About

Registered Number: 04373931
Date of Incorporation: 14/02/2002 (23 years and 2 months ago)
Company Status: Administration
Registered Address: Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU

 

Established in 2002, Thorntree Properties Ltd has its registered office in London, it has a status of "Administration". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
AM10 - N/A 22 October 2019
AM10 - N/A 17 June 2019
AM10 - N/A 10 May 2019
AM19 - N/A 27 March 2019
AM10 - N/A 14 November 2018
AM19 - N/A 21 March 2018
AM10 - N/A 07 November 2017
2.16B - N/A 09 August 2017
AM06 - N/A 27 June 2017
AM03 - N/A 31 May 2017
AD01 - Change of registered office address 22 May 2017
2.12B - N/A 17 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 March 2016
AA01 - Change of accounting reference date 22 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA01 - Change of accounting reference date 29 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 14 February 2013
AAMD - Amended Accounts 17 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 March 2010
AAMD - Amended Accounts 11 March 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
AAMD - Amended Accounts 13 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 22 March 2007
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 13 May 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 16 June 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 05 May 2004
363s - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 18 September 2002
395 - Particulars of a mortgage or charge 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 March 2008 Outstanding

N/A

Legal mortgage 17 March 2008 Outstanding

N/A

Legal mortgage 17 March 2008 Outstanding

N/A

Legal mortgage 14 March 2008 Outstanding

N/A

Legal mortgage 04 July 2006 Fully Satisfied

N/A

Legal mortgage 04 July 2006 Fully Satisfied

N/A

Legal mortgage 04 July 2006 Fully Satisfied

N/A

Legal mortgage 04 July 2006 Outstanding

N/A

Debenture 11 May 2006 Outstanding

N/A

Legal charge 06 September 2005 Fully Satisfied

N/A

Legal charge 06 September 2005 Outstanding

N/A

Legal mortgage 13 September 2002 Outstanding

N/A

Debenture 11 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.