Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORNDEN COURT MANAGEMENT COMPANY LIMITED
Company Information for

THORNDEN COURT MANAGEMENT COMPANY LIMITED

7 THORNDEN COURT THORNDEN LANE, ROLVENDEN LAYNE, CRANBROOK, TN17 4PS,
Company Registration Number
02245849
Private Limited Company
Active

Company Overview

About Thornden Court Management Company Ltd
THORNDEN COURT MANAGEMENT COMPANY LIMITED was founded on 1988-04-19 and has its registered office in Cranbrook. The organisation's status is listed as "Active". Thornden Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THORNDEN COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
7 THORNDEN COURT THORNDEN LANE
ROLVENDEN LAYNE
CRANBROOK
TN17 4PS
Other companies in TN30
 
Filing Information
Company Number 02245849
Company ID Number 02245849
Date formed 1988-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:19:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THORNDEN COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE BRAY
Company Secretary 2017-11-01
SUSAN JOYCE BOURNE
Director 2017-04-30
IAN PATRICK BRAY
Director 2017-04-30
JOHN EDWARD DANIEL
Director 2014-08-27
RICHARD MARK HINKLEY
Director 2014-11-29
JANET LOUISE MAY
Director 2017-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA REYNOLDS
Company Secretary 2014-09-10 2017-11-01
FIONA NOVA GORDON MAY
Company Secretary 2011-01-20 2014-09-10
SUSAN JOYCE BOURNE
Director 2013-04-27 2014-09-10
RICHARD MARK HINKLEY
Director 2012-05-08 2013-05-08
SUSAN JOYCE BOURNE
Director 2012-05-08 2012-06-19
ANTHONY WILLIAM MANKTELOW
Director 2003-04-14 2012-05-08
SUSAN JULIET HATT
Director 2011-01-31 2011-11-30
SUSAN JULIET HATT
Company Secretary 2007-04-28 2011-01-20
RICHARD MARK HINKLEY
Director 2006-04-25 2011-01-20
IAN ADAIR TAYLOR
Company Secretary 2006-07-17 2007-04-28
THOMAS MARSHALL
Company Secretary 2004-04-19 2006-07-17
JANET LOUISE ANDREWS
Director 2003-04-14 2005-11-09
IAN ADAIR TAYLOR
Company Secretary 1996-05-01 2004-04-16
SANDRA HINKLEY
Director 1998-04-20 2003-04-14
JOHN HENRY MICHAEL FITZGERALD
Director 1997-04-01 1998-04-28
JULIE JOAN JEX
Director 1996-05-01 1998-04-28
DORIAN ISOBEL CAMPBELL
Director 1997-04-01 1998-04-21
JOAN SIMMONS
Company Secretary 1991-05-31 1996-05-01
JOAN CLEGG
Director 1994-04-13 1996-05-01
KEITH CHARLES ELVIN
Director 1993-03-10 1996-05-01
LINDSAY ALAN JORDAN
Director 1994-04-13 1996-05-01
SANDRA KONOPSKI
Director 1993-03-28 1996-05-01
HEATHER JANE CASH
Director 1992-02-23 1994-04-13
RICHARD MARK HINKLEY
Director 1993-03-28 1994-04-13
PETER GRIGGS
Director 1991-05-31 1993-03-28
STEWART HUDD
Director 1992-02-23 1993-03-28
ANTHONY WILLIAM MANKTELOW
Director 1991-05-31 1993-03-28
BARRY JOHN CASH
Director 1991-05-31 1992-02-23
SANDRA HINKLEY
Director 1991-05-31 1992-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Termination of appointment of Deborah Jane Bray on 2023-11-17
2023-10-02DIRECTOR APPOINTED MR JOSEPH GREGORY BEARDSLEY
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD DANIEL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON
2023-06-27DIRECTOR APPOINTED MR RICHARD MARK HINKLEY
2023-05-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED MR JEFFREY ALEC TANNER
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE MILLS
2023-01-12APPOINTMENT TERMINATED, DIRECTOR SUSAN JULIET HATT
2022-07-28AP01DIRECTOR APPOINTED DR ROBERT MASON
2022-05-17AP01DIRECTOR APPOINTED MR KEVIN ALAN MAY
2022-05-16CH01Director's details changed for Ms Rosemary Ann Mills on 2022-05-14
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK BRAY
2022-04-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-02-15SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE BRAY on 2022-02-03
2022-02-15Director's details changed for Mr Ian Patrick Bray on 2022-02-03
2022-02-15Director's details changed for Ms Susan Juliet Hatt on 2022-02-03
2022-02-15Director's details changed for Ms Rosemary Ann Mills on 2022-02-03
2022-02-15CH01Director's details changed for Mr Ian Patrick Bray on 2022-02-03
2022-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE BRAY on 2022-02-03
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Sportsman Farm St Michaels Tenterden Kent TN30 6SY
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM Sportsman Farm St Michaels Tenterden Kent TN30 6SY
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-03-11CH01Director's details changed for Mr Ian Patrick Bray on 2019-02-27
2019-03-08CH01Director's details changed for Mr Ian Patrick Bray on 2019-02-27
2019-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE BRAY on 2019-02-27
2018-12-10AP01DIRECTOR APPOINTED MS ROSEMARY ANN MILLS
