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

THORNCROFT COURT MANAGEMENT COMPANY LIMITED

C/O NEIL DOUGLAS BLOCK MANAGEMENT PORTLAND HOUSE, WESTFIELD ROAD, PITSTONE, LEIGHTON BUZZARD, LU7 9GU,
Company Registration Number
02981624
Private Limited Company
Active

Company Overview

About Thorncroft Court Management Company Ltd
THORNCROFT COURT MANAGEMENT COMPANY LIMITED was founded on 1994-10-21 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Thorncroft 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
THORNCROFT COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O NEIL DOUGLAS BLOCK MANAGEMENT PORTLAND HOUSE, WESTFIELD ROAD
PITSTONE
LEIGHTON BUZZARD
LU7 9GU
Other companies in HA2
 
Filing Information
Company Number 02981624
Company ID Number 02981624
Date formed 1994-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNCROFT COURT MANAGEMENT COMPANY LIMITED
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 THORNCROFT COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL PARTNERS LIMITED
Company Secretary 2017-01-01
ASHOK KUMAR BABBER
Director 2008-09-19
GULZARI LAL BABBER
Director 2004-01-21
GORDON CHARLES PHILLIPS
Director 2001-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MAYFORDS
Company Secretary 2009-02-01 2017-01-01
BENN THOMPSON
Company Secretary 2008-02-11 2017-01-01
JOHN EDWIN TILSITER
Director 2008-09-19 2010-10-22
JOHN KING
Company Secretary 2005-12-05 2008-02-04
LAWRENCE WONG
Company Secretary 2002-05-22 2005-12-05
JOHN EDWIN TILSITER
Director 2002-05-22 2004-07-26
DARREN IAN PITHER
Company Secretary 2002-02-22 2002-05-24
BHARAT CHIMANLAL SHAH
Director 1996-04-11 2002-03-15
DEAN COLIN AYLING
Company Secretary 1996-04-11 2001-11-01
REGINALD GORDON PHILLIPS
Director 1996-04-11 2001-01-01
JON BIRCH
Company Secretary 1994-10-21 1996-04-11
GEORGE ERNEST BIRCH
Director 1994-10-21 1996-04-11
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-10-21 1994-10-21
WILDMAN & BATTELL LIMITED
Nominated Director 1994-10-21 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL PARTNERS LIMITED CHESIL COURT RTM LIMITED Company Secretary 2018-01-01 CURRENT 2006-12-14 Active
RESIDENTIAL PARTNERS LIMITED DISRAELI GARDENS LIMITED Company Secretary 2017-09-01 CURRENT 1987-08-25 Active
RESIDENTIAL PARTNERS LIMITED ALDERSGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 1990-04-30 Active
RESIDENTIAL PARTNERS LIMITED REDCLIFFE CARLYLE MANAGEMENT CO. LIMITED Company Secretary 2017-06-01 CURRENT 1982-10-04 Active
RESIDENTIAL PARTNERS LIMITED LONGWOOD AVENUE (RTM) COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2010-02-24 Active
RESIDENTIAL PARTNERS LIMITED RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 1988-06-17 Active
RESIDENTIAL PARTNERS LIMITED ROSSMORE COURT LEASEHOLDING LIMITED Company Secretary 2016-06-01 CURRENT 1996-09-03 Active
RESIDENTIAL PARTNERS LIMITED TEDWORTH SQUARE NORTH LIMITED Company Secretary 2016-05-04 CURRENT 2003-08-11 Active
RESIDENTIAL PARTNERS LIMITED TEDWORTH NORTH MANAGEMENT LIMITED Company Secretary 2016-05-04 CURRENT 2004-05-11 Active
RESIDENTIAL PARTNERS LIMITED 68 VINCENT SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2013-07-12 Active
ASHOK KUMAR BABBER SEWA OVERSEAS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-02-21
ASHOK KUMAR BABBER LONGWOOD AVENUE (RTM) COMPANY LIMITED Director 2010-07-14 CURRENT 2010-02-24 Active
ASHOK KUMAR BABBER RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED Director 2005-07-14 CURRENT 1988-06-17 Active
GULZARI LAL BABBER ASSOCIATION OF UK ACCOUNTANTS CIC Director 2015-02-09 CURRENT 2014-05-16 Active
GORDON CHARLES PHILLIPS HOLLY LODGE (SOUTH HARROW) MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active

