Background WavePink WaveYellow Wave

THORNDON PROPERTIES LIMITED (04957725)

THORNDON PROPERTIES LIMITED (04957725) is an active UK company. incorporated on 10 November 2003. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THORNDON PROPERTIES LIMITED has been registered for 22 years. Current directors include TOLHURST, Philip John, TRAFALGAR NOMINEES LIMITED.

Company Number
04957725
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TOLHURST, Philip John, TRAFALGAR NOMINEES LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNDON PROPERTIES LIMITED

THORNDON PROPERTIES LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THORNDON PROPERTIES LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04957725

LTD Company

Age

22 Years

Incorporated 10 November 2003

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 13 November 2012To: 24 April 2015
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom
From: 13 November 2012To: 13 November 2012
Trafalgar House Nelson Street Southend on Sea Essex SS1 1EF
From: 10 November 2003To: 13 November 2012
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jul 12
Funding Round
May 15
New Owner
May 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TOLHURST, Patrick

Active
Marlborough House, ChelmsfordCM1 1LN
Secretary
Appointed 01 May 2016

TOLHURST, Philip John

Active
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950
Director
Appointed 26 Jul 2012

TRAFALGAR NOMINEES LIMITED

Active
Victoria Road South, ChelmsfordCM1 1LN
Corporate director
Appointed 10 Nov 2003

TOLHURST, Philip

Resigned
Danbury, ChelmsfordCM3 4JS
Secretary
Appointed 10 Nov 2003
Resigned 02 Apr 2019

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 10 Nov 2003

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 Nov 2003
Resigned 10 Nov 2003

Persons with significant control

2

Victoria Road South, ChelmsfordCM1 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016

Philip John Tolhurst

Active
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
18 September 2024
AAMDAAMD
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Corporate Director Company With Change Date
18 November 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Corporate Director Company With Change Date
23 December 2011
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
225Change of Accounting Reference Date
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
287Change of Registered Office
Incorporation Company
10 November 2003
NEWINCIncorporation