Background WavePink WaveYellow Wave

TWENTY ONE THOROLD ROAD MANAGEMENT COMPANY LTD (07422395)

TWENTY ONE THOROLD ROAD MANAGEMENT COMPANY LTD (07422395) is an active UK company. incorporated on 28 October 2010. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. TWENTY ONE THOROLD ROAD MANAGEMENT COMPANY LTD has been registered for 15 years. Current directors include BARRON, Simon Charles, NEWMAN, Hannah Frances, WINDSOR, Nicholas Anthony.

Company Number
07422395
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
43 Hillfield Road, Hemel Hempstead, HP2 4AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRON, Simon Charles, NEWMAN, Hannah Frances, WINDSOR, Nicholas Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY ONE THOROLD ROAD MANAGEMENT COMPANY LTD

TWENTY ONE THOROLD ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 28 October 2010 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWENTY ONE THOROLD ROAD MANAGEMENT COMPANY LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07422395

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (10 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

43 Hillfield Road Hemel Hempstead, HP2 4AB,

Previous Addresses

, Flat 1 21 Thorold Road, Bitteme, Southampton, Hampshire, SO18 1HZ
From: 28 October 2010To: 20 January 2015
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 17
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRON, Simon Charles

Active
Hillfield Road, Hemel HempsteadHP2 4AB
Born November 1957
Director
Appointed 27 Jul 2011

NEWMAN, Hannah Frances

Active
21 Thorold Road, SouthamptonSO18 1HZ
Born September 1978
Director
Appointed 05 Nov 2022

WINDSOR, Nicholas Anthony

Active
Thorold Road, SouthamptonSO18 1HZ
Born February 1996
Director
Appointed 21 Mar 2025

ANDERSON, Melissa Louise Amanda

Resigned
Petersfield Road, AlresfordSO24 0JT
Born March 1970
Director
Appointed 28 Oct 2010
Resigned 23 Sept 2022

PARKER, Helen Ruth

Resigned
21 Thorold Road, SouthamptonSO18 1HZ
Born May 1983
Director
Appointed 28 Oct 2010
Resigned 27 Jul 2011

SMITH, Peter George

Resigned
21 Thorold Road, SouthamptonSO18 1HZ
Born October 1980
Director
Appointed 01 Nov 2017
Resigned 21 Mar 2025

Persons with significant control

4

Mr Nicholas Anthony Windsor

Active
Thorold Road, SouthamptonSO18 1HZ
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2025

Miss Hannah Frances Newman

Active
Thorold Road, SouthamptonSO18 1HZ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2022

Mrs Catherine Anne Shilstone Barron

Active
Hillfield Road, Hemel HempsteadHP2 4AB
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016

Mr Simon Charles Barron

Active
Hillfield Road, Hemel HempsteadHP2 4AB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Incorporation Company
28 October 2010
NEWINCIncorporation