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
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES PHILLIPS
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM 204 Northfield Avenue London W13 9SJ England
2023-04-12Termination of appointment of Colin Bibra Estate Agents Limited on 2023-03-31
2023-04-12Appointment of Neil Douglas Block Management Limited as company secretary on 2023-04-01
2023-04-12APPOINTMENT TERMINATED, DIRECTOR GULZARI LAL BABBER
2022-11-08DIRECTOR APPOINTED MS KAREN PINTO
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-08AP01DIRECTOR APPOINTED MS KAREN PINTO
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-23CH01Director's details changed for Mr. Gulzari Lal Babber on 2021-02-22
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom
2020-10-19AP04Appointment of Colin Bibra Estate Agents Limited as company secretary on 2020-04-01
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-07TM02Termination of appointment of D&G Block Management Limited on 2020-03-31
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-10PSC08Notification of a person with significant control statement
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-27AP04Appointment of D&G Block Management Limited as company secretary on 2018-04-01
2018-09-27TM02Termination of appointment of Residential Partners Limited on 2018-03-31
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-12-07PSC07CESSATION OF GULZARI LAL BABBER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04AP04Appointment of Residential Partners Limited as company secretary on 2017-01-01
2017-04-04TM02APPOINTMENT TERMINATED, SECRETARY BENN THOMPSON
2017-04-04TM02APPOINTMENT TERMINATED, SECRETARY MAYFORDS
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 11
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 11
2015-10-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 11
2014-11-05AR0110/10/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 11
2013-10-14AR0110/10/13 ANNUAL RETURN FULL LIST
2013-05-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0110/10/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TILSITER
2010-11-02AR0110/10/10 FULL LIST
2010-07-16AA30/09/09 TOTAL EXEMPTION FULL
2010-01-08AR0110/10/09 FULL LIST
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFORDS / 16/11/2009
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN TILSITER / 16/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHARLES PHILLIPS / 16/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GULZARI LAL BABBER / 16/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR BABBER / 16/11/2009
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-13288aSECRETARY APPOINTED MAYFORDS
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM C/O WILSON HAWKINS PLC 29-35 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3HT
2008-12-29363aRETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED ASHOK BABBER
2008-10-02288aDIRECTOR APPOINTED JOHN TILSITER
2008-07-29AA30/09/07 TOTAL EXEMPTION FULL
2008-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-08363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY JOHN KING
2008-02-28288aSECRETARY APPOINTED BENN THOMPSON
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-16363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-29288bSECRETARY RESIGNED
2005-12-29288aNEW SECRETARY APPOINTED
2005-10-19363sRETURN MADE UP TO 10/10/05; NO CHANGE OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: C/O SIMMONDS AND PARTNERS 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ
2004-12-01363sRETURN MADE UP TO 21/10/04; NO CHANGE OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-29363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-01363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-06-02363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2002-05-31288aNEW SECRETARY APPOINTED
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-20288bDIRECTOR RESIGNED
2001-11-07288bSECRETARY RESIGNED
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: ROXETH HOUSE SHAFTESBURY AVENUE HARROW MIDDLESEX HA2 0PZ
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-24363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-23363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-03363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THORNCROFT 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 THORNCROFT 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
THORNCROFT COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-09-30 £ 1,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THORNCROFT COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 3,687
Cash Bank In Hand 2011-09-30 £ 1,696
Current Assets 2012-09-30 £ 5,076
Current Assets 2011-09-30 £ 4,742
Debtors 2012-09-30 £ 1,389
Debtors 2011-09-30 £ 3,046
Shareholder Funds 2012-09-30 £ 4,133
Shareholder Funds 2011-09-30 £ 3,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THORNCROFT COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORNCROFT COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THORNCROFT COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNCROFT 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 (98000 - Residents property management) as THORNCROFT COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THORNCROFT 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 THORNCROFT 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 THORNCROFT 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.