THORNTON GRANGE (HUTTON) MANAGEMENT COMPANY LIMITED - PRESTON


Company Profile Company Filings

Overview

THORNTON GRANGE (HUTTON) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON ENGLAND and has the status: Active.
THORNTON GRANGE (HUTTON) MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 29/05/2001 and has the registered number: 04224417. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THORNTON GRANGE (HUTTON) MANAGEMENT COMPANY LIMITED - PRESTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

41 DILWORTH LANE
PRESTON
PR3 3ST
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN NORRIS Secretary 2021-04-01 CURRENT
MR PETER ASPEY Nov 1970 British Director 2018-04-24 CURRENT
MRS IMOGEN CARDONA-MARTINEZ Jan 1971 British Director 2018-05-15 CURRENT
MR JOHN JOSEPH CROFT Aug 1956 British Director 2016-09-13 CURRENT
MR PAUL DORAN Jun 1958 British Director 2007-09-26 CURRENT
MS CATHERINE NIHILL May 1971 British Director 2017-08-01 CURRENT
MR ANTONY PAUL MURPHY Feb 1964 British Director 2018-06-05 CURRENT
MR JOHN CHARLES HUYTON Nov 1955 British Director 2017-08-01 CURRENT
MRS ANNE HUYTON Nov 1953 British Director 2017-08-01 CURRENT
MRS MARICA HINDLE Feb 1945 British Director 2021-10-05 CURRENT
PETAR RAKOVIC May 1962 British Director 2007-09-26 UNTIL 2008-06-13 RESIGNED
MS MARCIA HINDLE Jan 1945 British Director 2008-10-06 UNTIL 2018-03-26 RESIGNED
MR MARK PHILIP STANBURY Jun 1979 British Director 2013-04-24 UNTIL 2014-05-12 RESIGNED
PATRICIA CROSSLEY ORRITT Sep 1944 British Director 2007-10-31 UNTIL 2008-04-21 RESIGNED
MR ADAM JOHN MORRIS Sep 1972 British Director 2015-07-07 UNTIL 2020-01-08 RESIGNED
MRS LISA ANN KITTO May 1969 British Director 2015-07-07 UNTIL 2019-12-09 RESIGNED
MR IAN ROBERT LOUGHNANE Apr 1958 British Director 2018-10-16 UNTIL 2024-01-10 RESIGNED
MRS HILARY CHRISTINE LEE Dec 1946 British Director 2016-08-31 UNTIL 2017-03-13 RESIGNED
MR GRAEME KITTO Dec 1969 British Director 2015-07-07 UNTIL 2021-11-04 RESIGNED
MR ROGER WILLIAM KETTLEBAND Jun 1947 English Director 2018-05-22 UNTIL 2021-01-07 RESIGNED
MR ROGER WILLIAM KETTLEBAND Jun 1947 English Director 2021-03-10 UNTIL 2023-02-02 RESIGNED
MISS PAULA JAYNE KENNEY Nov 1967 British Director 2011-04-06 UNTIL 2014-09-26 RESIGNED
MICHAEL MCKERNEY Oct 1941 British Director 2007-09-26 UNTIL 2009-07-21 RESIGNED
MR PATRICK JOSEPH KELLY Jan 1953 British Director 2010-03-30 UNTIL 2022-05-16 RESIGNED
CPM ASSET MANAGEMENT LIMITED Corporate Director 2004-01-26 UNTIL 2007-09-26 RESIGNED
MS MONICA CATHERINE MARY CLEGG May 1948 British Director 2009-03-31 UNTIL 2015-07-22 RESIGNED
MRS PAULINE GRIMSHAW Aug 1949 British Director 2007-09-26 UNTIL 2010-09-01 RESIGNED
MR KENNETH LESLIE GROVES Nov 1948 British Director 2007-11-08 UNTIL 2011-01-31 RESIGNED
MRS ANNE OGILVY HAMMERTON Nov 1947 British Director 2017-01-17 UNTIL 2018-01-12 RESIGNED
MRS JANET HAMP Mar 1970 British Director 2015-07-07 UNTIL 2016-09-01 RESIGNED
HIVE BLOCK MANAGEMENT LIMITED Corporate Secretary 2019-01-01 UNTIL 2021-04-01 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2001-05-29 UNTIL 2018-12-31 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Director 2001-05-29 UNTIL 2007-09-26 RESIGNED
MR PAUL ROGER EVANS Jun 1963 British Director 2019-11-04 UNTIL 2021-11-19 RESIGNED
