THORNGATE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Director's details changed for Mr David Ian De Groot on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mr David Ian De Groot as a person with significant control on 2025-02-24

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Notification of Daniel Brick as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Change of details for Mr David Ian De Groot as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Registered office address changed from 9 De Walden Court 85 New Cavendish Street London W1W 6XD to 5 Durweston Street London W1H 1EN on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Cynthia Geller as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Daniel Philip Brick as a director on 2024-10-29

View Document

28/10/2428 October 2024 Cessation of Iverna Investments Limited as a person with significant control on 2017-01-13

View Document

28/10/2428 October 2024 Notification of Iverna Investments Limited as a person with significant control on 2017-01-13

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN DE GROOT / 16/12/2011

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 16 LONDON HOUSE AVENUE ROAD LONDON NW8 7PX

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 28/29,DOVER STREET LONDON W1X 3PA

View Document

24/08/9024 August 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/8917 October 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/08/8818 August 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/09/878 September 1987 RETURN MADE UP TO 15/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 9 CLIFFORD ST NEW BOND ST LONDON W1X 2AL

View Document

07/11/867 November 1986 RETURN MADE UP TO 15/08/84; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/01/642 January 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company