THORN PROPERTY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 04465043
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 10 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THORN PROPERTY LIMITED are www.thornproperty.co.uk, and www.thorn-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Thorn Property Limited is a Private Limited Company. The company registration number is 04465043. Thorn Property Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Thorn Property Limited is Simpson Wreford Partners Suffolk House George Street Croydon Cr0 0yn. The company`s financial liabilities are £21.46k. It is £-11.07k against last year. The cash in hand is £46.22k. It is £13.82k against last year. And the total assets are £47.17k, which is £13.82k against last year. MURCH, Melanie Jane is a Secretary of the company. WALLDEN, Jaime Christian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


thorn property Key Finiance

LIABILITIES £21.46k
-35%
CASH £46.22k
+42%
TOTAL ASSETS £47.17k
+41%
All Financial Figures

Current Directors

Secretary
MURCH, Melanie Jane
Appointed Date: 19 June 2002

Director
WALLDEN, Jaime Christian
Appointed Date: 19 June 2002
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

THORN PROPERTY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
31 Jul 2002
Director resigned
31 Jul 2002
Secretary resigned
31 Jul 2002
New secretary appointed
31 Jul 2002
New director appointed
19 Jun 2002
Incorporation

THORN PROPERTY LIMITED Charges

15 August 2008
Floating charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets being all the undertaking…
15 August 2008
Floating charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets being all the undertaking…
15 August 2008
Floating charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets being all the undertaking…
15 August 2008
Legal charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 18, chartergate boltro road haywards heath west sussex.
15 August 2008
Legal charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4, 50 first avenue hove east sussex t/no ESX244937.
15 August 2008
Legal charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 windmill platt handcross haywards heath and garage t/no…
4 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 park west southdowns park haywards heath west sussex…
6 January 2006
Charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 windmill platt handcross west sussex.
27 July 2004
Charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 18 charter gate boltro road haywards heath…
29 November 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 27 chailey court whitelands franklynn road haywards…
25 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Third and fourth floor maisonette 50 first avenue hove east…