2 THORNTON HILL LIMITED

Register to unlock more data on OkredoRegister

2 THORNTON HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611490

Incorporation date

06/12/2002

Size

Dormant

Contacts

Registered address

Registered address

12 Hillside, Wimbledon, London SW19 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon07/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon07/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/11/2025
Change of details for Mr Stephen Daniel Grove as a person with significant control on 2025-11-17
dot icon17/11/2025
Secretary's details changed for Mr Stephen Grove on 2025-11-17
dot icon17/11/2025
Change of details for Mr Stephen Daniel Grove as a person with significant control on 2025-11-17
dot icon15/09/2025
Change of details for Mr Stephen Daniel Grove as a person with significant control on 2025-09-15
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon23/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Director's details changed for Mr James Michael Frazer Styles on 2024-12-20
dot icon25/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon25/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon08/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon20/12/2014
Secretary's details changed for Mr Stephen Grove on 2014-10-22
dot icon18/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon30/07/2013
Appointment of Mr James Styles as a director
dot icon05/07/2013
Termination of appointment of Lee Humphries as a director
dot icon11/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Flat 1 2 Thornton Hill Wimbledon London SW19 4HP on 2010-12-13
dot icon30/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Appointment of Hester White as a director
dot icon21/12/2009
Termination of appointment of Rebecca Panzer as a director
dot icon13/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon13/12/2009
Director's details changed for Lee Humphries on 2009-12-12
dot icon13/12/2009
Director's details changed for Miss Rebecca Jane Panzer on 2009-12-12
dot icon13/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/02/2009
Return made up to 06/12/08; full list of members
dot icon07/10/2008
Director appointed miss rebecca jane panzer
dot icon07/10/2008
Secretary's change of particulars / stephen grove / 06/10/2008
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2008
Return made up to 06/12/07; full list of members
dot icon22/09/2008
Secretary's change of particulars / stephen grove / 29/07/2008
dot icon29/07/2008
Secretary's change of particulars / stephen grove / 29/07/2008
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/03/2007
Director resigned
dot icon17/01/2007
Return made up to 06/12/06; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Secretary's particulars changed
dot icon27/03/2006
Return made up to 06/12/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/12/2004
Return made up to 06/12/04; full list of members
dot icon24/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/09/2004
Registered office changed on 23/09/04 from: 9 belverdere square, church road wimbledon london SW19 5DJ
dot icon21/01/2004
Return made up to 06/12/03; full list of members
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Registered office changed on 25/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Secretary resigned
dot icon06/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/12/2002 - 05/12/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
05/12/2002 - 05/12/2002
9963
White, Hester Alexandra
Director
21/12/2009 - Present
9
Humphries, Lee
Director
05/12/2002 - 30/06/2013
2
Grove, Stephen
Secretary
06/12/2002 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 THORNTON HILL LIMITED

2 THORNTON HILL LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at 12 Hillside, Wimbledon, London SW19 4NH. There are currently 3 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 2 THORNTON HILL LIMITED?

toggle

2 THORNTON HILL LIMITED is currently Active. It was registered on 06/12/2002 .

Where is 2 THORNTON HILL LIMITED located?

toggle

2 THORNTON HILL LIMITED is registered at 12 Hillside, Wimbledon, London SW19 4NH.

What does 2 THORNTON HILL LIMITED do?

toggle

2 THORNTON HILL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 THORNTON HILL LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-07 with no updates.