THORNTON HEATH 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
25/04/2525 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/04/257 April 2025 Satisfaction of charge 100712480001 in full

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Registered office address changed from Occ Estate, Building C 105 Eade Road London N4 1TJ England to Occ Estate, Building C 105 Eade Road London N4 1TJ on 2024-04-30

View Document

24/04/2424 April 2024 Director's details changed for Mr Michael Gerrard on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Joseph Peter Gerrard on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Tyler Gerrard as a person with significant control on 2024-04-24

View Document

19/04/2419 April 2024 Registered office address changed from Occ Estates, Building C 105 Eade Road London N4 1TJ England to Occ Estate, Building C 105 Eade Road London N4 1TJ on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from Occ Estates, Building C 105 Eade Road London N4 1TJ England to Occ Estates, Building C 105 Eade Road London N4 1TJ on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Occ Estates, Building C 105 Eade Road London N4 1TJ on 2024-04-19

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Satisfaction of charge 100712480002 in full

View Document

06/07/236 July 2023 Satisfaction of charge 100712480003 in full

View Document

05/04/235 April 2023 Part of the property or undertaking has been released from charge 100712480001

View Document

04/04/234 April 2023 Part of the property or undertaking has been released from charge 100712480001

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Change of details for Mr Freddie Isaac Gerrard as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01

View Document

13/09/2213 September 2022 Director's details changed for Mr Michael Gerrard on 2022-08-08

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Change of details for Mr Freddie Isaac Gerrard as a person with significant control on 2021-06-21

View Document

24/06/2124 June 2021 Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 100712480001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100712480002

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 5-11 GREEN LANES PALMERS GREEN LONDON N13 4TN UNITED KINGDOM

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100712480001

View Document

19/08/1619 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 8

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO MICHAEL

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR MICHAEL GERRARD

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR JOSEPH PETER GERRARD

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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