About

Registered Number: 05310302
Date of Incorporation: 10/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: East Lynn, Gutch Common, Shaftesbury, SP7 9BG,

 

4 Thornton Hill Management Company Ltd was registered on 10 December 2004 with its registered office in Shaftesbury, it's status is listed as "Active". The business has 3 directors listed as Drummond, Bridget Eleanor, Fletcher, Jonathan Wright, Zeilerbauer, Kristen Manfred at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Jonathan Wright 10 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Bridget Eleanor 29 October 2006 - 1
ZEILERBAUER, Kristen Manfred 10 December 2004 29 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
PSC04 - N/A 29 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 24 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD01 - Change of registered office address 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 January 2009
AAMD - Amended Accounts 04 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 24 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
363a - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363(C) - N/A 05 July 2006
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.