Thornton Heath Properties Limited

DataGardener
live
Micro

Thornton Heath Properties Limited

10071248Private Limited With Share Capital

Occ Estate, Building C, 105 Eade Road, London, N41TJ
Incorporated

18/03/2016

Company Age

10 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Thornton Heath Properties Limited (10071248) is a private limited with share capital incorporated on 18/03/2016 (10 years old) and registered in london, N41TJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 18/03/2016
N41TJ

Financial Overview

Total Assets

£610.9K

Liabilities

£644.9K

Net Assets

£-34.0K

Est. Turnover

£186.5K

AI Estimated
Unreported
Cash

£75.6K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2026
Legacy
Category:Miscellaneous
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:05-04-2023
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2016
Capital Allotment Shares
Category:Capital
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2016
Incorporation Company
Category:Incorporation
Date:18-03-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date14/01/2026
Latest Accounts31/03/2025

Trading Addresses

Occ Estate, Building C, 105 Eade Road, London, N4 1Tj, N41TJRegistered
42 Lytton Road, Barnet, Hertfordshire, EN55BY

Contact

Occ Estate, Building C, 105 Eade Road, London, N41TJ