Check the

THORNTON MANOR ESTATE LIMITED

Company
THORNTON MANOR ESTATE LIMITED (05279197)

THORNTON MANOR ESTATE

Phone: +44 (0)1513 531 155
A⁺ rating

ABOUT THORNTON MANOR ESTATE LIMITED

If you feel that you need any additional support we have a preferred list of contacts who can provide various services including, photographers, car hire, make up artists, DJ’s, toastmasters and even baby sitters.

I wanted to thank you for all your help with our event, it truly was a spectacle and I know all the Angels absolutely loved it

KEY FINANCES

Year
2017
Assets
£1493.52k ▲ £257.54k (20.84 %)
Cash
£203.19k ▲ £171.72k (545.77 %)
Liabilities
£592.95k ▼ £-69.22k (-10.45 %)
Net Worth
£900.58k ▲ £326.76k (56.95 %)

REGISTRATION INFO

Company name
THORNTON MANOR ESTATE LIMITED
Company number
05279197
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.thorntonmanor.co.uk
Phones
01513 531 155
+44 (0)1513 531 155
+44 (0)1513 531 166
01513 531 166
Registered Address
THORNTON MANOR MANOR ROAD,
THORNTON HOUGH,
WIRRAL,
MERSEYSIDE,
CH63 1JB

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

31 Dec 2016
Confirmation statement made on 5 November 2016 with updates
31 Dec 2016
Micro company accounts made up to 31 March 2016
26 Jan 2016
Total exemption small company accounts made up to 31 March 2015

CHARGES

6 March 2009
Status
Outstanding
Delivered
12 March 2009
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THORNTON MANOR ESTATE LIMITED DIRECTORS

Dianne Simpson

  Acting
Appointed
31 August 2007
Occupation
Events Organiser
Role
Director
Age
63
Nationality
British
Address
Thornton Manor, Manor Road, Thornton Hough, Merseyside, CH63 1JB
Country Of Residence
United Kingdom
Name
SIMPSON, Dianne

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 November 2004
Resigned
05 November 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

THOMAS EGGAR SECRETARIES LIMITED

  Resigned
Appointed
05 November 2004
Resigned
01 June 2013
Role
Secretary
Address
The Corn Exchange, Baffins Lane, Chichester, West Sussex, United Kingdom, PO19 1GE
Name
THOMAS EGGAR SECRETARIES LIMITED

Angela Cowan

  Resigned PSC
Appointed
05 November 2004
Resigned
31 August 2007
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Thornton Manor, Manor Road, Thornton Hough, Wirral, Cheshire, CH63 1JB
Name
COWAN, Angela
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

George Edward Howard Jones

  Resigned
Appointed
19 February 2009
Resigned
28 May 2009
Occupation
Solicitor
Role
Director
Age
78
Nationality
British
Address
186 Queens Road, Chester, Cheshire, CH1 3BF
Country Of Residence
United Kingdom
Name
JONES, George Edward Howard

REVIEWS


Check The Company
Excellent according to the company’s financial health.