Company NameThorndon Properties Limited
DirectorsPhilip John Tolhurst and Trafalgar Nominees Limited
Company StatusActive
Company Number04957725
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Secretary NameMr Patrick Tolhurst
StatusCurrent
Appointed01 May 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThird Floor Marlborough House
Chelmsford
CM1 1LN
Director NameTrafalgar Nominees Limited (Corporation)
StatusCurrent
Appointed10 November 2003(same day as company formation)
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Secretary NameMr Philip Tolhurst
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Correspondence AddressGay Bowers House Danbury
Chelmsford
Essex
CM3 4JS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Trafalgar Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,961
Cash£70,258
Current Liabilities£7,296

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Termination of appointment of Philip Tolhurst as a secretary on 2 April 2019 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
4 May 2018Notification of Philip John Tolhurst as a person with significant control on 30 June 2016 (2 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Appointment of Mr Patrick Tolhurst as a secretary on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr Patrick Tolhurst as a secretary on 1 May 2016 (2 pages)
18 November 2015Secretary's details changed for Mr Philip Tolhurst on 18 November 2015 (1 page)
18 November 2015Director's details changed for Mr Philip John Tolhurst on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Trafalgar Nominees Limited on 18 November 2015 (1 page)
18 November 2015Director's details changed for Trafalgar Nominees Limited on 18 November 2015 (1 page)
18 November 2015Secretary's details changed for Mr Philip Tolhurst on 18 November 2015 (1 page)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
18 November 2015Director's details changed for Mr Philip John Tolhurst on 18 November 2015 (2 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,000
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,000
(3 pages)
24 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Trafalgar House Nelson Street Southend on Sea Essex SS1 1EF on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Trafalgar House Nelson Street Southend on Sea Essex SS1 1EF on 13 November 2012 (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
26 July 2012Appointment of Mr Philip John Tolhurst as a director (2 pages)
26 July 2012Appointment of Mr Philip John Tolhurst as a director (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Secretary's details changed for Philip Tolhurst on 30 November 2011 (1 page)
23 December 2011Director's details changed for Trafalgar Nominees Limited on 30 November 2011 (2 pages)
23 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Trafalgar Nominees Limited on 30 November 2011 (2 pages)
23 December 2011Secretary's details changed for Philip Tolhurst on 30 November 2011 (1 page)
3 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (13 pages)
31 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (13 pages)
27 January 2009Return made up to 02/11/08; full list of members (5 pages)
27 January 2009Return made up to 02/11/08; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 10/11/07; full list of members (6 pages)
27 November 2007Return made up to 10/11/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 10/11/06; full list of members (6 pages)
4 January 2007Return made up to 10/11/06; full list of members (6 pages)
13 December 2005Return made up to 10/11/05; full list of members (6 pages)
13 December 2005Return made up to 10/11/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 10/11/04; full list of members (6 pages)
7 February 2005Return made up to 10/11/04; full list of members (6 pages)
10 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 November 2003Registered office changed on 29/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 November 2003Incorporation (12 pages)
10 November 2003Incorporation (12 pages)