About

Registered Number: 06513618
Date of Incorporation: 26/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 55 Worthing Road, Horsham, West Sussex, RH12 1TD

 

Having been setup in 2008, Thornbury Properties Ltd has its registered office in Horsham in West Sussex, it has a status of "Active". This organisation has 4 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 26 February 2008 27 February 2008 1
LORAINE, Karen 03 March 2008 01 July 2008 1
MACLENNAN, Stephanie Bridget 01 July 2008 04 January 2011 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 26 February 2008 27 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
225 - Change of Accounting Reference Date 18 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 08 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 January 2009 Outstanding

N/A

Debenture 12 August 2008 Outstanding

N/A

Debenture 04 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.