LONDONTHORPE PROPERTY LTD

Register to unlock more data on OkredoRegister

LONDONTHORPE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04064010

Incorporation date

04/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Autumn Park, Dysart Road, Grantham NG31 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon25/07/2025
Director's details changed for Philip Fletcher on 2025-07-25
dot icon29/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/08/2024
Notification of Grantham Self Store Limited as a person with significant control on 2024-02-21
dot icon21/08/2024
Cessation of F&N Worldwide Logistics Ltd as a person with significant control on 2024-02-21
dot icon21/08/2024
Cessation of F&N Worldwide Logistics Limited as a person with significant control on 2024-02-21
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/12/2023
Satisfaction of charge 040640100006 in full
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/03/2021
All of the property or undertaking has been released from charge 040640100006
dot icon22/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/10/2018
Notification of F&N Worldwide Logistics Limited as a person with significant control on 2016-04-06
dot icon17/10/2018
Confirmation statement made on 2018-09-04 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon10/07/2017
Registered office address changed from C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR England to Unit 14 Autumn Park Dysart Road Grantham NG31 7DD on 2017-07-10
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/01/2016
Termination of appointment of Andrew John Lilley as a secretary on 2015-10-26
dot icon11/11/2015
Registered office address changed from Tudor House Mews Westgate Grantham Lincolnshire NG31 6LU to C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR on 2015-11-11
dot icon13/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon21/08/2015
Registration of charge 040640100006, created on 2015-08-18
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon29/08/2013
Satisfaction of charge 3 in full
dot icon29/08/2013
Satisfaction of charge 4 in full
dot icon23/08/2013
Registration of charge 040640100005
dot icon23/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/08/2010
Registered office address changed from Tudor House Mews Westgate Grantham Lincolnshire NG31 6LU United Kingdom on 2010-08-06
dot icon06/08/2010
Registered office address changed from 19 Saint Catherines Road Grantham Lincolnshire NG31 6TT on 2010-08-06
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Return made up to 04/09/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/09/2008
Return made up to 04/09/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/09/2007
Return made up to 04/09/07; full list of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon19/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/09/2006
Return made up to 04/09/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Return made up to 04/09/05; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 04/09/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-06-30
dot icon21/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon01/09/2003
Return made up to 04/09/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon30/08/2002
Return made up to 04/09/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon13/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 04/09/01; full list of members
dot icon09/03/2001
Particulars of mortgage/charge
dot icon10/11/2000
Ad 19/10/00--------- £ si 9@1=9 £ ic 1/10
dot icon27/09/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon12/09/2000
Registered office changed on 12/09/00 from: unit 14 autumn park dysart road grantham lincolnshire NG31 7DD
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
New director appointed
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon04/09/2000
Incorporation
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
30/06/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
207.58K
-
0.00
480.74K
-
2022
0
207.30K
-
0.00
494.32K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Paul Carl
Director
06/09/2000 - Present
12
Fletcher, Philip
Director
04/03/2025 - Present
-

Persons with Significant Control

3
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 LONDONTHORPE PROPERTY LTD

LONDONTHORPE PROPERTY LTD is an(a) Active company incorporated on 04/09/2000 with the registered office located at Unit 14 Autumn Park, Dysart Road, Grantham NG31 7DD. 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 LONDONTHORPE PROPERTY LTD?

toggle

LONDONTHORPE PROPERTY LTD is currently Active. It was registered on 04/09/2000 .

Where is LONDONTHORPE PROPERTY LTD located?

toggle

LONDONTHORPE PROPERTY LTD is registered at Unit 14 Autumn Park, Dysart Road, Grantham NG31 7DD.

What does LONDONTHORPE PROPERTY LTD do?

toggle

LONDONTHORPE PROPERTY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LONDONTHORPE PROPERTY LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.