THORNTON HOMES LIMITED
RIVERSIDE WAY

Hellopages » Surrey » Surrey Heath » GU15 3YL

Company number 01282177
Status Active
Incorporation Date 18 October 1976
Company Type Private Limited Company
Address WATERS EDGE, HERRINGTON & CARMICHAEL, RIVERSIDE WAY, CAMBERLEY SURREY, GU15 3YL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 8,000 . The most likely internet sites of THORNTON HOMES LIMITED are www.thorntonhomes.co.uk, and www.thornton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornton Homes Limited is a Private Limited Company. The company registration number is 01282177. Thornton Homes Limited has been working since 18 October 1976. The present status of the company is Active. The registered address of Thornton Homes Limited is Waters Edge Herrington Carmichael Riverside Way Camberley Surrey Gu15 3yl. . THORNTON, Sydney is a Director of the company. THORNTON, Valerie Kay is a Director of the company. Secretary THORNTON, Dennis Royston has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
THORNTON, Sydney

81 years old

Director

Resigned Directors

Secretary
THORNTON, Dennis Royston
Resigned: 04 March 2013

Persons With Significant Control

Mr Sydney Thornton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Kay Thornton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNTON HOMES LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8,000

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8,000

...
... and 68 more events
22 Mar 1988
Declaration of satisfaction of mortgage/charge

19 Jun 1987
Declaration of satisfaction of mortgage/charge

13 Feb 1987
Full accounts made up to 31 March 1986

12 Jan 1987
Return made up to 28/11/86; full list of members

03 Sep 1986
Particulars of mortgage/charge

THORNTON HOMES LIMITED Charges

24 February 1989
Legal mortgage
Delivered: 28 February 1989
Status: Satisfied on 16 February 2000
Persons entitled: Allied Irish Bank PLC
Description: Land adjoining the hollies mitchell avenue hartley wintney…
29 August 1986
Mortgage
Delivered: 3 September 1986
Status: Satisfied on 19 June 1987
Persons entitled: Allied Irish Banks, PLC
Description: F/Hold land adjoining saracens tekels park camberley…
26 March 1986
Mortgage
Delivered: 27 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Plots 8 & 9 natton park st marys hill sunning hill…
18 February 1986
Mortgage
Delivered: 20 February 1986
Status: Satisfied on 22 March 1988
Persons entitled: Lloyds Bank PLC
Description: F/H known as toby cottage and adjoining building plot…
9 March 1981
Memorandum of deposit
Delivered: 10 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Plot 14 norton park sunninghill berks.
26 February 1981
Memorandum of deposit
Delivered: 26 February 1981
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bank PLC
Description: Land on the north west side of lady margaret road…
15 June 1979
Memorandum of deposit of deeds
Delivered: 20 June 1979
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bank LTD
Description: F/H building plot k/a plot 2 mount cottage west wood rd…
16 May 1979
Deposit of deeds without written instruement
Delivered: 22 May 1979
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bank LTD
Description: F/H building plot k/a plot 2 mount cottage westwood road…
21 June 1978
Mortgage
Delivered: 23 June 1978
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land at mount cottage westwood road windlesham surrey…
13 January 1978
Mortgage
Delivered: 17 January 1978
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bank LTD
Description: F/H land adjoining heatherland 185 upper cobham road…