Active - Proposal to Strike off
Company Information for THORNLEY GROVES (SALE) LIMITED
16-18 LLOYD STREET, ALTRINCHAM, CHESHIRE, WA14 2DE,
|
Company Registration Number
03010497
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THORNLEY GROVES (SALE) LIMITED | |
Legal Registered Office | |
16-18 LLOYD STREET ALTRINCHAM CHESHIRE WA14 2DE Other companies in WA14 | |
Company Number | 03010497 | |
---|---|---|
Company ID Number | 03010497 | |
Date formed | 1995-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-11-07 05:50:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HAMILTON |
||
ROBERT JAMES HAMILTON |
||
STUART MACPHERSON PENDER |
||
MICHAEL STEVEN THORNLEY GROVES |
||
JASON WATKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN EDWARD ROBERTSON |
Director | ||
VERNON DAVID POWELL |
Company Secretary | ||
VERNON DAVID POWELL |
Director | ||
JASON WATKIN |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
SHEPHERD GILMOUR PROPERTIES LIMITED | Director | 2014-12-18 | CURRENT | 1996-12-24 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2014-06-02 | CURRENT | 2010-12-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2014-06-02 | CURRENT | 2012-07-04 | Liquidation | |
LOMOND CAPITAL NO.2 LTD | Director | 2014-06-02 | CURRENT | 2013-07-30 | Active | |
BONDSAVE LIMITED | Director | 2014-06-02 | CURRENT | 1992-06-10 | Active | |
HBJ 381 LIMITED | Director | 2014-06-02 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2014-06-02 | CURRENT | 2012-07-16 | Active | |
PRESTIGE PROPERTY MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 1993-07-08 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2014-06-02 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2014-06-02 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
MANAGED SPACE LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2013-03-05 | CURRENT | 1994-07-01 | Active | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-10-01 | CURRENT | 2010-02-24 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED | Director | 2018-04-24 | CURRENT | 2018-03-27 | Active | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2015-12-08 | CURRENT | 2010-12-16 | Active | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
LOMOND CAPITAL NO.2 LTD | Director | 2013-09-06 | CURRENT | 2013-07-30 | Active | |
MANAGED SPACE LIMITED | Director | 2013-03-07 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
HBJ 381 LIMITED | Director | 2013-02-06 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2013-01-31 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2012-11-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2012-09-18 | CURRENT | 1994-07-01 | Active | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2012-09-03 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Liquidation | |
SWILKEN ESTATES LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
BEACONHURST GRANGE LIMITED | Director | 2012-02-20 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver | |
JAMES GIBB PROPERTY MANAGEMENT LIMITED | Director | 2012-02-16 | CURRENT | 2006-03-23 | Active | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
HAYFORD ESTATES LTD. | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-01-02 | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
BONDSAVE LIMITED | Director | 2010-11-23 | CURRENT | 1992-06-10 | Active | |
LOMOND CAPITAL LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-07-13 | CURRENT | 2010-02-24 | Active | |
GRANT PENDER LIMITED | Director | 2010-03-21 | CURRENT | 2010-02-08 | Dissolved 2016-10-04 | |
FORTHPOINT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-08 | Active | |
SWILKEN CONSTRUCTION LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LANEWELL LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-03 | Dissolved 2016-10-04 | |
SWILKEN DEVELOPMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2008-10-03 | Active | |
SWILKEN HOMES LTD. | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2016-08-23 | |
THORNLEY GROVES LIMITED | Director | 1991-12-19 | CURRENT | 1991-12-19 | Active | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active | |
VISION02 LTD | Director | 2002-07-25 | CURRENT | 2002-05-27 | Active | |
THORNLEY GROVES (NW) LTD. | Director | 1997-11-10 | CURRENT | 1997-11-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-09-10 GBP 1 | |
CAP-SS | Solvency Statement dated 01/09/21 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert James Hamilton on 2020-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT HAMILTON on 2020-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN THORNLEY GROVES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WATKIN / 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT HAMILTON on 2016-08-31 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN EDWARD ROBERTSON | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VERNON POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL | |
AP03 | SECRETARY APPOINTED ROBERT HAMILTON | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR VERNON DAVID POWELL | |
AP03 | SECRETARY APPOINTED VERNON DAVID POWELL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 100 SCHOOL ROAD SALE CHESHIRE M33 7XB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON WATKIN | |
AP01 | DIRECTOR APPOINTED MR ROBERT HAMILTON | |
AP01 | DIRECTOR APPOINTED STUART MACPHERSON PENDER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 14/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN THORNLEY GROVES / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WATKIN / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON WATKIN / 01/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THORNLEY GROVES / 25/04/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 11 WASHWAY ROAD SALE CHESHIRE M33 7AD | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THORNLEY GROVES (SALE) LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as THORNLEY GROVES (SALE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |