32 THORNHILL SQUARE LIMITED

Register to unlock more data on OkredoRegister

32 THORNHILL SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01312361

Incorporation date

04/05/1977

Size

Micro Entity

Contacts

Registered address

Registered address

13a Heath Street, London NW3 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon30/01/2026
Termination of appointment of Martha Merivale as a director on 2026-01-30
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon18/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/01/2025
Appointment of Whitestone Estates London Limited as a secretary on 2025-01-22
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon03/04/2024
Appointment of Ms Martha Merivale as a director on 2024-04-03
dot icon20/02/2024
Termination of appointment of Hianta Marie Anna Cassan Chenai as a director on 2024-02-20
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/05/2023
Notification of a person with significant control statement
dot icon17/05/2023
Appointment of Ms Alison Macrae as a director on 2023-05-17
dot icon17/05/2023
Termination of appointment of Anne Glover Macrae as a director on 2023-05-17
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon16/05/2023
Cessation of Anne Glover Macrae as a person with significant control on 2023-05-15
dot icon16/05/2023
Termination of appointment of Anne Glover Macrae as a secretary on 2023-05-15
dot icon09/05/2023
Registered office address changed from 32 Thornhill Square London N1 1BQ to 13a Heath Street London NW3 6TP on 2023-05-09
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/11/2016
Appointment of Professor Kum-Kum Bhavnani as a director on 2016-11-04
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon07/11/2016
Termination of appointment of Peter John Bennison as a director on 2016-11-04
dot icon24/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2016
Director's details changed for Ms Hianta Marie Anne Cassam on 2015-11-09
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon09/11/2015
Appointment of Ms Hianta Marie Anne Cassam as a director on 2015-05-01
dot icon09/11/2015
Termination of appointment of Rhys Anthony Corbett as a director on 2015-04-28
dot icon19/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon12/11/2013
Appointment of Mr Rhys Anthony Corbett as a director
dot icon03/11/2013
Termination of appointment of Fergus Wheeler as a director
dot icon21/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-04-30
dot icon21/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Anne Glover Macrae on 2009-10-31
dot icon24/11/2009
Director's details changed for Peter John Bennison on 2009-10-31
dot icon24/11/2009
Director's details changed for Fergus Oliver Wheeler on 2009-10-31
dot icon27/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon08/07/2008
Director appointed fergus oliver neill wheeler
dot icon08/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Return made up to 31/10/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/12/2005
Return made up to 31/10/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/12/2004
Return made up to 31/10/04; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon01/12/2003
Return made up to 31/10/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-04-30
dot icon15/01/2003
Total exemption full accounts made up to 2001-04-30
dot icon22/11/2002
Return made up to 31/10/02; full list of members
dot icon04/02/2002
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/12/2000
Return made up to 31/10/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-03-31
dot icon17/02/2000
Return made up to 31/10/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/12/1998
Return made up to 31/10/98; no change of members
dot icon29/01/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Return made up to 31/10/97; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon09/12/1996
Return made up to 31/10/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Return made up to 31/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 31/10/94; full list of members
dot icon28/10/1994
Accounts for a small company made up to 1994-03-31
dot icon29/11/1993
Return made up to 31/10/93; no change of members
dot icon15/10/1993
Accounts for a small company made up to 1993-03-31
dot icon03/11/1992
Return made up to 31/10/92; no change of members
dot icon02/10/1992
Accounts for a small company made up to 1992-03-31
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/10/91; full list of members
dot icon02/07/1991
Resolutions
dot icon26/11/1990
Return made up to 31/10/90; full list of members
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Return made up to 01/11/89; full list of members
dot icon23/02/1990
Director resigned;new director appointed
dot icon14/04/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Return made up to 04/11/88; full list of members
dot icon18/05/1988
Accounts for a small company made up to 1987-03-31
dot icon28/01/1988
Accounts for a small company made up to 1986-03-31
dot icon08/01/1988
Return made up to 05/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 05/11/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.96K
-
0.00
-
-
2022
0
46.88K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Ms Susan Mary Kennington
Director
02/04/1997 - 23/11/2006
4
Bhavnani, Kum-Kum, Professor
Director
04/11/2016 - Present
-
Corbett, Rhys Anthony
Director
24/08/2013 - 28/04/2015
-
Wheeler, Fergus Oliver
Director
23/11/2006 - 23/08/2013
4
Chenai, Hianta Marie Anna Cassan
Director
01/05/2015 - 20/02/2024
-

Persons with Significant Control

2
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 32 THORNHILL SQUARE LIMITED

32 THORNHILL SQUARE LIMITED is an(a) Active company incorporated on 04/05/1977 with the registered office located at 13a Heath Street, London NW3 6TP. 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 32 THORNHILL SQUARE LIMITED?

toggle

32 THORNHILL SQUARE LIMITED is currently Active. It was registered on 04/05/1977 .

Where is 32 THORNHILL SQUARE LIMITED located?

toggle

32 THORNHILL SQUARE LIMITED is registered at 13a Heath Street, London NW3 6TP.

What does 32 THORNHILL SQUARE LIMITED do?

toggle

32 THORNHILL SQUARE 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 32 THORNHILL SQUARE LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Martha Merivale as a director on 2026-01-30.