Background WavePink WaveYellow Wave

THORNDALE PROPERTIES LIMITED (01603310)

THORNDALE PROPERTIES LIMITED (01603310) is an active UK company. incorporated on 10 December 1981. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNDALE PROPERTIES LIMITED has been registered for 44 years. Current directors include ARDEMAN, Laurie Anne, WAXMAN, Ronald Norman, WILDER, Danielle Gina.

Company Number
01603310
Status
active
Type
ltd
Incorporated
10 December 1981
Age
44 years
Address
39 Hazel Gardens, Edgware, HA8 8PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDEMAN, Laurie Anne, WAXMAN, Ronald Norman, WILDER, Danielle Gina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNDALE PROPERTIES LIMITED

THORNDALE PROPERTIES LIMITED is an active company incorporated on 10 December 1981 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNDALE PROPERTIES LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01603310

LTD Company

Age

44 Years

Incorporated 10 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

GRAPEMARLE LIMITED
From: 10 December 1981To: 10 February 1982
Contact
Address

39 Hazel Gardens Edgware, HA8 8PD,

Previous Addresses

Thorndale Properties Ltd C/O Defries & Associates Ltd 42 Glengall Road Edgware Middlesex HA8 8SX England
From: 19 May 2020To: 14 March 2022
369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 22 June 2017To: 19 May 2020
Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
From: 30 July 2012To: 22 June 2017
Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
From: 23 June 2010To: 30 July 2012
32 Queen Anne Street London W1G 8HD
From: 10 December 1981To: 23 June 2010
Timeline

10 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Dec 81
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ARDEMAN, Laurie Anne

Active
Lodge Avenue, BorehamwoodWD6 3NA
Born February 1959
Director
Appointed 09 Mar 2022

WAXMAN, Ronald Norman

Active
Hazel Gardens, EdgwareHA8 8PD
Born September 1946
Director
Appointed 09 Mar 2022

WILDER, Danielle Gina

Active
Oundle Avenue, BusheyWD23 4QG
Born September 1967
Director
Appointed 09 Mar 2022

ELSAEED, Rasha

Resigned
35 Sunbury Avenue, LondonNW7 3SL
Secretary
Appointed 13 Dec 2007
Resigned 09 Mar 2022

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Secretary
Appointed N/A
Resigned 13 Dec 2007

DILLINGER, Thomas Charles

Resigned
Thorndale, EdgwareHA8 6QB
Born December 1968
Director
Appointed 22 Jul 1996
Resigned 20 May 1997

ELSAEED, Rasha

Resigned
Sunbury Avenue, LondonNW7 3SL
Born January 1972
Director
Appointed 24 Jun 2019
Resigned 09 Mar 2022

FRANKER, Neville

Resigned
Flat 11 Thorndale, EdgwareHA8 6QB
Born February 1923
Director
Appointed 30 Jun 1998
Resigned 08 Dec 1998

MCWILLIAM, Linda

Resigned
Flat 12 Thorndale, EdgwareHA8 6QB
Born May 1963
Director
Appointed 30 Jun 1998
Resigned 19 May 1999

PUGH, Hilary Angela

Resigned
9 Thorndale, EdgwareHA8 6QB
Born July 1948
Director
Appointed N/A
Resigned 20 May 1997

REGAN, Rosalind Dorothy

Resigned
Flat 8 Thorndale, EdgwareHA8 6QB
Born September 1946
Director
Appointed 30 Jun 1998
Resigned 04 Aug 2011

SHAW, William Edward

Resigned
Flat 1 Thorndale, EdgwareHA8 6QB
Born October 1917
Director
Appointed 20 May 1997
Resigned 30 Jun 1998

SILVER, Gary

Resigned
40 Wayside Avenue, Bushey HeathWD23 4SQ
Born November 1959
Director
Appointed 14 Aug 2002
Resigned 15 Oct 2003

SMITH, Anthony Mark

Resigned
15 Thorndale, EdgwareHA8 6QB
Born August 1941
Director
Appointed 14 Aug 2002
Resigned 04 Feb 2019

TABELIN, Anthony

Resigned
Greyfor Aldenham Grove, RadlettWD7 7BN
Born November 1936
Director
Appointed 19 May 1999
Resigned 14 Aug 2002

VERJEE, Nilufar

Resigned
42 Glengall Road, EdgwareHA8 8SX
Born May 1971
Director
Appointed 16 Sept 2011
Resigned 09 Mar 2022

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Born September 1946
Director
Appointed N/A
Resigned 22 Jul 1996

WILDER, Anthony

Resigned
Flat 6, EdgwareHA8 6QB
Born January 1938
Director
Appointed N/A
Resigned 30 Jun 1998
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Unaudited Abridged
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
23 August 1990
288288
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
25 June 1990
288288
Legacy
16 November 1989
288288
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
7 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Incorporation Company
10 December 1981
NEWINCIncorporation