Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORNDALE PROPERTIES LIMITED
Company Information for

THORNDALE PROPERTIES LIMITED

39 HAZEL GARDENS, EDGWARE, HA8 8PD,
Company Registration Number
01603310
Private Limited Company
Active

Company Overview

About Thorndale Properties Ltd
THORNDALE PROPERTIES LIMITED was founded on 1981-12-10 and has its registered office in Edgware. The organisation's status is listed as "Active". Thorndale Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THORNDALE PROPERTIES LIMITED
 
Legal Registered Office
39 HAZEL GARDENS
EDGWARE
HA8 8PD
Other companies in HA8
 
Filing Information
Company Number 01603310
Company ID Number 01603310
Date formed 1981-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-05 20:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNDALE PROPERTIES 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.
Companies with same name THORNDALE PROPERTIES LIMITED
The following companies were found which have the same name as THORNDALE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNDALE PROPERTIES, LLC PO BOX 258 Dutchess MILLBROOK NY 12545 Active Company formed on the 2008-05-05
THORNDALE PROPERTIES YORKSHIRE LTD Unit 20 Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS Active Company formed on the 2017-07-31
THORNDALE PROPERTIES INC Delaware Unknown
THORNDALE PROPERTIES IV LLC North Carolina Unknown
THORNDALE PROPERTIES II LLC North Carolina Unknown
THORNDALE PROPERTIES I LLC North Carolina Unknown
THORNDALE PROPERTIES III LLC North Carolina Unknown
Thorndale Properties LLC Indiana Unknown
THORNDALE PROPERTIES LLC 2811 LINKWOOD DR HOUSTON TX 77025 Active Company formed on the 2022-03-17

Company Officers of THORNDALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RASHA ELSAEED
Company Secretary 2007-12-13
ANTHONY MARK SMITH
Director 2002-08-14
NILUFAR VERJEE
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND DOROTHY REGAN
Director 1998-06-30 2011-08-04
RONALD NORMAN WAXMAN
Company Secretary 1990-06-10 2007-12-13
GARY SILVER
Director 2002-08-14 2003-10-15
ANTHONY TABELIN
Director 1999-05-19 2002-08-14
LINDA MCWILLIAM
Director 1998-06-30 1999-05-19
NEVILLE FRANKER
Director 1998-06-30 1998-12-08
WILLIAM EDWARD SHAW
Director 1997-05-20 1998-06-30
ANTHONY WILDER
Director 1991-05-13 1998-06-30
THOMAS CHARLES DILLINGER
Director 1996-07-22 1997-05-20
HILARY ANGELA PUGH
Director 1991-05-13 1997-05-20
RONALD NORMAN WAXMAN
Director 1991-05-13 1996-07-22

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
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-01-17Unaudited abridged accounts made up to 2022-12-31
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM Thorndale Properties Ltd C/O Defries & Associates Ltd 42 Glengall Road Edgware Middlesex HA8 8SX England
2022-03-14AP01DIRECTOR APPOINTED MRS LAURIE ANNE ARDEMAN
2022-03-10AP01DIRECTOR APPOINTED MR RONALD NORMAN WAXMAN
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RASHA ELSAEED
2022-03-10TM02Termination of appointment of Rasha Elsaeed on 2022-03-09
2021-09-24CH01Director's details changed for Nilufar Verjee on 2021-09-20
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
2019-07-01AP01DIRECTOR APPOINTED MISS RASHA ELSAEED
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK SMITH
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 16
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 16
2016-06-06AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-16AR0108/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 16
2014-06-18AR0108/05/14 ANNUAL RETURN FULL LIST
2013-06-13AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/12 FROM Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
2012-07-12AR0108/05/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AP01DIRECTOR APPOINTED NILUFAR VERJEE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND REGAN
2011-05-27AR0108/05/11 ANNUAL RETURN FULL LIST
2011-02-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-09AR0108/05/10 ANNUAL RETURN FULL LIST
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2010-06-23AA31/12/09 TOTAL EXEMPTION FULL
2009-11-12AA31/12/08 TOTAL EXEMPTION FULL
2009-09-09363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25288bDIRECTOR RESIGNED
2004-05-21363(288)DIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-14363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/02
2002-05-17363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/01
2001-05-17363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-06-19363sRETURN MADE UP TO 13/05/00; CHANGE OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-05-19363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-17288bDIRECTOR RESIGNED
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-20288bDIRECTOR RESIGNED
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-20288bDIRECTOR RESIGNED
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-27363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1997-06-22363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1997-06-22288bDIRECTOR RESIGNED
1997-06-22288bDIRECTOR RESIGNED
1997-06-22288aNEW DIRECTOR APPOINTED
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-16288DIRECTOR RESIGNED
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-03363sRETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THORNDALE PROPERTIES 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 THORNDALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THORNDALE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THORNDALE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of THORNDALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORNDALE PROPERTIES LIMITED
Trademarks
We have not found any records of THORNDALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNDALE PROPERTIES 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 (98000 - Residents property management) as THORNDALE PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THORNDALE PROPERTIES 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 THORNDALE PROPERTIES 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 THORNDALE PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1