15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05686788

Incorporation date

25/01/2006

Size

Dormant

Contacts

Registered address

Registered address

15/16 Thornhill Gardens, Sunderland SR2 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2025
Appointment of Miss Shabnam Anam as a director on 2025-11-14
dot icon10/07/2025
Termination of appointment of Shabnam Cadwallender as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of June Talbot as a director on 2025-07-10
dot icon14/03/2025
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 15/16 Thornhill Gardens Sunderland SR2 7LD on 2025-03-14
dot icon03/03/2025
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-10-31
dot icon27/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon11/10/2024
Termination of appointment of Michelle Anne Davies as a director on 2024-09-05
dot icon29/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2023-12-28 with updates
dot icon23/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/02/2023
Termination of appointment of Gavin Wilson as a director on 2023-01-16
dot icon16/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon14/11/2022
Termination of appointment of Tim Powner as a director on 2022-11-07
dot icon16/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with updates
dot icon22/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon03/06/2019
Director's details changed for Mr Gavin Wilson on 2019-06-03
dot icon03/06/2019
Director's details changed for Ms June Talbot on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Tim Powner on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Gary Murphy on 2019-06-03
dot icon03/06/2019
Director's details changed for Ms Michelle Anne Davies on 2019-06-03
dot icon03/06/2019
Director's details changed for Ms Shabnam Cadwallender on 2019-06-03
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon13/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon02/03/2017
Accounts for a dormant company made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon18/06/2010
Director's details changed for Gavin Wilson on 2010-06-07
dot icon18/06/2010
Director's details changed for June Talbot on 2010-06-07
dot icon18/06/2010
Director's details changed for Tim Powner on 2010-06-07
dot icon18/06/2010
Director's details changed for Gary Murphy on 2010-06-07
dot icon18/06/2010
Director's details changed for Michelle Anne Davies on 2010-06-07
dot icon18/06/2010
Director's details changed for Shabnam Cadwallender on 2010-06-07
dot icon08/06/2010
Registered office address changed from 15 & 16 Thornhill Gardens Ashbrooke Sunderland Tyne and Wear SR2 7LD on 2010-06-08
dot icon08/06/2010
Termination of appointment of Michelle Davies as a secretary
dot icon08/06/2010
Appointment of Hertford Company Secretaries Liomited as a secretary
dot icon01/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Michelle Anne Davies on 2010-01-25
dot icon01/03/2010
Director's details changed for Shabnam Cadwallender on 2010-01-25
dot icon01/03/2010
Director's details changed for Gavin Wilson on 2010-01-25
dot icon01/03/2010
Director's details changed for June Talbot on 2010-01-25
dot icon01/03/2010
Director's details changed for Michelle Anne Davies on 2010-01-25
dot icon01/03/2010
Director's details changed for Gary Murphy on 2010-01-25
dot icon01/03/2010
Director's details changed for Tim Powner on 2010-01-25
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/09/2009
Registered office changed on 15/09/2009 from 75 jesmond park west newcastle upon tyne tyne and wear NE7 7BY
dot icon10/09/2009
Appointment terminate, director and secretary alan shearer logged form
dot icon09/09/2009
Appointment terminated director john scott
dot icon01/08/2009
Director appointed shabnam cadwallender
dot icon01/08/2009
Director appointed june talbot
dot icon01/08/2009
Director and secretary appointed michelle anne davies
dot icon01/08/2009
Director appointed gavin wilson
dot icon01/08/2009
Director appointed tim powner
dot icon01/08/2009
Director appointed gary murphy
dot icon29/01/2009
Return made up to 25/01/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon13/02/2008
Return made up to 25/01/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon28/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/04/2007
Ad 30/03/07--------- £ si 1@1=1 £ ic 9/10
dot icon26/04/2007
Ad 30/03/07--------- £ si 1@1=1 £ ic 8/9
dot icon05/03/2007
Return made up to 25/01/07; full list of members
dot icon03/11/2006
Ad 20/10/06--------- £ si 1@1=1 £ ic 5/6
dot icon15/08/2006
Registered office changed on 15/08/06 from: 77 jesmond park west newcastle upon tyne tyne and wear NE7 7BY
dot icon09/08/2006
Ad 17/03/06--------- £ si 1@1=1 £ ic 4/5
dot icon02/06/2006
Ad 19/05/06--------- £ si 1@1=1 £ ic 3/4
dot icon10/04/2006
Ad 03/03/06--------- £ si 1@1=1 £ ic 2/3
dot icon14/02/2006
Certificate of change of name
dot icon25/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shearer, Alan
Secretary
25/01/2006 - 17/08/2009
-
Davies, Michelle Anne
Secretary
06/07/2009 - 01/06/2010
-
Shearer, Alan
Director
25/01/2006 - 17/08/2009
-
Scott, John Alan
Director
25/01/2006 - 17/08/2009
-
Wilson, Gavin
Director
06/07/2009 - 16/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED

15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 25/01/2006 with the registered office located at 15/16 Thornhill Gardens, Sunderland SR2 7LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED?

toggle

15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED is currently Dissolved. It was registered on 25/01/2006 and dissolved on 17/03/2026.

Where is 15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED located?

toggle

15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED is registered at 15/16 Thornhill Gardens, Sunderland SR2 7LD.

What does 15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED do?

toggle

15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 & 16 THORNHILL GARDENS TENANTS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.