THORNHAM PROPERTIES LIMITED - ASHBY-DE-LA-ZOUCH
Company Profile | Company Filings |
Overview
THORNHAM PROPERTIES LIMITED is a Private Limited Company from ASHBY-DE-LA-ZOUCH and has the status: Liquidation.
THORNHAM PROPERTIES LIMITED was incorporated 50 years ago on 02/01/1974 and has the registered number: 01154274. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THORNHAM PROPERTIES LIMITED was incorporated 50 years ago on 02/01/1974 and has the registered number: 01154274. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THORNHAM PROPERTIES LIMITED - ASHBY-DE-LA-ZOUCH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
C/O FROST GROUP LIMITED, COURT HOUSE THE OLD POLICE STATION
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2022 | 10/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARIA TERESA WESSON | Aug 1968 | British | Director | 2019-03-20 | CURRENT |
MR. DIARMUID ANTHONY GAHAN | Dec 1953 | Irish | Director | 2019-10-22 | CURRENT |
MR. DIARMUID ANTHONY GAHAN | Secretary | 2019-10-22 | CURRENT | ||
MR RAYMOND FRANK BULLOCK | Mar 1935 | British | Director | RESIGNED | |
JOHN CAMPBELL BULLOCK | Mar 1933 | British | Director | RESIGNED | |
MR GEOFFREY BULLOCK | Mar 1939 | British | Director | RESIGNED | |
IAN WILDBORE | Apr 1949 | British | Secretary | RESIGNED | |
MR GEOFFREY BULLOCK | Mar 1939 | British | Secretary | 1995-02-03 UNTIL 2019-03-20 | RESIGNED |
PETER ANDREW RUMGAY | Nov 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Maria Teresa Wesson | 2019-03-20 | 8/1968 | Leeds |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Mr John Campbell Bullock | 2016-04-06 - 2019-03-20 | 3/1933 | Hessle East Yorkshire | Ownership of shares 25 to 50 percent |
Mr Raymond Frank Bullock | 2016-04-06 - 2019-03-20 | 3/1935 | North Ferriby East Yorkshire | Ownership of shares 25 to 50 percent |
Mr Geoffrey Bullock | 2016-04-06 - 2019-03-20 | 3/1939 | Brough | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Thornham Properties Limited | 2023-03-01 | 30-11-2022 | £710,661 Cash |
Thornham Properties Limited | 2022-05-31 | 31-08-2021 | |
Thornham Properties Limited | 2021-05-27 | 31-08-2020 | |
THORNHAM PROPERTIES LIMITED | 2020-09-01 | 31-08-2019 | £3,181 equity |
Thornham_Properties_Limit - Accounts | 2019-01-12 | 31-08-2018 | £-3,337 equity |
Thornham_Properties_Limit - Accounts | 2017-12-08 | 31-08-2017 | £6,320 equity |