THORNTREE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 04373931
Status In Administration
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30 - 34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THORNTREE PROPERTIES LIMITED are www.thorntreeproperties.co.uk, and www.thorntree-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorntree Properties Limited is a Private Limited Company. The company registration number is 04373931. Thorntree Properties Limited has been working since 14 February 2002. The present status of the company is In Administration. The registered address of Thorntree Properties Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. The company`s financial liabilities are £306.71k. It is £80k against last year. . WILCOCK, David Shaun is a Director of the company. Secretary WHARAM, Janet Mary has been resigned. Secretary WILCOCK, David Shaun has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director READ, Julian has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


thorntree properties Key Finiance

LIABILITIES £306.71k
+35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WILCOCK, David Shaun
Appointed Date: 15 April 2002
57 years old

Resigned Directors

Secretary
WHARAM, Janet Mary
Resigned: 12 February 2015
Appointed Date: 10 February 2005

Secretary
WILCOCK, David Shaun
Resigned: 10 February 2005
Appointed Date: 15 April 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Director
READ, Julian
Resigned: 10 January 2005
Appointed Date: 15 April 2002
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Mr David Shaun Wilcock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

THORNTREE PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 105

22 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 58 more events
26 Feb 2002
Registered office changed on 26/02/02 from: 46A syon lane osterley middlesex TW7 5NQ
25 Feb 2002
Ad 14/02/02--------- £ si 1@1=1 £ ic 101/102
25 Feb 2002
Ad 14/02/02--------- £ si 99@1=99 £ ic 2/101
25 Feb 2002
Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2
14 Feb 2002
Incorporation

THORNTREE PROPERTIES LIMITED Charges

17 March 2008
Legal mortgage
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 88 jackson street goole in the east riding of yorkshire t/n…
17 March 2008
Legal mortgage
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 78 percy street goole east riding of yorkshire t/n…
17 March 2008
Legal mortgage
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 117 jackson street goole east yorkshire t/no HS181117;…
14 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 111 pasture road goole in the east riding of yorkshire t/n…
4 July 2006
Legal mortgage
Delivered: 14 July 2006
Status: Satisfied on 14 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 78 percy street goole east yorkshire. Assigns the goodwill…
4 July 2006
Legal mortgage
Delivered: 14 July 2006
Status: Satisfied on 14 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 117 jackson street goole east yorkshire. Assigns the…
4 July 2006
Legal mortgage
Delivered: 14 July 2006
Status: Satisfied on 14 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88 jackson street goole east yorkshire. Assigns the…
4 July 2006
Legal mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20-22 carlisle street goole east yorkshire. Assigns the…
11 May 2006
Debenture
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 September 2005
Legal charge
Delivered: 16 September 2005
Status: Satisfied on 3 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that plot of land at carr lane newport brough. By way…
6 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20-22 carlisle street goole east yorkshire. By way of fixed…
13 September 2002
Legal mortgage
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as commerce building stanhope…
11 September 2002
Debenture
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…