THORN PARK COURT MANAGEMENT LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3QN
Company number 05819643
Status Active
Incorporation Date 17 May 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OFFICE64 DURNFORD STREET, STONEHOUSE, PLYMOUTH, DEVON, PL1 3QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 17 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of THORN PARK COURT MANAGEMENT LIMITED are www.thornparkcourtmanagement.co.uk, and www.thorn-park-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Thorn Park Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05819643. Thorn Park Court Management Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Thorn Park Court Management Limited is The Office64 Durnford Street Stonehouse Plymouth Devon Pl1 3qn. . SOUTH WEST BLOCK MANAGEMENT LTD is a Secretary of the company. CROWE, Linda Mary is a Director of the company. GRIGG, Barry Edward is a Director of the company. HOMEWOOD, Rachel Louise is a Director of the company. Secretary NICHOLSON, Sean has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary PHC MANAGEMENT LIMITED has been resigned. Director SWEETING, Claire Ann has been resigned. Director KIMAC DEVELOPMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOUTH WEST BLOCK MANAGEMENT LTD
Appointed Date: 23 September 2014

Director
CROWE, Linda Mary
Appointed Date: 30 June 2009
76 years old

Director
GRIGG, Barry Edward
Appointed Date: 30 June 2009
72 years old

Director
HOMEWOOD, Rachel Louise
Appointed Date: 30 June 2009
49 years old

Resigned Directors

Secretary
NICHOLSON, Sean
Resigned: 23 September 2014
Appointed Date: 01 March 2013

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Secretary
PHC MANAGEMENT LIMITED
Resigned: 01 March 2013
Appointed Date: 17 May 2006

Director
SWEETING, Claire Ann
Resigned: 31 March 2012
Appointed Date: 30 June 2009
46 years old

Director
KIMAC DEVELOPMENTS LIMITED
Resigned: 01 July 2009
Appointed Date: 17 May 2006

THORN PARK COURT MANAGEMENT LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 May 2016
18 May 2016
Annual return made up to 17 May 2016 no member list
22 Jan 2016
Accounts for a dormant company made up to 31 May 2015
20 May 2015
Annual return made up to 17 May 2015 no member list
29 Jan 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 31 more events
30 Jun 2009
First Gazette notice for compulsory strike-off
30 Jul 2008
Annual return made up to 17/05/08
18 Jun 2007
Annual return made up to 17/05/07
30 May 2006
Secretary resigned
17 May 2006
Incorporation