About

Registered Number: 05502204
Date of Incorporation: 07/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 40 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, NE2 2HT,

 

Thornton Street Properties Ltd was established in 2005. The companies directors are listed as Craig, Eileen, Craig, Austin Geoffrey, Craig, Simon Geoffrey in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Austin Geoffrey 07 July 2005 - 1
CRAIG, Simon Geoffrey 07 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Eileen 07 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2016
AD04 - Change of location of company records to the registered office 21 July 2016
AD01 - Change of registered office address 08 January 2016
CH01 - Change of particulars for director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 03 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2015
AD01 - Change of registered office address 03 August 2015
CH01 - Change of particulars for director 02 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2015
CH03 - Change of particulars for secretary 02 August 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA01 - Change of accounting reference date 13 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 24 August 2006
225 - Change of Accounting Reference Date 24 August 2006
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 March 2010 Outstanding

N/A

Legal mortgage 01 December 2005 Outstanding

N/A

Debenture 01 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.