Company NameThorncrest Management Company (Baildon) Limited
Company StatusActive
Company Number05490090
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Harjit Singh Chana
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Craig Webber
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Tim Ryder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(18 years, 7 months after company formation)
Appointment Duration2 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed07 August 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Braithegayte
Wheldrake
York
YO19 6TB
Director NameMike Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameMr Michael John Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurdy House
Langbar
Ilkley
West Yorkshire
LS29 0ES
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed19 September 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Ian James Tetley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(16 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Anne Robinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

20 February 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
29 January 2024Appointment of Mr Tim Ryder as a director on 23 January 2024 (2 pages)
18 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
12 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
10 February 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 June 2022Confirmation statement made on 10 June 2022 with updates (6 pages)
24 May 2022Termination of appointment of Ian James Tetley as a director on 23 May 2022 (1 page)
19 November 2021Appointment of Mr Harjit Singh Chana as a director on 18 November 2021 (2 pages)
19 November 2021Appointment of Mr Craig Webber as a director on 18 November 2021 (2 pages)
19 November 2021Termination of appointment of Anthony Raymond Bennett as a director on 18 November 2021 (1 page)
19 November 2021Appointment of Mr Ian James Tetley as a director on 18 November 2021 (2 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 4
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 2
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 11
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 7
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 5
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 8
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 10
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 9
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 13
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 3
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 12
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 6
(3 pages)
10 September 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
7 August 2019Appointment of J H Watson Property Management Limited as a secretary on 7 August 2019 (2 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
11 May 2016Termination of appointment of Michael John Smith as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Michael John Smith as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Mike Wormald as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Mike Wormald as a director on 31 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
13 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
13 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(6 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(6 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
13 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
13 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
9 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
9 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 November 2013Appointment of Dolores Charlesworth as a secretary (1 page)
12 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
12 November 2013Appointment of Navpreet Mander as a secretary (1 page)
12 November 2013Appointment of Navpreet Mander as a secretary (1 page)
12 November 2013Appointment of Dolores Charlesworth as a secretary (1 page)
12 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
12 July 2013Termination of appointment of Sharon Morley as a secretary (1 page)
12 July 2013Termination of appointment of Sharon Morley as a secretary (1 page)
12 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
12 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mike Wormald on 24 June 2010 (2 pages)
25 June 2010Director's details changed for Mike Wormald on 24 June 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
22 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
8 August 2008Return made up to 24/06/08; full list of members (4 pages)
8 August 2008Return made up to 24/06/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
19 September 2006Return made up to 24/06/06; full list of members (2 pages)
19 September 2006Return made up to 24/06/06; full list of members (2 pages)
29 August 2006Ad 10/03/06-21/04/06 £ si 7@1=7 £ ic 1/8 (4 pages)
29 August 2006Ad 10/03/06-21/04/06 £ si 7@1=7 £ ic 1/8 (4 pages)
24 June 2005Incorporation (23 pages)
24 June 2005Incorporation (23 pages)