About

Registered Number: 05819643
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Office64 Durnford Street, Stonehouse, Plymouth, Devon, PL1 3QN

 

Thorn Park Court Management Ltd was registered on 17 May 2006. The companies directors are listed as Grigg, Barry Edward, Homewood, Rachel Louise, Nicholson, Sean, Phc Management Limited, South West Block Management Ltd, Sweeting, Claire Ann, Kimac Developments Limited at Companies House. Currently we aren't aware of the number of employees at the Thorn Park Court Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGG, Barry Edward 30 June 2009 - 1
HOMEWOOD, Rachel Louise 30 June 2009 - 1
SWEETING, Claire Ann 30 June 2009 31 March 2012 1
KIMAC DEVELOPMENTS LIMITED 17 May 2006 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Sean 01 March 2013 23 September 2014 1
PHC MANAGEMENT LIMITED 17 May 2006 01 March 2013 1
SOUTH WEST BLOCK MANAGEMENT LTD 23 September 2014 22 July 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 January 2020
AP04 - Appointment of corporate secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
CH01 - Change of particulars for director 02 August 2019
CH01 - Change of particulars for director 02 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 January 2015
AP04 - Appointment of corporate secretary 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 08 January 2014
CH01 - Change of particulars for director 29 July 2013
AR01 - Annual Return 29 July 2013
AP03 - Appointment of secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
DISS40 - Notice of striking-off action discontinued 01 August 2009
363a - Annual Return 31 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 30 July 2008
363s - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.