Background WavePink WaveYellow Wave

GRACE (THORNTON) MANAGEMENT COMPANY LIMITED (06456216)

GRACE (THORNTON) MANAGEMENT COMPANY LIMITED (06456216) is an active UK company. incorporated on 18 December 2007. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GRACE (THORNTON) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BARBER, James Donald, POPPLETON, David John, WELSH, Andrew Peter.

Company Number
06456216
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, James Donald, POPPLETON, David John, WELSH, Andrew Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE (THORNTON) MANAGEMENT COMPANY LIMITED

GRACE (THORNTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRACE (THORNTON) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06456216

LTD Company

Age

18 Years

Incorporated 18 December 2007

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

, Inspired Property Management Ltd 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE
From: 14 January 2015To: 18 June 2025
, C/O Inspired Property Management Llp 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE
From: 18 December 2013To: 14 January 2015
, C/O Inspired Property Management, Approach House 109 Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, England
From: 26 September 2011To: 18 December 2013
, the Granary Moorhouse, Carlisle, Cumbria, CA5 6EY, England
From: 12 July 2011To: 26 September 2011
, 16 Beecham Court, Smithy Brook Road Pemberton, Wigan, WN3 6PR
From: 18 December 2007To: 12 July 2011
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Jul 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Mar 26
16
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 18 Dec 2023

BARBER, James Donald

Active
Fisher House, SalisburySP2 7QY
Born May 1964
Director
Appointed 11 Jul 2011

POPPLETON, David John

Active
Fisher House, SalisburySP2 7QY
Born December 1979
Director
Appointed 06 Sept 2011

WELSH, Andrew Peter

Active
Fisher House, SalisburySP2 7QY
Born January 1983
Director
Appointed 11 Jul 2011

BRADFIELD, Mary Catherine

Resigned
38 Castle Lodge Avenue, LeedsLS26 0ZD
Secretary
Appointed 18 Dec 2007
Resigned 11 Jul 2011

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 09 Sept 2014
Resigned 18 Dec 2023

BADAL, Pardeep-Kumar Kumar

Resigned
Fisher House, SalisburySP2 7QY
Born June 1969
Director
Appointed 11 Jul 2011
Resigned 01 Dec 2025

BRADFIELD, Mary Catherine

Resigned
38 Castle Lodge Avenue, LeedsLS26 0ZD
Born February 1969
Director
Appointed 18 Dec 2007
Resigned 11 Jul 2011

CRESSWELL, Leigh David

Resigned
12 Rochester Road, Newton HallDH1 5QD
Born December 1979
Director
Appointed 10 Jun 2008
Resigned 11 Jul 2011

OLDRIDGE, Paul David

Resigned
Oak Trees, 37 Moorland Crescent, IlkleyLS29 6PB
Born June 1965
Director
Appointed 18 Dec 2007
Resigned 13 Jun 2008
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 September 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
20 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
363aAnnual Return
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
287Change of Registered Office
Incorporation Company
18 December 2007
NEWINCIncorporation