MR MARK POWER Jan 1969 British Director 2015-07-07 UNTIL 2019-09-02 RESIGNED
PROFESSOR STEVEN JOHN BROOMHEAD Jan 1956 British Director 2007-10-01 UNTIL 2014-05-12 RESIGNED
DAVID GORDON HINDLE Aug 1939 British Director 2007-09-26 UNTIL 2008-05-13 RESIGNED
MRS LESLEY ANNE HISCOCK Sep 1945 British Director 2016-08-31 UNTIL 2022-12-08 RESIGNED
CORPORATE PROPERTY MANAGEMENT LIMITED Mar 1987 Corporate Director 2001-05-29 UNTIL 2004-01-26 RESIGNED
MS SUSAN ANN WHITTLE Aug 1949 British Director 2009-03-26 UNTIL 2012-02-01 RESIGNED
MR JAMIE EDWARD WATERHOUSE Dec 1972 British Director 2007-09-26 UNTIL 2009-10-01 RESIGNED
MR BRIAN OWEN TURNER Nov 1936 British Director 2011-03-08 UNTIL 2014-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE FULWOOD Active SMALL 94990 - Activities of other membership organizations n.e.c.
EAST DURHAM BUSINESS SERVICE LTD. INDUSTRIAL ESTATE PETERLEE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COMPANY PLUS LIMITED WARRINGTON ENGLAND Dissolved... DORMANT 85590 - Other education n.e.c.
GUILDHE LIMITED LONDON Active FULL 85600 - Educational support services
LIVERPOOL CITY REGION GROWTH COMPANY LIMITED LIVERPOOL ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
RCU LIMITED PRESTON Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
COUNTESS (KITCHENS & BEDROOMS) LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 5244 - Retail furniture household etc
CENTRA (EDUCATION AND TRAINING SERVICES) LIMITED MANCHESTER Dissolved... GROUP 85600 - Educational support services
NCFE NEWCASTLE UPON TYNE ENGLAND Active GROUP 85600 - Educational support services
CHAMBERS OF COMMERCE NORTH WEST LTD PRESTON ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CONNEXIONS - CHESHIRE & WARRINGTON LIMITED MANCHESTER Dissolved... MEDIUM 7511 - General (overall) public service
LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
LIVERPOOL VISION LIMITED DIDSBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PRESTON VISION LIMITED PRESTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ASPIRE ACHIEVE ADVANCE LIMITED LONDON ... FULL 85590 - Other education n.e.c.
MATRIX DEVELOPMENTS (LANCASHIRE) LIMITED CHORLEY ENGLAND Active DORMANT 41100 - Development of building projects
MATRIX PROPERTIES LANCASHIRE LIMITED CHORLEY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
LONGTON INVESTMENTS LTD CHORLEY ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
MATRIX BRICKWORK CONTRACTORS LTD CHORLEY ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED PRESTON ENGLAND Active DORMANT 55900 - Other accommodation
ANCHORAGE QUAY MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
TOBACCO FACTORY MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
APPLE RESIDENTIAL LIMITED PRESTON ENGLAND Active DORMANT 98000 - Residents property management
TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
TOBACCO FACTORY (PHASE 3) MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED PRESTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD PRESTON ENGLAND Active DORMANT 98000 - Residents property management
ALBERT MILL (MANCHESTER) MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 55900 - Other accommodation
2 CANNING STREET MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 55900 - Other accommodation