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOYCE BOURNE
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR IAN PATRICK BRAY
2017-11-07AP01DIRECTOR APPOINTED MRS JANET LOUISE MAY
2017-11-07AP01DIRECTOR APPOINTED MRS SUSAN JOYCE BOURNE
2017-11-07AP03Appointment of Mrs Deborah Jane Bray as company secretary on 2017-11-01
2017-11-07TM02Termination of appointment of Pamela Reynolds on 2017-11-01
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MILLS
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MAY
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 13
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE WHITEHEAD
2017-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-04-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 13
2016-04-06AR0106/04/16 ANNUAL RETURN FULL LIST
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 13
2015-04-14AR0106/04/15 FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR RICHARD MARK HINKLEY
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALAN MAY / 07/04/2014
2014-10-13AP03SECRETARY APPOINTED MRS PAMELA REYNOLDS
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY FIONA MAY
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOURNE
2014-08-28AP01DIRECTOR APPOINTED MR JOHN EDWARD DANIEL
2014-07-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 13
2014-04-07AR0106/04/14 FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD REYONLDS
2013-06-05AP01DIRECTOR APPOINTED MRS ROSEMARY ANN MILLS
2013-06-04AP01DIRECTOR APPOINTED MRS SUSAN JOYCE BOURNE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINKLEY
2013-05-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0106/04/13 FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOURNE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MAY
2012-06-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08AP01DIRECTOR APPOINTED MR RICHARD MARK HINKLEY
2012-05-08AP01DIRECTOR APPOINTED MRS SUSAN JOYCE BOURNE
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANKTELOW
2012-04-11AR0106/04/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HATT
2011-10-13AP01DIRECTOR APPOINTED MR DONALD REYONLDS
2011-10-13AP01DIRECTOR APPOINTED MS JACQUELINE MARIE WHITEHEAD
2011-10-13AP01DIRECTOR APPOINTED MR KEVIN ALAN MAY
2011-04-08AR0106/04/11 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MRS SUSAN JULIET HATT
2011-01-20AP03SECRETARY APPOINTED MS FIONA NOVA GORDON MAY
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HATT
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINKLEY
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0106/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAIR TAYLOR / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MAY / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM MANKTELOW / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HINKLEY / 12/04/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 5 THORNDEN COURT THORNDEN LANE ROLVENDEN LAYNE CRANBROOK KENT TN17 4PS
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY IAN TAYLOR
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 2 THORNDEN COURT THORNDEN LANE ROLVENDEN LAYNE CRANBROOK KENT TN17 4PS
2008-05-08288aDIRECTOR APPOINTED MR FREDERICK MAY
2008-05-08288aSECRETARY APPOINTED MISS SUSAN JULIET HATT
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR JEAN THOMAS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15288bDIRECTOR RESIGNED
2007-05-15363(288)DIRECTOR RESIGNED
2007-05-15363sRETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 11 THORNDEN COURT THORNDEN LANE, ROLVENDEN LAYNE CRANBROOK KENT TN17 4PS
2006-07-24288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-03363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07288bDIRECTOR RESIGNED
2005-05-25363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THORNDEN COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THORNDEN COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THORNDEN COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THORNDEN COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THORNDEN COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORNDEN COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THORNDEN COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNDEN COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THORNDEN COURT MANAGEMENT COMPANY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where THORNDEN COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNDEN COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THORNDEN COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1