THORN GROVE MANAGEMENT COMPANY LIMITED

Address:
Russington House, Thorn Grove, Bishop's Stortford, CM23 5LD, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address RUSSINGTON HOUSE
THORN GROVE
Post Town BISHOP'S STORTFORD
Post Code CM23 5LD
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BISHOP'S STORTFORD
Post Code CM23 5LD
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches