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

THORNSETT GROUP PLC

34 MARGERY STREET, LONDON, WC1X 0JJ,
Company Registration Number
02420753
Public Limited Company
Active

Company Overview

About Thornsett Group Plc
THORNSETT GROUP PLC was founded on 1989-09-07 and has its registered office in . The organisation's status is listed as "Active". Thornsett Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THORNSETT GROUP PLC
 
Legal Registered Office
34 MARGERY STREET
LONDON
WC1X 0JJ
Other companies in WC1X
 
Filing Information
Company Number 02420753
Company ID Number 02420753
Date formed 1989-09-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB707377424  
Last Datalog update: 2024-06-06 07:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNSETT GROUP PLC
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 THORNSETT GROUP PLC
The following companies were found which have the same name as THORNSETT GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNSETT GROUP LIMITED C/O CONNELLAN SOLICITORS 3 CHURCH STREET LONGFORD Dissolved Company formed on the 2002-06-11

Company Officers of THORNSETT GROUP PLC

Current Directors
Officer Role Date Appointed
GERARD CUNNINGHAM
Company Secretary 1991-09-07
BERNADETTE MARIE CUNNINGHAM
Director 2006-08-01
GERARD CUNNINGHAM
Director 1989-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS CUNNINGHAM
Director 1989-09-07 2013-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD CUNNINGHAM NORTH QUAY APARTMENTS LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
GERARD CUNNINGHAM CHARTERHOUSE MANAGEMENT LIMITED Company Secretary 2007-02-28 CURRENT 2006-02-24 Active
GERARD CUNNINGHAM THORNSETT PARTNERS LIMITED Company Secretary 2002-10-04 CURRENT 2002-04-17 Active
GERARD CUNNINGHAM THORNSETT DEVELOPMENTS LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
GERARD CUNNINGHAM THORNSETT RESIDENTIAL LIMITED Company Secretary 2000-04-03 CURRENT 2000-04-03 Active
GERARD CUNNINGHAM NORTHROCK PROPERTIES LIMITED Company Secretary 1996-04-19 CURRENT 1996-04-15 Liquidation
GERARD CUNNINGHAM LEE VALLEY FOOD PARK LIMITED Company Secretary 1995-01-24 CURRENT 1995-01-24 Active - Proposal to Strike off
GERARD CUNNINGHAM THORNSETT APARTMENTS LIMITED Company Secretary 1994-11-15 CURRENT 1994-02-07 Active - Proposal to Strike off
GERARD CUNNINGHAM CAPITAL ARCHITECTURE LIMITED Company Secretary 1992-11-17 CURRENT 1992-11-17 Active
GERARD CUNNINGHAM THORNSETT ESTATES LIMITED Company Secretary 1992-08-11 CURRENT 1992-03-10 Active
GERARD CUNNINGHAM LONDON BUILDING COMPANY LIMITED Company Secretary 1992-01-31 CURRENT 1986-04-17 Liquidation
GERARD CUNNINGHAM THORNSETT SOUTH LONDON LIMITED Company Secretary 1991-03-08 CURRENT 1991-01-31 Active
BERNADETTE MARIE CUNNINGHAM PRODIGAL SQUARE MANAGEMENT COMPANY LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
BERNADETTE MARIE CUNNINGHAM SWANFIELD PROPERTIES (STOKE NEWINGTON) LTD. Director 2017-04-10 CURRENT 2008-01-29 Active
BERNADETTE MARIE CUNNINGHAM DOWNHAM ROAD LIMITED Director 2016-08-25 CURRENT 2016-05-26 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT PURLEY LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
BERNADETTE MARIE CUNNINGHAM PURLEY ISLAND SITE MANAGEMENT COMPANY LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
BERNADETTE MARIE CUNNINGHAM PURLEY BANSTEAD MANAGEMENT COMPANY LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
BERNADETTE MARIE CUNNINGHAM CLAUDE MANAGEMENT COMPANY LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
BERNADETTE MARIE CUNNINGHAM REGENCY WALK MANAGEMENT LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
BERNADETTE MARIE CUNNINGHAM UPPER CLAPTON MANAGEMENT COMPANY LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
BERNADETTE MARIE CUNNINGHAM PLOUGH ROAD MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT HOMES LIMITED Director 2013-07-10 CURRENT 1990-05-21 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT STRUCTURES LIMITED Director 2013-07-10 CURRENT 1992-11-17 Active
BERNADETTE MARIE CUNNINGHAM LEE VALLEY FOOD PARK LIMITED Director 2013-07-10 CURRENT 1995-01-24 Active - Proposal to Strike off
BERNADETTE MARIE CUNNINGHAM CITADEL APARTMENTS MANAGEMENT LIMITED Director 2013-07-10 CURRENT 2000-05-05 Active
BERNADETTE MARIE CUNNINGHAM NORTH QUAY (PEMBROKE) MANAGEMENT COMPANY LIMITED Director 2013-07-10 CURRENT 2005-11-07 Active
BERNADETTE MARIE CUNNINGHAM LONDON BUILDING COMPANY LIMITED Director 2013-07-10 CURRENT 1986-04-17 Liquidation
BERNADETTE MARIE CUNNINGHAM THORNSETT SOUTH LONDON LIMITED Director 2013-05-07 CURRENT 1991-01-31 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT CENTRAL LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active - Proposal to Strike off
BERNADETTE MARIE CUNNINGHAM THORNSETT PARTNERS LIMITED Director 2012-12-19 CURRENT 2002-04-17 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT LIVING LIMITED Director 2012-10-15 CURRENT 2008-12-08 Active
BERNADETTE MARIE CUNNINGHAM ST MARY OF ETON APARTMENTS (MANAGEMENT) LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT RESIDENTIAL LIMITED Director 2011-06-29 CURRENT 2000-04-03 Active
BERNADETTE MARIE CUNNINGHAM THE MEDICAL COLLEGE OF SAINT BARTHOLOMEW'S HOSPITAL TRUST Director 2011-03-30 CURRENT 2006-06-29 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT LONDON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
BERNADETTE MARIE CUNNINGHAM ERMIN MANAGEMENT COMPANY LIMITED Director 2009-12-10 CURRENT 2009-10-22 Active
BERNADETTE MARIE CUNNINGHAM NORTHROCK PROPERTIES LIMITED Director 2009-04-01 CURRENT 1996-04-15 Liquidation
BERNADETTE MARIE CUNNINGHAM NORTH QUAY APARTMENTS LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT ESTATES LIMITED Director 2008-03-14 CURRENT 1992-03-10 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT APARTMENTS LIMITED Director 2007-08-03 CURRENT 1994-02-07 Active - Proposal to Strike off
BERNADETTE MARIE CUNNINGHAM THORNSETT DEVELOPMENTS LIMITED Director 2007-08-03 CURRENT 2002-04-24 Active
BERNADETTE MARIE CUNNINGHAM CHARTERHOUSE MANAGEMENT LIMITED Director 2006-02-24 CURRENT 2006-02-24 Active
GERARD CUNNINGHAM PRODIGAL SQUARE MANAGEMENT COMPANY LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
GERARD CUNNINGHAM THORNSETT PURLEY LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GERARD CUNNINGHAM ST MARY OF ETON APARTMENTS (MANAGEMENT) LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
GERARD CUNNINGHAM THORNSETT LONDON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GERARD CUNNINGHAM NORTH QUAY APARTMENTS LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD CUNNINGHAM THORNSETT DEVELOPMENTS LIMITED Director 2002-11-11 CURRENT 2002-04-24 Active
GERARD CUNNINGHAM THORNSETT PARTNERS LIMITED Director 2002-10-04 CURRENT 2002-04-17 Active
GERARD CUNNINGHAM CITADEL APARTMENTS MANAGEMENT LIMITED Director 2000-05-05 CURRENT 2000-05-05 Active
GERARD CUNNINGHAM THORNSETT RESIDENTIAL LIMITED Director 2000-04-03 CURRENT 2000-04-03 Active
GERARD CUNNINGHAM NORTHROCK PROPERTIES LIMITED Director 1996-04-19 CURRENT 1996-04-15 Liquidation
GERARD CUNNINGHAM THORNSETT APARTMENTS LIMITED Director 1994-11-15 CURRENT 1994-02-07 Active - Proposal to Strike off
GERARD CUNNINGHAM THORNSETT STRUCTURES LIMITED Director 1992-11-17 CURRENT 1992-11-17 Active
GERARD CUNNINGHAM THORNSETT ESTATES LIMITED Director 1992-08-11 CURRENT 1992-03-10 Active
GERARD CUNNINGHAM THORNSETT HOMES LIMITED Director 1992-05-21 CURRENT 1990-05-21 Active
GERARD CUNNINGHAM THORNSETT SOUTH LONDON LIMITED Director 1992-01-31 CURRENT 1991-01-31 Active
GERARD CUNNINGHAM LONDON BUILDING COMPANY LIMITED Director 1992-01-31 CURRENT 1986-04-17 Liquidation

