About

Registered Number: 07283781
Date of Incorporation: 14/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA,

 

Thorngrove Properties Ltd was registered on 14 June 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Sharp, Rachel Jane, Bunker, Fiona, Bunker, Paul Stuart are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Rachel Jane 14 June 2010 - 1
BUNKER, Fiona 14 June 2010 28 February 2017 1
BUNKER, Paul Stuart 14 June 2010 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 14 October 2019
PSC04 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
PSC04 - N/A 11 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 15 June 2018
PSC04 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
AA - Annual Accounts 06 March 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
PSC07 - N/A 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
AR01 - Annual Return 28 July 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AA - Annual Accounts 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 21 March 2015
AAMD - Amended Accounts 22 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 April 2013
AA01 - Change of accounting reference date 03 January 2013
AR01 - Annual Return 15 June 2012
AA01 - Change of accounting reference date 27 April 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 08 February 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
AR01 - Annual Return 14 June 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
NEWINC - New incorporation documents 14 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2015 Outstanding

N/A

Mortgage deed 19 January 2012 Outstanding

N/A

Mortgage 26 January 2011 Outstanding

N/A

Debenture 26 January 2011 Outstanding

N/A

Debenture 21 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.