Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORNLEY GROVES (SALE) LIMITED
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 Overview

About Thornley Groves (sale) Ltd
THORNLEY GROVES (SALE) LIMITED was founded on 1995-01-17 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Thornley Groves (sale) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
THORNLEY GROVES (SALE) LIMITED
 
Legal Registered Office
16-18 LLOYD STREET
ALTRINCHAM
CHESHIRE
WA14 2DE
Other companies in WA14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNLEY GROVES (SALE) LIMITED
Is this data useful to you?
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.

Company Officers of THORNLEY GROVES (SALE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAMILTON
Company Secretary 2014-06-02
ROBERT JAMES HAMILTON
Director 2013-09-11
STUART MACPHERSON PENDER
Director 2013-09-11
MICHAEL STEVEN THORNLEY GROVES
Director 1995-01-17
JASON WATKIN
Director 1995-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EDWARD ROBERTSON
Director 2013-06-02 2015-06-30
VERNON DAVID POWELL
Company Secretary 2013-09-11 2014-06-02
VERNON DAVID POWELL
Director 2013-09-11 2014-06-02
JASON WATKIN
Company Secretary 1995-01-17 2013-09-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-01-17 1995-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23
MICHAEL STEVEN THORNLEY GROVES THORNLEY GROVES LIMITED Director 1991-12-19 CURRENT 1991-12-19 Active
JASON WATKIN THORNLEY GROVES ESTATE AGENTS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JASON WATKIN VISION02 LTD Director 2002-07-25 CURRENT 2002-05-27 Active
JASON WATKIN THORNLEY GROVES (NW) LTD. Director 1997-11-10 CURRENT 1997-11-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-26DS01Application to strike the company off the register
2021-10-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/20
2021-09-10SH20Statement by Directors
2021-09-10SH19Statement of capital on 2021-09-10 GBP 1
2021-09-10CAP-SSSolvency Statement dated 01/09/21
2021-09-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-04-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-11-10CH01Director's details changed for Mr Robert James Hamilton on 2020-11-10
2020-11-10CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HAMILTON on 2020-11-10
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN THORNLEY GROVES
2018-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-05-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-15GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-15AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 31/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WATKIN / 31/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HAMILTON on 2016-08-31
2016-03-23AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN EDWARD ROBERTSON
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0114/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON
2014-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY VERNON POWELL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL
2014-06-06AP03SECRETARY APPOINTED ROBERT HAMILTON
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0114/02/14 FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR VERNON DAVID POWELL
2013-10-21AP03SECRETARY APPOINTED VERNON DAVID POWELL
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 100 SCHOOL ROAD SALE CHESHIRE M33 7XB
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY JASON WATKIN
2013-09-17AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2013-09-17AP01DIRECTOR APPOINTED STUART MACPHERSON PENDER
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-25AR0114/02/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN THORNLEY GROVES / 01/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WATKIN / 01/01/2013
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON WATKIN / 01/01/2013
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-15AR0114/02/12 FULL LIST
2011-05-16AR0114/02/11 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0117/01/10 FULL LIST
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-13363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THORNLEY GROVES / 25/04/2007
2009-01-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 11 WASHWAY ROAD SALE CHESHIRE M33 7AD
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to THORNLEY GROVES (SALE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THORNLEY GROVES (SALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of THORNLEY GROVES (SALE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31

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

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THORNLEY GROVES (SALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORNLEY GROVES (SALE) LIMITED
Trademarks
We have not found any records of THORNLEY GROVES (SALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNLEY GROVES (SALE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as THORNLEY GROVES (SALE) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where THORNLEY GROVES (SALE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNLEY GROVES (SALE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THORNLEY GROVES (SALE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.