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
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 024207530014
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 024207530015
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 024207530013
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 024207530012
2023-02-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-15SECRETARY'S DETAILS CHNAGED FOR MR. GERARD CUNNINGHAM on 2023-02-15
2023-02-15Director's details changed for Mr Gerard Cunningham on 2023-02-15
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207530011
2022-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024207530006
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-01-11DIRECTOR APPOINTED MS SINEAD LOUISE CUNNINGHAM
2022-01-11APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MARIE CUNNINGHAM
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MARIE CUNNINGHAM
2022-01-11AP01DIRECTOR APPOINTED MS SINEAD LOUISE CUNNINGHAM
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207530010
2021-07-05MR05
2021-03-16SH0131/07/20 STATEMENT OF CAPITAL GBP 1850000
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-02-12RES13Resolutions passed:
  • Authorised share capital of the company be increased, resolution to ratify the holding 29/01/2021
  • Resolution of allotment of securities
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024207530005
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207530009
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207530008
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207530007
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207530006
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207530005
2017-08-11MR05
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-01AR0107/09/15 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Gerard Cunningham on 2014-04-01
2015-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR. GERARD CUNNINGHAM on 2014-04-01
2015-09-23AAMDAmended group accounts made up to 2014-07-31
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-16AR0107/09/14 ANNUAL RETURN FULL LIST
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-18AR0107/09/13 ANNUAL RETURN FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CUNNINGHAM
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-02AR0107/09/12 ANNUAL RETURN FULL LIST
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-09-26AR0107/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CUNNINGHAM / 25/05/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR. GERARD CUNNINGHAM / 25/05/2011
2011-05-09RES01ADOPT ARTICLES 15/04/2011
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-01AR0107/09/10 FULL LIST
2010-10-01AD02SAIL ADDRESS CREATED
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD CUNNINGHAM / 01/11/2009
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR. GERARD CUNNINGHAM / 01/11/2009
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-09-29363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CUNNINGHAM / 01/12/2008
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-11363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-10190LOCATION OF DEBENTURE REGISTER
2008-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD CUNNINGHAM / 10/09/2008
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12353LOCATION OF REGISTER OF MEMBERS
2007-10-12363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-11-06288aNEW DIRECTOR APPOINTED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: RUSSELL BEDFORD HOUSE, CITY FORUM, 250 CITY ROAD LONDON EC1V 2QQ
2006-09-07363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-07353LOCATION OF REGISTER OF MEMBERS
2006-09-07190LOCATION OF DEBENTURE REGISTER
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: LUBBOCK FINE RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON, EC1V 2QQ
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-10-17363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-10-11363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-10-15363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-09-24363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-10-08363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-09-25363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-29363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-28363sRETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS
1998-10-27288bDIRECTOR RESIGNED
1998-02-25AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-15363sRETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS
1997-07-25SRES02REREGISTRATION PRI-PLC 23/06/97
1997-07-2543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1997-07-25123£ NC 100/50000 23/06/97
1997-07-25AUDSAUDITORS' STATEMENT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THORNSETT GROUP PLC 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 THORNSETT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding METRO BANK PLC
2017-09-21 Outstanding OAKNORTH BANK LIMITED
2017-08-15 Outstanding TITLESTONE STRUCTURED FINANCE LIMITED
2017-08-03 Outstanding HSBC BANK PLC
SHARE CHARGE 2012-03-29 Satisfied BARCLAYS BANK PLC
SHARE CHARGE 2011-04-23 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-08-02 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-08 PART of the property or undertaking has been released from charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THORNSETT GROUP PLC registering or being granted any patents
Domain Names

THORNSETT GROUP PLC owns 13 domain names.

bonifacesquare.co.uk   capital-architecture.co.uk   capitalarchitecture.co.uk   lettroad.co.uk   thornleacourt.co.uk   thornsett.co.uk   thornsettgroup.co.uk   chaplinapartments.co.uk   charterhousethesq.co.uk   charterhousethesquare.co.uk   sesameapartments.co.uk   welshcollection.co.uk   caiushouse.co.uk  

Trademarks
We have not found any records of THORNSETT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNSETT GROUP PLC. 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 (70100 - Activities of head offices) as THORNSETT GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THORNSETT GROUP PLC 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 THORNSETT GROUP PLC 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 THORNSETT GROUP PLC 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.