5 THORNBURY AVENUE MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 5BQ

Company number 05036335
Status Active
Incorporation Date 6 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1, 5 THORNBURY AVENUE, SOUTHAMPTON, HAMPSHIRE, SO15 5BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Director's details changed for Mr Neil Andrew Jones on 31 July 2012. The most likely internet sites of 5 THORNBURY AVENUE MANAGEMENT COMPANY LIMITED are www.5thornburyavenuemanagementcompany.co.uk, and www.5-thornbury-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Redbridge Rail Station is 2.3 miles; to Swaythling Rail Station is 2.5 miles; to Romsey Rail Station is 6.2 miles; to Shawford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5 Thornbury Avenue Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05036335. 5 Thornbury Avenue Management Company Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of 5 Thornbury Avenue Management Company Limited is Flat 1 5 Thornbury Avenue Southampton Hampshire So15 5bq. . JONES, Neil Andrew is a Secretary of the company. BEMBRIDGE, Timothy Alexander is a Director of the company. HOOPER, Gemma Lynne is a Director of the company. JONES, Neil Andrew is a Director of the company. Secretary DOWDING, Katrina Mary has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DOWDING, Katrina Mary has been resigned. Director LAMBERT, Thierry has been resigned. Director VINCENT, Paul Alexander has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Neil Andrew
Appointed Date: 02 June 2008

Director
BEMBRIDGE, Timothy Alexander
Appointed Date: 02 March 2004
43 years old

Director
HOOPER, Gemma Lynne
Appointed Date: 01 May 2009
43 years old

Director
JONES, Neil Andrew
Appointed Date: 02 March 2004
50 years old

Resigned Directors

Secretary
DOWDING, Katrina Mary
Resigned: 02 June 2008
Appointed Date: 02 March 2004

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 02 March 2004
Appointed Date: 06 February 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
DOWDING, Katrina Mary
Resigned: 29 July 2012
Appointed Date: 02 March 2004
55 years old

Director
LAMBERT, Thierry
Resigned: 11 October 2006
Appointed Date: 02 March 2004
56 years old

Director
VINCENT, Paul Alexander
Resigned: 12 December 2008
Appointed Date: 04 October 2006
45 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 02 March 2004
Appointed Date: 06 February 2004

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Nominee Director
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Persons With Significant Control

Mr Neil Andrew Jones
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 THORNBURY AVENUE MANAGEMENT COMPANY LIMITED Events

19 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 March 2016
14 Jun 2016
Director's details changed for Mr Neil Andrew Jones on 31 July 2012
02 Mar 2016
Annual return made up to 6 February 2016 no member list
02 Mar 2016
Director's details changed for Ms Gemma Lynne Hooper on 1 October 2015
...
... and 51 more events
03 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2004
Registered office changed on 27/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
06 Feb 2004
Incorporation