Company NameThornberry Properties Limited
DirectorAlexander Grant Rawlings
Company StatusActive
Company Number04818846
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Grant Rawlings
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-16 Bury New Road
Manchester
M8 8EL
Director NameMr Azeem Sharif
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2018)
RoleProperty
Country of ResidenceEngland
Correspondence Address19 Maidstone Drive
Marton
Middlesbrough
Cleveland
TS7 8QW
Secretary NameMr Azeem Sharif
NationalityBritish
StatusResigned
Appointed18 August 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 2007)
RoleProperty
Country of ResidenceEngland
Correspondence Address19 Maidstone Drive
Marton
Middlesbrough
Cleveland
TS7 8QW
Secretary NameMr Azim Hussain
NationalityBritish
StatusResigned
Appointed12 April 2007(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trefoil Wood
Marton
Middlesbrough
TS7 8RR
Director NameMr Azim Hussain
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(5 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Trefoil Wood
Marton
Middlesbrough
TS7 8RR
Director NameMr Shahid Hussain
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor St James House Pendleton Way
Salford
M6 5FW
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websiteestateagents-newcastle.com
Telephone0845 6899760
Telephone regionUnknown

Location

Registered Address2-16 Bury New Road
Manchester
M8 8EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Azeem Sharif
50.00%
Ordinary
1 at £1Azim Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£86,478
Cash£80,029
Current Liabilities£246,771

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

24 June 2022Delivered on: 1 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Gynsills hall, flat 9 stelle way, leicester, LE3 8HP.
Outstanding
24 June 2022Delivered on: 1 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Gynsills hall, flat 9 stelle way, glenfield, leicester, LE3 8HP.
Outstanding
26 November 2007Delivered on: 1 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 15 kildare st,middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 November 2007Delivered on: 1 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 12 st aidans st,middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 November 2007Delivered on: 1 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 40 percy street middlesbrough cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 November 2007Delivered on: 1 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 56 laycock st,middlesbrough cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 October 2007Delivered on: 6 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 128 colston road benwell newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 January 2023Registered office address changed from 5th Floor St James House Pendleton Way Salford M6 5FW England to 2-16 Bury New Road Manchester M8 8EL on 13 January 2023 (1 page)
17 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
1 July 2022Registration of charge 048188460007, created on 24 June 2022 (10 pages)
1 July 2022Registration of charge 048188460008, created on 24 June 2022 (12 pages)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
14 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2020Termination of appointment of Shahid Hussain as a director on 1 November 2020 (1 page)
2 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 July 2018Cessation of Azim Hussain as a person with significant control on 1 May 2018 (1 page)
15 July 2018Cessation of Azeem Sharif as a person with significant control on 1 May 2018 (1 page)
15 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
15 July 2018Notification of Alexander Rawlings as a person with significant control on 1 May 2018 (2 pages)
10 May 2018Registered office address changed from 19 Maidstone Drive Marton-in-Cleveland Middlesbrough Cleveland TS7 8QW to 5th Floor St James House Pendleton Way Salford M6 5FW on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Azeem Sharif as a director on 1 May 2018 (1 page)
10 May 2018Termination of appointment of Azim Hussain as a director on 1 May 2018 (1 page)
10 May 2018Appointment of Mr Shahid Hussain as a director on 1 May 2018 (2 pages)
10 May 2018Termination of appointment of Azim Hussain as a secretary on 1 May 2018 (1 page)
15 February 2018Satisfaction of charge 4 in full (2 pages)
15 February 2018Satisfaction of charge 3 in full (2 pages)
13 February 2018Satisfaction of charge 2 in full (2 pages)
13 February 2018Satisfaction of charge 1 in full (1 page)
13 February 2018Satisfaction of charge 5 in full (2 pages)
13 February 2018Satisfaction of charge 6 in full (2 pages)
20 December 2017Appointment of Mr Alexander Grant Rawlings as a director on 8 December 2017 (2 pages)
20 December 2017Appointment of Mr Alexander Grant Rawlings as a director on 8 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 February 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
26 April 2013Registered office address changed from 19 Maidstone Drive Marton-in-Cleveland Middlesbrough Cleveland TS7 8QW on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 19 Maidstone Drive Marton-in-Cleveland Middlesbrough Cleveland TS7 8QW on 26 April 2013 (1 page)
26 April 2013Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England on 26 April 2013 (1 page)
26 April 2013Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England on 26 April 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr Azim Hussain on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Azim Hussain on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Azim Hussain on 4 July 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Return made up to 02/07/08; full list of members (3 pages)
1 September 2008Return made up to 02/07/08; full list of members (3 pages)
28 August 2008Director appointed azim hussain (2 pages)
28 August 2008Director appointed azim hussain (2 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
22 August 2007Location of register of members (1 page)
22 August 2007Registered office changed on 22/08/07 from: 17 castleton avenue linthorpe middlesborough cleveland TS5 5JB (1 page)
22 August 2007Location of debenture register (1 page)
22 August 2007Return made up to 02/07/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 17 castleton avenue linthorpe middlesborough cleveland TS5 5JB (1 page)
22 August 2007Location of debenture register (1 page)
22 August 2007Return made up to 02/07/07; full list of members (2 pages)
22 August 2007Location of register of members (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
14 April 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 April 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 April 2007Return made up to 02/07/06; full list of members (7 pages)
14 April 2007Return made up to 02/07/06; full list of members (7 pages)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
2 August 2005Return made up to 02/07/05; full list of members (7 pages)
2 August 2005Return made up to 02/07/05; full list of members (7 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 October 2004Return made up to 02/07/04; full list of members (7 pages)
1 October 2004Return made up to 02/07/04; full list of members (7 pages)
30 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
30 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
31 August 2003New secretary appointed;new director appointed (1 page)
31 August 2003New secretary appointed;new director appointed (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
31 August 2003Registered office changed on 31/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
31 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)