Background WavePink WaveYellow Wave

THORNBRIDGE MANAGEMENT COMPANY LIMITED (06575253)

THORNBRIDGE MANAGEMENT COMPANY LIMITED (06575253) is an active UK company. incorporated on 24 April 2008. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MCCREADY, Paul James, SHARKETT, Craig William, SIMS, Martin Brian.

Company Number
06575253
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2008
Age
17 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCREADY, Paul James, SHARKETT, Craig William, SIMS, Martin Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBRIDGE MANAGEMENT COMPANY LIMITED

THORNBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 2008 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNBRIDGE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06575253

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
From: 24 March 2022To: 6 April 2023
79 Beverley Road Hull East Yorkshire HU3 1XR
From: 19 April 2011To: 24 March 2022
Westfield House 960 Anlaby Road Kingston upon Hull East Yorkshire HU4 6AH England
From: 24 April 2008To: 19 April 2011
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 10
Director Joined
May 11
Director Joined
Jul 11
Director Left
May 12
Director Left
May 12
Director Left
Sept 13
Director Left
Sept 15
Director Left
Apr 16
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Nov 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Dec 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

REED, Rebecca

Active
11-12 Nelson Street, HullHU1 1XE
Secretary
Appointed 04 Jun 2015

MCCREADY, Paul James

Active
11-12 Nelson Street, HullHU1 1XE
Born January 1967
Director
Appointed 18 Dec 2008

SHARKETT, Craig William

Active
11-12 Nelson Street, HullHU1 1XE
Born December 1977
Director
Appointed 01 Jul 2019

SIMS, Martin Brian

Active
11-12 Nelson Street, HullHU1 1XE
Born March 1957
Director
Appointed 04 May 2011

NEWELL, Darren Keith

Resigned
Mead Walk, Kingston Upon HullHU4 6XE
Secretary
Appointed 24 Apr 2008
Resigned 05 Jan 2009

BARNFATHER, Raymond Glyn

Resigned
11-12 Nelson Street, HullHU1 1XE
Born October 1957
Director
Appointed 07 Oct 2022
Resigned 22 Dec 2023

CLAYTON, Michael William

Resigned
Red Springs, BroughHU15 1HA
Born May 1952
Director
Appointed 24 Apr 2008
Resigned 24 Jun 2011

DICKINS, Kevin

Resigned
143 Hook Road, EpsomKT19 8TU
Born January 1978
Director
Appointed 10 Dec 2008
Resigned 09 Apr 2012

FARRELLY, Anne Carmel

Resigned
Beverley Road, HullHU3 1XR
Born June 1933
Director
Appointed 20 Apr 2011
Resigned 27 Jul 2015

GRUNDY, Denise Valerie

Resigned
Thornbridge Court, HedonHU12 8GY
Born March 1955
Director
Appointed 02 Jun 2009
Resigned 11 Apr 2016

HARVEY, David Ian

Resigned
Violet Grove, ThatchamRG18 4DQ
Born April 1967
Director
Appointed 19 Dec 2008
Resigned 31 May 2018

NEWELL, Darren Keith

Resigned
Mead Walk, Kingston Upon HullHU4 6XE
Born May 1964
Director
Appointed 24 Apr 2008
Resigned 05 Jan 2009

POOLE, Audrey Ann

Resigned
Thorn Road, HedonHU12 8GY
Born October 1938
Director
Appointed 08 May 2009
Resigned 29 Nov 2021

REED, Steven

Resigned
Thorn Road, HedonHU12 8HW
Born February 1953
Director
Appointed 16 May 2008
Resigned 10 Aug 2022

WILES, Daniel Ian

Resigned
Thorn Road, HedonHU12 8GY
Born May 1978
Director
Appointed 03 Mar 2009
Resigned 09 Sept 2013

WILKINSON, Robert James

Resigned
Thorn Road, HedonHU12 8GY
Born July 1980
Director
Appointed 29 Jan 2010
Resigned 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
18 June 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Incorporation Company
24 April 2008
NEWINCIncorporation