THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED
BARNET THORNBRIDGE PLACE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Barnet » EN5 5SU
Company number 04008936
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address SADLERS, 175 HIGH STREET, BARNET, HERTS, ENGLAND, EN5 5SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017; Total exemption full accounts made up to 31 December 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 12 . The most likely internet sites of THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED are www.thornbridgecourtmanagementcompany.co.uk, and www.thornbridge-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Thornbridge Court Management Company Limited is a Private Limited Company. The company registration number is 04008936. Thornbridge Court Management Company Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Thornbridge Court Management Company Limited is Sadlers 175 High Street Barnet Herts England En5 5su. . SIMMONS, Philip Geoffrey is a Secretary of the company. MARTIN, Marie is a Director of the company. SILVERMAN, David Jeremy is a Director of the company. STOCKHAM, Ronald Seymour is a Director of the company. Secretary POULTEN, John Howard has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Russell Philip George has been resigned. Director CONNELL, Peter Duncan has been resigned. Director DEVLIN, James has been resigned. Director PAGE, Brenda Kathleen has been resigned. Director POULTEN, John Howard has been resigned. Director SHAH, Dinesh Dinesh has been resigned. Director TOBIAS, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIMMONS, Philip Geoffrey
Appointed Date: 01 January 2013

Director
MARTIN, Marie
Appointed Date: 01 November 2004
95 years old

Director
SILVERMAN, David Jeremy
Appointed Date: 14 December 2012
63 years old

Director
STOCKHAM, Ronald Seymour
Appointed Date: 28 November 2001
92 years old

Resigned Directors

Secretary
POULTEN, John Howard
Resigned: 28 November 2001
Appointed Date: 06 June 2000

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 28 November 2001

Secretary
GEM ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2012
Appointed Date: 02 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Director
BELL, Russell Philip George
Resigned: 28 November 2001
Appointed Date: 06 June 2000
73 years old

Director
CONNELL, Peter Duncan
Resigned: 28 November 2001
Appointed Date: 06 June 2000
75 years old

Director
DEVLIN, James
Resigned: 29 September 2010
Appointed Date: 28 November 2001
64 years old

Director
PAGE, Brenda Kathleen
Resigned: 10 April 2013
Appointed Date: 16 November 2010
82 years old

Director
POULTEN, John Howard
Resigned: 28 November 2001
Appointed Date: 06 June 2000
80 years old

Director
SHAH, Dinesh Dinesh
Resigned: 28 October 2002
Appointed Date: 17 April 2002
70 years old

Director
TOBIAS, Stephen
Resigned: 06 November 2006
Appointed Date: 28 November 2001
79 years old

THORNBRIDGE COURT MANAGEMENT COMPANY LIMITED Events

08 Apr 2017
Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017
08 Feb 2017
Total exemption full accounts made up to 31 December 2016
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12

12 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
03 Dec 2001
New director appointed
03 Dec 2001
New secretary appointed
12 Jun 2001
Return made up to 06/06/01; full list of members
13 Jun 2000
Secretary resigned
06 Jun 2000
Incorporation