Background WavePink WaveYellow Wave

THORNYFIELDS MANAGEMENT COMPANY LIMITED (05257924)

THORNYFIELDS MANAGEMENT COMPANY LIMITED (05257924) is an active UK company. incorporated on 13 October 2004. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNYFIELDS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ELVERSTONE, Clive Dunning, SMITH, Jonathan Paul.

Company Number
05257924
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2004
Age
21 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELVERSTONE, Clive Dunning, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNYFIELDS MANAGEMENT COMPANY LIMITED

THORNYFIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 October 2004 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNYFIELDS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05257924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 13 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 14 October 2014To: 14 October 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 15 October 2013To: 14 October 2014
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
From: 18 October 2012To: 15 October 2013
Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
From: 24 May 2011To: 18 October 2012
39 Foxholme Court Sydney Crewe CW1 5HF
From: 13 October 2004To: 24 May 2011
Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 24 May 2011

ELVERSTONE, Clive Dunning

Active
Foxholme Court, CreweCW1 5HF
Born April 1965
Director
Appointed 16 Aug 2022

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Secretary
Appointed 13 Oct 2004
Resigned 02 Oct 2006

GARNETT, Simon Paul

Resigned
14 Swale Drive, AltrinchamWA14 4UD
Secretary
Appointed 09 Feb 2007
Resigned 21 Sept 2007

WISEMAN, Neil

Resigned
Apartment 39 Foxholme Court, CreweCW1 5HF
Secretary
Appointed 21 Sept 2007
Resigned 24 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 2004
Resigned 13 Oct 2004

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 12 Jan 2006
Resigned 21 Sept 2007

CORNER, Ian

Resigned
69 Herbert Street, CreweCW1 5LZ
Born May 1967
Director
Appointed 21 Sept 2007
Resigned 23 May 2011

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 13 Oct 2004
Resigned 22 Mar 2006

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 23 May 2011
Resigned 01 Sept 2022

GREEN, Alan

Resigned
61 Herbert Street, CreweCW1 5LZ
Born December 1967
Director
Appointed 21 Sept 2007
Resigned 23 May 2011

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 29 Jun 2007

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 21 Sept 2007

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Mar 2006
Resigned 21 Sept 2007

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 20 May 2005
Resigned 09 Feb 2007

RACE, Andrew Michael

Resigned
40 Foxholme Court, CreweCW1 5HF
Born October 1976
Director
Appointed 21 Sept 2007
Resigned 23 May 2011

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 13 Oct 2004
Resigned 21 Oct 2005

SANDLAND, Kevin Frank

Resigned
Apartment 18 Foxholme Court, CreweCW1 5HF
Born November 1943
Director
Appointed 21 Sept 2007
Resigned 07 Sept 2022

WISEMAN, Neil

Resigned
Apartment 39 Foxholme Court, CreweCW1 5HF
Born July 1976
Director
Appointed 21 Sept 2007
Resigned 23 May 2011
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 October 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
15 December 2011
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 May 2011
AR01AR01
Annual Return Company With Made Up Date
3 May 2011
AR01AR01
Annual Return Company With Made Up Date
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Administrative Restoration Company
3 May 2011
RT01RT01
Gazette Dissolved Compulsary
14 July 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 November 2007
363aAnnual Return
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Incorporation Company
13 October 2004
NEWINCIncorporation