Background WavePink WaveYellow Wave

THREADEX DEVELOPMENTS LIMITED (00518599)

THREADEX DEVELOPMENTS LIMITED (00518599) is an active UK company. incorporated on 13 April 1953. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THREADEX DEVELOPMENTS LIMITED has been registered for 72 years. Current directors include BLACK, Dov Barry, BRODIE, Jonathan David, GROSS, Leah Pearl.

Company Number
00518599
Status
active
Type
ltd
Incorporated
13 April 1953
Age
72 years
Address
1st Floor, Cloister House, Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACK, Dov Barry, BRODIE, Jonathan David, GROSS, Leah Pearl
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREADEX DEVELOPMENTS LIMITED

THREADEX DEVELOPMENTS LIMITED is an active company incorporated on 13 April 1953 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THREADEX DEVELOPMENTS LIMITED was registered 72 years ago.(SIC: 68100)

Status

active

Active since 72 years ago

Company No

00518599

LTD Company

Age

72 Years

Incorporated 13 April 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THREADEX (ENGINEERS) LIMITED
From: 13 April 1953To: 20 October 1992
Contact
Address

1st Floor, Cloister House, Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 13 April 1953To: 4 March 2019
Timeline

10 key events • 1953 - 2024

Funding Officers Ownership
Company Founded
Apr 53
Loan Cleared
Dec 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Feb 24
Owner Exit
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PATINIOTT, Claire

Active
New Bailey Street, ManchesterM3 5FS
Secretary
Appointed 29 Mar 2007

BLACK, Dov Barry

Active
New Bailey Street, ManchesterM3 5FS
Born August 1972
Director
Appointed 18 Sept 2023

BRODIE, Jonathan David

Active
New Bailey Street, ManchesterM3 5FS
Born October 1978
Director
Appointed 18 Sept 2023

GROSS, Leah Pearl

Active
New Bailey Street, ManchesterM3 5FS
Born November 1944
Director
Appointed N/A

GROSS, Leah Pearl

Resigned
2 Okeover Road, SalfordM7 4JX
Secretary
Appointed 28 Mar 2006
Resigned 29 Mar 2007

GROSS, Leah Pearl

Resigned
2 Okeover Road, SalfordM7 4JX
Secretary
Appointed N/A
Resigned 21 Aug 2002

MORRIS, Alan

Resigned
19 Ramsey Close, ManchesterM46 9EQ
Secretary
Appointed 21 Aug 2002
Resigned 28 Mar 2006

GROSS, Martin

Resigned
New Bailey Street, ManchesterM3 5FS
Born January 1929
Director
Appointed N/A
Resigned 01 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Leah Pearl Gross

Active
New Bailey Street, ManchesterM3 5FS
Born November 1944

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Mr Martin Gross

Ceased
New Bailey Street, ManchesterM3 5FS
Born January 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Satisfy Charge Full
31 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Legacy
8 March 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
10 October 2002
AAAnnual Accounts
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
15 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
395Particulars of Mortgage or Charge
Legacy
10 February 1994
395Particulars of Mortgage or Charge
Legacy
10 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Resolution
21 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363aAnnual Return
Legacy
21 April 1992
225(1)225(1)
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
20 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
30 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 April 1953
NEWINCIncorporation