About

Registered Number: 05741587
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG,

 

Having been setup in 2006, Thornton Property Company Ltd are based in Elstree, Borehamwood in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Thornton, Jake Christopher, Thornton, Susan are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Jake Christopher 17 March 2006 - 1
THORNTON, Susan 17 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 14 March 2018
PSC09 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 21 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2017
AD04 - Change of location of company records to the registered office 04 April 2017
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 03 June 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 14 March 2015
CH01 - Change of particulars for director 14 March 2015
CH03 - Change of particulars for secretary 14 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 January 2009
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
363a - Annual Return 24 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
395 - Particulars of a mortgage or charge 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 29 February 2008 Outstanding

N/A

Standard security 29 February 2008 Outstanding

N/A

Floating charge 14 February 2008 Outstanding

N/A

A standard security which was presented for registration in scotland on 28/11/2006 and 18 October 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 22ND january 2007 and 16 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.