry Lynne

Resigned
7 Thornbury, CombertonCB3 7AP
Born September 1973
Director
Appointed 22 Nov 2004
Resigned 09 Dec 2004
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 December 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Sail Address Company With Old Address
30 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Sail Address Company With Old Address
24 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
88(2)R88(2)R
Legacy
17 December 2004
288aAppointment of Director or Secretary
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation