Company NameThornberries Management Company Limited
DirectorsPaul Andrew Harrison and Ian Malcolm Pendlebury
Company StatusActive
Company Number10887359
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2017(6 years, 9 months 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 NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Ian Malcolm Pendlebury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(2 years, 8 months after company formation)
Appointment Duration4 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Micro company accounts made up to 31 July 2023 (6 pages)
28 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
18 July 2023Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
12 August 2022Micro company accounts made up to 31 July 2022 (7 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 July 2022Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 5 July 2022 (1 page)
6 October 2021Micro company accounts made up to 31 July 2021 (6 pages)
4 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 July 2020 (7 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 April 2020Appointment of Mr Ian Malcolm Pendlebury as a director on 3 April 2020 (2 pages)
16 April 2020Termination of appointment of Richard Miles Wilson as a director on 3 April 2020 (1 page)
16 April 2020Notification of Ian Malcolm Pendlebury as a person with significant control on 3 April 2020 (2 pages)
16 April 2020Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 16 April 2020 (1 page)
16 April 2020Cessation of Richard Miles Wilson as a person with significant control on 3 April 2020 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 August 2018Change of details for Mr Paul Andrew Harrison as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from Colton House Temple Point Bullerthorpe West Yorkshire LS15 9JL United Kingdom to Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Paul Andrew Harrison on 1 August 2018 (2 pages)
27 July 2017Incorporation (25 pages)
27 July 2017Incorporation (25 pages)