Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORPE HALL SCHOOL (ESSEX) LIMITED
Company Information for

THORPE HALL SCHOOL (ESSEX) LIMITED

WAKERING ROAD, THORPE BAY, SOUTHEND-ON-SEA, ESSEX, SS1 3RD,
Company Registration Number
01172600
Private Limited Company
Active

Company Overview

About Thorpe Hall School (essex) Ltd
THORPE HALL SCHOOL (ESSEX) LIMITED was founded on 1974-06-04 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Thorpe Hall School (essex) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THORPE HALL SCHOOL (ESSEX) LIMITED
 
Legal Registered Office
WAKERING ROAD
THORPE BAY
SOUTHEND-ON-SEA
ESSEX
SS1 3RD
Other companies in SS1
 
Filing Information
Company Number 01172600
Company ID Number 01172600
Date formed 1974-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259534278  
Last Datalog update: 2024-07-05 17:07:40
Primary Source:Companies House
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 THORPE HALL SCHOOL (ESSEX) LIMITED

Current Directors
Officer Role Date Appointed
LORETTA LUCY ANDREWS
Director 2000-05-10
MARK IAN BRUDENELL
Director 2013-01-21
MICHELLE DIAPER
Director 2017-11-27
SHEILA JOY GOLDSWORTHY
Director 2013-03-27
JONATHAN GORRIDGE
Director 2013-05-15
MARC JONATHAN MILLER
Director 2013-01-26
MICHAEL REDDAN
Director 1992-12-31
DAVID WILLIAM SILLS
Director 1999-04-28
ANNETTE TURNER
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CATHERINE TURNER
Director 2010-11-06 2017-10-16
CHRISTINE JEAN GRAVES
Director 2013-02-02 2016-12-06
CHRISTOPHER FREDERICK RUSSELL
Director 2013-03-27 2015-11-25
ANNE ELIZABETH HAYES
Director 2007-10-17 2013-01-01
MANJINDER KAUR KALAR
Director 2010-03-03 2013-01-01
EILEEN NORA JONES
Director 2003-05-07 2012-11-20
PETER HERBERT FISHER
Company Secretary 1992-12-31 2012-08-31
PETER HERBERT FISHER
Director 1992-12-31 2012-08-31
BRIAN ROBINSON
Director 2007-10-17 2011-08-31
KAREN MARGARET EMILY ELMORE
Director 2009-02-11 2011-02-09
STEPHEN JOHN GALE
Director 2005-05-18 2010-10-06
SAMANTHA JANE RIIMINGTON HICKS
Director 2007-10-17 2008-03-19
ALASTAIR RICHARD JAMES ENGLAND
Director 2003-11-11 2007-09-24
JERZY KAZIMIERZ MICHAL KRAWIEC
Director 2000-05-10 2006-04-05
MALCOLM RAYMOND NORRIS
Director 2006-01-11 2006-03-10
PEGGY MURIEL TAFFS
Director 1992-12-31 2004-05-19
MALCOLM RAYMOND NORRIS
Director 1992-12-31 2002-10-16
ALEXANDER IAN ROBERT FRANCE
Director 1992-12-31 2002-05-22
BERYL STELLA SCHOLFIELD
Director 1992-12-31 2001-04-25
JONATHAN MARK SCROXTON
Director 1992-12-31 2001-01-31
WILLIAM RICHARD NORMAN SMITH
Director 1992-12-31 2000-12-06
RICHARD JOHN LESLIE STACE
Director 1992-12-31 2000-11-01
GEORGE CECIL CHARLES CAPON
Director 1992-12-31 1999-07-16
MARY ANN COTTIS
Director 1992-12-31 1999-04-28
GILLIAN TABOR
Director 1992-12-31 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORETTA LUCY ANDREWS THORPE HALL SCHOOL TRUST Director 2000-05-10 CURRENT 1987-11-01 Active
MARK IAN BRUDENELL MIB PROPERTY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
MARK IAN BRUDENELL THORPE HALL SCHOOL TRUST Director 2013-01-21 CURRENT 1987-11-01 Active
MICHELLE DIAPER THORPE HALL SCHOOL TRUST Director 2017-11-27 CURRENT 1987-11-01 Active
SHEILA JOY GOLDSWORTHY THORPE HALL SCHOOL TRUST Director 2013-03-27 CURRENT 1987-11-01 Active
JONATHAN GORRIDGE DMH PROJECTS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
JONATHAN GORRIDGE THORPE HALL SCHOOL TRUST Director 2013-05-15 CURRENT 1987-11-01 Active
JONATHAN GORRIDGE 601 SOLUTIONS LIMITED Director 2002-04-16 CURRENT 2002-04-16 Active - Proposal to Strike off
MARC JONATHAN MILLER STOCKVALE PROPERTIES LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
MARC JONATHAN MILLER SOUTHEND & CHELMSFORD RADIO LTD Director 2013-02-20 CURRENT 2013-02-20 Active
MARC JONATHAN MILLER THORPE HALL SCHOOL TRUST Director 2013-01-26 CURRENT 1987-11-01 Active
MARC JONATHAN MILLER STOCKVALE CATERING LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
MARC JONATHAN MILLER MILLER RESTAURANTS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
MICHAEL REDDAN RED SUCCESS LANE LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
MICHAEL REDDAN RED SUCCESS LANE HOLDINGS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
MICHAEL REDDAN REDDAN CONTRACTORS LIMITED Director 1993-02-12 CURRENT 1993-02-12 Active
MICHAEL REDDAN THORPE HALL SCHOOL TRUST Director 1992-12-31 CURRENT 1987-11-01 Active
MICHAEL REDDAN REDDAN LIMITED Director 1991-11-02 CURRENT 1990-11-02 Active
MICHAEL REDDAN REDDAN GROUP LIMITED Director 1990-12-31 CURRENT 1985-06-24 Active
DAVID WILLIAM SILLS THORPE HALL SCHOOL TRUST Director 1999-04-28 CURRENT 1987-11-01 Active
ANNETTE TURNER THORPE HALL SCHOOL TRUST Director 2017-10-16 CURRENT 1987-11-01 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
2024-05-23DIRECTOR APPOINTED MRS IVY JOAN ANDERSON
2024-05-01DIRECTOR APPOINTED MR MATHEW ROBERT HAMPSHIRE-WAUGH
2024-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-22Memorandum articles filed
2023-10-04APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SILLS
2023-09-2931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CESSATION OF DAVID SILLS AS TRUSTEE OF THORPE HALL SCHOOL 1992 TRUST AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03DIRECTOR APPOINTED MRS MICHELLE ANN DIAPER
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03DIRECTOR APPOINTED MRS CHERYL BERTSCHI
