THORNBERRY PROPERTIES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS7 8QW

Company number 04818846
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address 19 MAIDSTONE DRIVE, MARTON-IN-CLEVELAND, MIDDLESBROUGH, CLEVELAND, TS7 8QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of THORNBERRY PROPERTIES LIMITED are www.thornberryproperties.co.uk, and www.thornberry-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Thornberry Properties Limited is a Private Limited Company. The company registration number is 04818846. Thornberry Properties Limited has been working since 02 July 2003. The present status of the company is Active. The registered address of Thornberry Properties Limited is 19 Maidstone Drive Marton in Cleveland Middlesbrough Cleveland Ts7 8qw. . HUSSAIN, Azim is a Secretary of the company. HUSSAIN, Azim is a Director of the company. SHARIF, Azeem is a Director of the company. Secretary SHARIF, Azeem has been resigned. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director HUSSAIN, Azim has been resigned. Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUSSAIN, Azim
Appointed Date: 12 April 2007

Director
HUSSAIN, Azim
Appointed Date: 03 July 2008
45 years old

Director
SHARIF, Azeem
Appointed Date: 18 August 2003
46 years old

Resigned Directors

Secretary
SHARIF, Azeem
Resigned: 12 April 2007
Appointed Date: 18 August 2003

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 18 August 2003
Appointed Date: 02 July 2003

Director
HUSSAIN, Azim
Resigned: 12 April 2007
Appointed Date: 18 August 2003
45 years old

Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 18 August 2003
Appointed Date: 02 July 2003

Persons With Significant Control

Mr Azim Hussain
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Azeem Sharif Bsc Hons
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNBERRY PROPERTIES LIMITED Events

23 Feb 2017
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 2 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

...
... and 40 more events
31 Aug 2003
New director appointed
31 Aug 2003
Registered office changed on 31/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY
19 Aug 2003
Secretary resigned
19 Aug 2003
Director resigned
02 Jul 2003
Incorporation

THORNBERRY PROPERTIES LIMITED Charges

26 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold being 15 kildare st,middlesbrough. With the benefit…
26 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 12 st aidans st,middlesbrough. With the benefit of…
26 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 40 percy street middlesbrough cleveland. With the…
26 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 56 laycock st,middlesbrough…
25 October 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 128 colston road benwell newcastle upon…
19 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…