7 THORNTON AVENUE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

7 THORNTON AVENUE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08166651

Incorporation date

03/08/2012

Size

Dormant

Contacts

Registered address

Registered address

7b Thornton Avenue, London SW2 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon27/09/2025
Appointment of Miss Maria Joanna Grzeszczyk as a director on 2025-09-27
dot icon22/09/2025
Termination of appointment of Matthew Peter Berry as a director on 2025-09-22
dot icon03/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon30/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon27/08/2024
Termination of appointment of Oliver Charles Eve as a secretary on 2024-08-19
dot icon27/08/2024
Termination of appointment of Leanne Elizabeth Yates as a director on 2024-08-19
dot icon27/08/2024
Appointment of Jamie John Nimmo as a director on 2024-08-19
dot icon03/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon25/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon22/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon23/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon30/10/2020
Appointment of Mr Oliver Charles Eve as a secretary on 2020-10-16
dot icon30/10/2020
Appointment of Miss Leanne Elizabeth Yates as a director on 2020-10-16
dot icon30/10/2020
Termination of appointment of Richard Michael Vranch as a director on 2020-10-16
dot icon30/10/2020
Termination of appointment of Georgina Ruth Burman as a secretary on 2020-10-16
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon02/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon14/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon17/08/2015
Appointment of Ms Georgina Ruth Burman as a secretary on 2015-07-10
dot icon17/08/2015
Appointment of Mr Richard Michael Vranch as a director on 2015-07-10
dot icon12/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Helen Elizabeth Freedman as a secretary on 2015-07-10
dot icon23/07/2015
Termination of appointment of Benjamin Jacob Freedman as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Helen Elizabeth Freedman as a secretary on 2015-07-10
dot icon14/07/2015
Termination of appointment of Benjamin Jacob Freedman as a director on 2015-07-10
dot icon01/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon19/05/2014
Appointment of Mrs Helen Elizabeth Freedman as a secretary
dot icon02/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/04/2014
Director's details changed for Kauren Sarah Broderick on 2014-04-01
dot icon28/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon11/12/2012
Appointment of Kauren Sarah Broderick as a director
dot icon11/12/2012
Termination of appointment of Marianne Stefanowicz as a director
dot icon08/08/2012
Termination of appointment of Andrew Davis as a director
dot icon07/08/2012
Appointment of Benjamin Jacob Freedman as a director
dot icon07/08/2012
Appointment of Miss Marianne Sarah Elizabeth Stefanowicz as a director
dot icon07/08/2012
Appointment of Mr Matthew Peter Berry as a director
dot icon07/08/2012
Appointment of Mr Nigel Paul Massey as a director
dot icon03/08/2012
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
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
2022
-
4.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Nigel Paul
Director
03/08/2012 - Present
4
Berry, Matthew Peter
Director
03/08/2012 - 22/09/2025
1
Eve, Oliver Charles
Secretary
16/10/2020 - 19/08/2024
-
Yates, Leanne Elizabeth
Director
16/10/2020 - 19/08/2024
-
Nimmo, Jamie John
Director
19/08/2024 - 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 7 THORNTON AVENUE (FREEHOLD) LIMITED

7 THORNTON AVENUE (FREEHOLD) LIMITED is an(a) Active company incorporated on 03/08/2012 with the registered office located at 7b Thornton Avenue, London SW2 4HL. There are currently 4 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 7 THORNTON AVENUE (FREEHOLD) LIMITED?

toggle

7 THORNTON AVENUE (FREEHOLD) LIMITED is currently Active. It was registered on 03/08/2012 .

Where is 7 THORNTON AVENUE (FREEHOLD) LIMITED located?

toggle

7 THORNTON AVENUE (FREEHOLD) LIMITED is registered at 7b Thornton Avenue, London SW2 4HL.

What does 7 THORNTON AVENUE (FREEHOLD) LIMITED do?

toggle

7 THORNTON AVENUE (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 7 THORNTON AVENUE (FREEHOLD) LIMITED?

toggle

The latest filing was on 27/09/2025: Appointment of Miss Maria Joanna Grzeszczyk as a director on 2025-09-27.