Company Name35 Thornhill Gardens Management Company Limited
DirectorsPatricia Kathleen Bradford and Rhonda Jane Bradford
Company StatusActive
Company Number06050612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2007(17 years, 3 months ago)
Previous Name1-4 Thornhill Park Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePatricia Kathleen Bradford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 The Precinct
Sunderland
Tyne & Wear
SR2 9DN
Director NameMrs Rhonda Jane Bradford
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address21 Greystoke Avenue
Sunderland
Tyne & Wear
SR2 9DX
Secretary NameMrs Rhonda Bradford
StatusCurrent
Appointed06 April 2012(5 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address21 Greystoke Avenue
Sunderland
SR2 9DX
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameValerie Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address25 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Secretary NameValerie Murray
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address25 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Director NameMrs Judith Rosemary Mackenow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(8 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 12 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Co Durham
SR2 7JL
Secretary NameMrs Judith Rosemary Mackenow
NationalityBritish
StatusResigned
Appointed05 October 2007(8 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 12 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Co Durham
SR2 7JL
Secretary NamePatricia Kathleen Bradford
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 The Precinct
Sunderland
Tyne & Wear
SR2 9DN

Location

Registered Address21 Greystoke Avenue
Sunderland
SR2 9DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,080
Net Worth£348
Cash£348

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 August 2022Registered office address changed from 4 Lynford Gardens Sunderland SR2 9AY England to 21 Greystoke Avenue Sunderland SR2 9DX on 10 August 2022 (1 page)
25 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
2 February 2018Registered office address changed from 21 Greystoke Avenue Sunderland Tyne and Wear SR2 9DX to 4 Lynford Gardens Sunderland SR2 9AY on 2 February 2018 (1 page)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
27 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
20 October 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
30 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
9 October 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
9 October 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
27 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 12 January 2013 no member list (3 pages)
6 February 2013Annual return made up to 12 January 2013 no member list (3 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
18 October 2012Termination of appointment of Patricia Bradford as a secretary (1 page)
18 October 2012Appointment of Mrs Rhonda Bradford as a secretary (1 page)
18 October 2012Termination of appointment of Patricia Bradford as a secretary (1 page)
18 October 2012Appointment of Mrs Rhonda Bradford as a secretary (1 page)
3 February 2012Annual return made up to 12 January 2012 no member list (4 pages)
3 February 2012Annual return made up to 12 January 2012 no member list (4 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 12 January 2011 no member list (4 pages)
7 February 2011Annual return made up to 12 January 2011 no member list (4 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
3 February 2010Annual return made up to 12 January 2010 no member list (3 pages)
3 February 2010Director's details changed for Rhonda Jane Bradford on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Patricia Kathleen Bradford on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Patricia Kathleen Bradford on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 no member list (3 pages)
3 February 2010Director's details changed for Rhonda Jane Bradford on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Patricia Kathleen Bradford on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Rhonda Jane Bradford on 3 February 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
14 January 2009Annual return made up to 12/01/09 (2 pages)
14 January 2009Annual return made up to 12/01/09 (2 pages)
14 January 2009Appointment terminated secretary judith mackenow (1 page)
14 January 2009Appointment terminated secretary judith mackenow (1 page)
20 October 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
20 October 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 38 west sunniside sunderland SR1 1BU (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: 38 west sunniside sunderland SR1 1BU (1 page)
12 February 2008Director resigned (1 page)
23 January 2008Annual return made up to 12/01/08 (2 pages)
23 January 2008Annual return made up to 12/01/08 (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
4 October 2007Company name changed 1-4 thornhill park management co mpany LIMITED\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed 1-4 thornhill park management co mpany LIMITED\certificate issued on 04/10/07 (2 pages)
12 January 2007Incorporation (20 pages)
12 January 2007Incorporation (20 pages)