THORN GROVE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04216687. The registration start date is May 15, 2001. The current status is Active.
Company Number | 04216687 |
Company Name | THORN GROVE MANAGEMENT COMPANY LIMITED |
Registered Address |
Russington House Thorn Grove Bishop's Stortford CM23 5LD England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-05-15 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-05 |
Returns Last Update | 2016-06-07 |
Confirmation Statement Due Date | 2021-06-21 |
Confirmation Statement Last Update | 2020-06-07 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
RUSSINGTON HOUSE THORN GROVE |
Post Town | BISHOP'S STORTFORD |
Post Code | CM23 5LD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
SURPHIDIUM LIMITED | Westford House, Thorn Grove, Bishop's Stortford, CM23 5LD, England |
BURROW RESIDENTIAL LIMITED | 10 Thorn Grove, Bishop's Stortford, CM23 5LD, England |
CIO STRATEGIC CONSULTING LTD. | White Gates, 8 Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD |
FOUR MONKEYS CAPITAL LTD | 10 Thorn Grove, Bishop's Stortford, CM23 5LD, United Kingdom |
FOUR MONKEYS LLP | 10 Thorn Grove, Bishop's Stortford, CM23 5LD, United Kingdom |
Entity Name | Office Address |
---|---|
CMA SERVICES LTD | 48 Nightingales, Bishop's Stortford, Herts, CM23 5JQ, England |
OFFICE DESIGN GROUP LTD | Clifton House High Street, Henham, Bishop's Stortford, CM22 6AS, England |
LONDON VINTAGE ART LTD | 34 Bartholomew Road, Bishop's Stortford, Hertfordshire, CM23 3TR, England |
THE IMMERSIVE KIND LIMITED | 66a Rye Street, Bishop's Stortford, CM23 2HH, England |
BODYBASE FITNESS LTD | Steps House, Westfield Road, Bishop's Stortford, CM23 2RE, England |
PASHA PROPERTY MANAGEMENT LTD | 52 Garnetts, Takeley, Bishop's Stortford, CM22 6RN, United Kingdom |
LMV FITNESS LTD | 29 Irving Close, Bishop's Stortford, CM23 4JR, England |
AURORA PARTITIONING LIMITED | Unit 9 Millside Industrial, Southmill Road, Bishop's Stortford, CM23 3DP, England |
LITTLE CHEF'S BOX LTD | 3 Thornbera Close, Bishop's Stortford, CM23 3NR, England |
PIGEON LOFT LIMITED | 22 Rye Street, Bishop's Stortford, CM23 2HG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAMMOND, Steven Raymond | Secretary (Active) | Russington House, Thorn Grove, Bishop's Stortford, England, CM23 5LD | / 13 October 2016 |
/ |
|
BROWN, Paul Andrew Howard | Director (Active) | Rushmere House, Thorn Grove, Bishop's Stortford, Hertfordshire, England, CM23 5LD | December 1982 / 22 December 2012 |
British / England |
Head Of It |
COONEY, Caroline | Director (Active) | Briar House, Thorn Grove, Bishop's Stortford, England, CM23 5LD | August 1961 / 4 November 2016 |
British / United Kingdom |
Housewife |
HAMMOND, Steven Raymond | Director (Active) | Russington House, Thorn Grove, Bishop's Stortford, England, CM23 5LD | September 1966 / 13 October 2016 |
British / United Kingdom |
Uk Financial Controller |
GARLAND, Stephen Lawrence, Dr | Secretary (Resigned) | Westford House, Thorn Grove, Bishop's Stortford, Hertfordshire, CM23 5LD | / 11 October 2010 |
British / |
|
MCDONALD, Duncan Eric James | Secretary (Resigned) | Briar House, Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD | / 25 April 2009 |
/ |
|
TURNELL, Angela Susan Jane | Secretary (Resigned) | Westford House, Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD | / 23 April 2003 |
/ |
|
PITSEC LIMITED | Secretary (Resigned) | 47 Castle Street, Reading, Berkshire, RG1 7SR | / 15 May 2001 |
/ |
|
ALLAN, John | Director (Resigned) | 4 Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF | September 1960 / 15 May 2001 |
British / United Kingdom |
Surveyor |
BROE, Duncan | Director (Resigned) | 7 Wisley Road, Andover, Hampshire, SP10 3UQ | January 1962 / 15 May 2001 |
British / England |
Surveyor |
COONEY, Gabe | Director (Resigned) | Briar House, Thorn Grove, Bishop's Stortford, Hertfordshire, Uk, CM23 5LD | August 1962 / 3 November 2010 |
British / England |
Managing Director |
GARLAND, Stephen Lawrence, Dr | Director (Resigned) | Westford House, Thorn Grove, Bishop's Stortford, Hertfordshire, CM23 5LD | March 1971 / 11 October 2010 |
British / England |
Scientist |
GOLDRING, David John | Director (Resigned) | 23 Pamber Heath Road, Pamber Heath, Tadley, Hampshire, RG26 3TH | November 1949 / 15 May 2001 |
British / England |
Accountant |
MCDONALD, Duncan Eric James | Director (Resigned) | Briar House, Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD | March 1954 / 25 April 2009 |
British / |
Solicitor |
MCDONALD, Julia Fiona | Director (Resigned) | Briar House, Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD | April 1958 / 25 April 2009 |
British / |
Director |
MURPHY, Kevin Christopher | Director (Resigned) | Rushmere House, Thorn Grove, Bishop's Stortford, Herts, England, CM23 5LD | June 1968 / 11 October 2010 |
British / United Kingdom |
Accountant |
TURNELL, Angela Susan Jane | Director (Resigned) | Westford House, Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD | April 1959 / 23 April 2003 |
British / |
Retired |
TURNELL, Paul Kenneth | Director (Resigned) | Westford House, The Briars Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD | March 1955 / 23 April 2003 |
British / |
Retired |
CASTLE NOTORNIS LIMITED | Director (Resigned) | 47 Castle Street, Reading, RG1 7SR | / 15 May 2001 |
/ |
Post Town | BISHOP'S STORTFORD |
Post Code | CM23 5LD |
SIC Code | 98000 - Residents property management |
Please provide details on THORN GROVE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.