Company NameThorntree Court Management Company Limited
Company StatusActive
Company Number03190956
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Elaine Power
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Paul Richard Dorney
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed20 April 2021(25 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Roger Clive Gilbert
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleValuer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Gillian Burley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleInsolvency/Administrator.
Country of ResidenceUnited Kingdom
Correspondence Address39 Beech Avenue
Cramlington
Northumberland
NE23 6XS
Director NameMr Paul Hamilton Essery
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Noke
Oxfordshire
OX3 9TX
Director NameWilliam Edward Power
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Thorntree Court
Newcastle Upon Tyne
NE12 9QX
Director NameJames Ronald Taylor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Thorntree Court
Newcastle Upon Tyne
Tyne And Wear
NE12 9QX
Secretary NameMrs Gillian Burley
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleInsolvency/Administrator.
Country of ResidenceUnited Kingdom
Correspondence Address39 Beech Avenue
Cramlington
Northumberland
NE23 6XS
Director NamePhilip John Moat
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 years after company formation)
Appointment Duration19 years, 11 months (resigned 06 April 2019)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Richard Baron
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed14 May 2003(7 years after company formation)
Appointment Duration17 years, 11 months (resigned 20 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDavid Stobbs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2006)
RoleWindow Cleaner
Correspondence Address6 Bardsey Place
Longbeston
Newcastle
NE12 8NU
Director NameMrs Dorothy Cox
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(15 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 December 2019)
RoleLandlord
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Brenda Thompson
6.25%
Ordinary
1 at £1Brian Edward Leech
6.25%
Ordinary
1 at £1Claire Holland & Phillip Edward Holland
6.25%
Ordinary
1 at £1David Thompson
6.25%
Ordinary
1 at £1Dominique Keegan
6.25%
Ordinary
1 at £1Frederick Grieve
6.25%
Ordinary
1 at £1Mr Barrie Pratt & Mrs Susan Frances Smith
6.25%
Ordinary
1 at £1Mr Paul Richard Dorney
6.25%
Ordinary
1 at £1Mrs Dorothy Cox
6.25%
Ordinary
1 at £1Mrs Helen Storey & Mr Ian Storey
6.25%
Ordinary
1 at £1Mrs Kate Elizabeth Baron & Mr Alistair Graham Baron
6.25%
Ordinary
1 at £1Mrs Sandra Richardson & Mr Keith Richardson
6.25%
Ordinary
1 at £1Philip John Moat
6.25%
Ordinary
1 at £1Sharon Ann Balmer & David Balmer
6.25%
Ordinary
2 at £1Elaine Power
12.50%
Ordinary

Financials

Year2014
Turnover£128
Net Worth£6,476
Current Liabilities£115

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with updates (6 pages)
23 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 July 2022Appointment of Mr Roger Clive Gilbert as a director on 27 July 2022 (2 pages)
11 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
29 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Terence Howard Brannen as a secretary on 20 April 2021 (1 page)
27 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 April 2021Appointment of Mr David Shaun Brannen as a secretary on 20 April 2021 (2 pages)
26 November 2020Appointment of Mr Paul Richard Dorney as a director on 26 November 2020 (2 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 April 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
10 December 2019Termination of appointment of Dorothy Cox as a director on 9 December 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
9 May 2019Appointment of Ms Elaine Power as a director on 6 March 2018 (2 pages)
9 May 2019Termination of appointment of Philip John Moat as a director on 6 April 2019 (1 page)
9 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Richard Baron as a director on 6 March 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
17 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
13 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
13 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 16
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 16
(6 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16
(6 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16
(6 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16
(6 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16
(6 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
9 May 2013Director's details changed for Philip John Moat on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Richard Baron on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Richard Baron on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Philip John Moat on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Richard Baron on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Philip John Moat on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page)
1 May 2013Appointment of Mr Richard Baron as a director (2 pages)
1 May 2013Appointment of Mr Richard Baron as a director (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
26 April 2012Termination of appointment of Richard Baron as a director (1 page)
26 April 2012Termination of appointment of Richard Baron as a director (1 page)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
23 June 2011Appointment of Mrs Dorothy Cox as a director (2 pages)
23 June 2011Appointment of Mrs Dorothy Cox as a director (2 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (13 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (13 pages)
11 May 2010Director's details changed for Philip John Moat on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Philip John Moat on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Philip John Moat on 1 October 2009 (2 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 April 2009Return made up to 25/04/09; full list of members (11 pages)
30 April 2009Return made up to 25/04/09; full list of members (11 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 April 2008Return made up to 25/04/08; full list of members (12 pages)
30 April 2008Return made up to 25/04/08; full list of members (12 pages)
7 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
7 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 May 2007Return made up to 25/04/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2007Return made up to 25/04/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 May 2006Return made up to 25/04/06; full list of members (12 pages)
18 May 2006Return made up to 25/04/06; full list of members (12 pages)
8 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 May 2005Return made up to 25/04/05; full list of members (12 pages)
25 May 2005Return made up to 25/04/05; full list of members (12 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
14 May 2004Return made up to 25/04/04; full list of members (12 pages)
14 May 2004Return made up to 25/04/04; full list of members (12 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: smithson clarke wards building wards building 31 39 high bridge newcastle upon tyne & wear NE1 1EW tyne (1 page)
8 October 2003Registered office changed on 08/10/03 from: smithson clarke wards building wards building 31 39 high bridge newcastle upon tyne & wear NE1 1EW tyne (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned;director resigned (1 page)
4 June 2003Return made up to 25/04/03; full list of members (12 pages)
4 June 2003Return made up to 25/04/03; full list of members (12 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
5 June 2002Return made up to 25/04/02; full list of members (12 pages)
5 June 2002Return made up to 25/04/02; full list of members (12 pages)
8 March 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
8 March 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Return made up to 25/04/01; full list of members (11 pages)
17 May 2001Return made up to 25/04/01; full list of members (11 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
30 January 2001Full accounts made up to 31 August 2000 (12 pages)
30 January 2001Full accounts made up to 31 August 2000 (12 pages)
21 December 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 15/16 (2 pages)
21 December 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 15/16 (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
1 September 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
1 September 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
21 June 2000Full accounts made up to 30 September 1999 (11 pages)
21 June 2000Full accounts made up to 30 September 1999 (11 pages)
31 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(12 pages)
31 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(12 pages)
21 July 1999Return made up to 25/04/99; full list of members (6 pages)
21 July 1999Return made up to 25/04/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
7 May 1998Return made up to 25/04/98; full list of members (6 pages)
7 May 1998Return made up to 25/04/98; full list of members (6 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
27 June 1997Return made up to 25/04/97; full list of members (6 pages)
27 June 1997Return made up to 25/04/97; full list of members (6 pages)
23 October 1996Ad 01/10/96--------- £ si 12@1=12 £ ic 2/14 (2 pages)
23 October 1996Ad 01/10/96--------- £ si 12@1=12 £ ic 2/14 (2 pages)
23 October 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
23 October 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New secretary appointed;new director appointed (1 page)
26 May 1996Secretary resigned (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR (1 page)
26 May 1996Director resigned (2 pages)
26 May 1996New secretary appointed;new director appointed (1 page)
26 May 1996Secretary resigned (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Director resigned (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR (1 page)
25 April 1996Incorporation (19 pages)
25 April 1996Incorporation (19 pages)