THORNTON HILL PROPERTY LIMITED
SURREY INDEPENDENT LIFESTYLE OPTIONS HOLDINGS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 05594437
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS, ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 30 November 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 90 . The most likely internet sites of THORNTON HILL PROPERTY LIMITED are www.thorntonhillproperty.co.uk, and www.thornton-hill-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Thornton Hill Property Limited is a Private Limited Company. The company registration number is 05594437. Thornton Hill Property Limited has been working since 17 October 2005. The present status of the company is Active. The registered address of Thornton Hill Property Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. . FRANCIS, Samuel Charles is a Secretary of the company. FRANCIS, Samuel Charles is a Director of the company. WILLIAMS, Philip Richard 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 "Activities of head offices".


Current Directors

Secretary
FRANCIS, Samuel Charles
Appointed Date: 17 October 2005

Director
FRANCIS, Samuel Charles
Appointed Date: 17 October 2005
55 years old

Director
WILLIAMS, Philip Richard
Appointed Date: 17 October 2005
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 2005
Appointed Date: 17 October 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 October 2005
Appointed Date: 17 October 2005

Persons With Significant Control

Mr Samuel Charles Francis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Richard Williams
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNTON HILL PROPERTY LIMITED Events

30 Aug 2016
Micro company accounts made up to 30 November 2015
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90

22 Oct 2015
Director's details changed for Mr Samuel Charles Francis on 4 August 2015
22 Oct 2015
Secretary's details changed for Mr Samuel Charles Francis on 4 August 2015
...
... and 39 more events
17 Nov 2005
New director appointed
17 Nov 2005
New secretary appointed;new director appointed
27 Oct 2005
Secretary resigned
27 Oct 2005
Director resigned
17 Oct 2005
Incorporation

THORNTON HILL PROPERTY LIMITED Charges

1 June 2009
Legal mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 5 cambridge road carshalton beeches t/no…
18 April 2006
Debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 76 beddington gardens, carshalton beeches…