About

Registered Number: 04075868
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE,

 

Thorncroft Management Company Ltd was founded on 21 September 2000 and has its registered office in Leatherhead, it's status at Companies House is "Active". The companies directors are listed as Burgess, Emily, Danby, Marc Sasha, Whittaker, Clyde Robert, Huggins Edwards & Sharp, Magnus, Peter Arthur, Mckinlay, Philip James, Stagg, Michael Bruce, Wyatt, Michael. 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
BURGESS, Emily 21 February 2020 - 1
DANBY, Marc Sasha 30 November 2006 - 1
WHITTAKER, Clyde Robert 24 February 2015 - 1
MAGNUS, Peter Arthur 14 September 2005 09 April 2013 1
MCKINLAY, Philip James 20 February 2002 30 November 2006 1
STAGG, Michael Bruce 30 November 2006 25 September 2007 1
WYATT, Michael 20 July 2010 06 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HUGGINS EDWARDS & SHARP 20 February 2002 04 April 2018 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH04 - Change of particulars for corporate secretary 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 10 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AP04 - Appointment of corporate secretary 04 April 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 04 October 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
AP01 - Appointment of director 05 August 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 09 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 19 July 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.