Company NameThornwood Close Apartment Block 1 Limited
DirectorJoe McKenna
Company StatusActive
Company Number05462455
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJoe McKenna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alder Holt Close
Armthorpe
Doncaster
South Yorkshire
DN3 3TR
Secretary NameDiane McKenna
NationalityBritish
StatusCurrent
Appointed30 July 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address6 Alder Holt Close
Armthorpe
Doncaster
South Yorkshire
DN3 3TR
Director NameMr Michael Carmody
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Copley Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7JH
Director NameMr Sean Carmody
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Campsall
Doncaster
South Yorkshire
DN6 9AQ
Secretary NameMr Sean Carmody
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Campsall
Doncaster
South Yorkshire
DN6 9AQ
Director NameMrs Kate Emma Cook
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stable Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7LQ
Secretary NamePatrick Cook
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2007)
RoleCompany Director
Correspondence Address5 Stables Gardens
Sprotborough
Doncaster
South Yorkshire
DN5 7LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Diane Mckenna
50.00%
Ordinary
1 at £1Joe Mckenna
50.00%
Ordinary

Financials

Year2014
Net Worth-£442
Current Liabilities£442

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

12 February 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
15 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
3 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
31 January 2020Registered office address changed from Unit 10 Shaw Wood Way Doncaster DN2 5TB England to 6 South Parade Doncaster DN1 2DY on 31 January 2020 (1 page)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
20 February 2018Registered office address changed from C/O Office 1 the Old Police Station Mere Lane Armthorpe Doncaster South Yorkshire DN3 2DG to Unit 10 Shaw Wood Way Doncaster DN2 5TB on 20 February 2018 (1 page)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 February 2013Registered office address changed from Unit 2 Mill Street Armthorpe Doncaster S Yorks DN3 3DL on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Unit 2 Mill Street Armthorpe Doncaster S Yorks DN3 3DL on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O the Old Post Office Office 1 Mere Lane Armthorpe Doncaster South Yorkshire DN3 2DG England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O the Old Post Office Office 1 Mere Lane Armthorpe Doncaster South Yorkshire DN3 2DG England on 13 February 2013 (1 page)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Joe Mckenna on 25 May 2010 (2 pages)
29 July 2010Director's details changed for Joe Mckenna on 25 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 August 2009Return made up to 25/05/09; full list of members (3 pages)
5 August 2009Return made up to 25/05/09; full list of members (3 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2009Return made up to 25/05/08; full list of members (3 pages)
27 May 2009Return made up to 25/05/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 4 newton business centre sprotborough road sprotborough doncaster south yorkshire DN5 8BD (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 4 newton business centre sprotborough road sprotborough doncaster south yorkshire DN5 8BD (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
2 October 2007Return made up to 25/05/07; full list of members (5 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Return made up to 25/05/07; full list of members (5 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005Director resigned (1 page)
25 May 2005Incorporation (18 pages)
25 May 2005Incorporation (18 pages)