2022-05-03AP01DIRECTOR APPOINTED MRS CHERYL BERTSCHI
2022-02-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA LUCY ANDREWS
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-08-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL DAWN WHITEHEAD
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN BRUDENELL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DIAPER
2019-07-10AP01DIRECTOR APPOINTED AVRIL DAWN WHITEHEAD
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AP01DIRECTOR APPOINTED DR JANE ALISON LADNER
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARC JONATHAN MILLER
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE TURNER
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-30AP01DIRECTOR APPOINTED MICHELLE DIAPER
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 60000
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CATHERINE TURNER
2017-10-20AP01DIRECTOR APPOINTED MRS ANNETTE TURNER
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011726000005
2017-01-31CH01Director's details changed for Julie Catherine Turner on 2016-12-30
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 60000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JEAN GRAVES
2016-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-02DISS40Compulsory strike-off action has been discontinued
2016-03-30AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK RUSSELL
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA LUCY ANDREWS / 01/11/2005
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CATHERINE TURNER / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK RUSSELL / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JOY GOLDSWORTHY / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GORRIDGE / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN MILLER / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JEAN GRAVES / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN BRUDENELL / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILLIAM SILLS / 01/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REDDAN / 01/11/2015
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 6000
2015-02-04AR0131/12/14 FULL LIST
2014-05-01AP01DIRECTOR APPOINTED CHRISTINE JEAN GRAVES
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 60000
2014-02-18AR0131/12/13 FULL LIST
2013-06-21AP01DIRECTOR APPOINTED CHRISTOPHER FREDERICK RUSSELL
2013-06-21AP01DIRECTOR APPOINTED SHEILA JOY GOLDSWORTHY
2013-05-23AP01DIRECTOR APPOINTED JONATHAN RICHARD GORRIDGE
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-07AP01DIRECTOR APPOINTED MARC MILLER
2013-05-07AP01DIRECTOR APPOINTED MARK IAN BRUDENELL
2013-02-07AR0131/12/12 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MANJINDER KALAR
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HAYES
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN JONES
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER FISHER
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY PETER FISHER
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-23AR0131/12/11 NO MEMBER LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBINSON
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELMORE
2011-02-01AR0131/12/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED JULIE CATHERINE TURNER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE
2010-06-22AP01DIRECTOR APPOINTED MANJINDER KAUR KALAR
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-19AR0131/12/09 FULL LIST
2009-05-26288aDIRECTOR APPOINTED KAREN MARGARET EMILY ELMORE
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALE / 31/12/2008
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA RIIMINGTON HICKS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-30363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-03288aNEW DIRECTOR APPOINTED
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-24288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-12363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-17288bDIRECTOR RESIGNED
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-28288bDIRECTOR RESIGNED
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-15363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THORPE HALL SCHOOL (ESSEX) 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 THORPE HALL SCHOOL (ESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-09-11 Outstanding THORPE HALL SCHOOL TRUST
FLOATING CHARGE 1992-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-18 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 THORPE HALL SCHOOL (ESSEX) LIMITED

Intangible Assets
Patents
We have not found any records of THORPE HALL SCHOOL (ESSEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORPE HALL SCHOOL (ESSEX) LIMITED
Trademarks
We have not found any records of THORPE HALL SCHOOL (ESSEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORPE HALL SCHOOL (ESSEX) 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 (68209 - Other letting and operating of own or leased real estate) as THORPE HALL SCHOOL (ESSEX) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THORPE HALL SCHOOL (ESSEX) 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 THORPE HALL SCHOOL (ESSEX) 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 THORPE HALL SCHOOL (ESSEX) 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.
    Other companies at postcode SS1 3RD