Background WavePink WaveYellow Wave

THORNTON AVENUE FREEHOLD LIMITED (11803474)

THORNTON AVENUE FREEHOLD LIMITED (11803474) is an active UK company. incorporated on 4 February 2019. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNTON AVENUE FREEHOLD LIMITED has been registered for 7 years. Current directors include FAIRHEAD, David Paul.

Company Number
11803474
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2019
Age
7 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON AVENUE FREEHOLD LIMITED

THORNTON AVENUE FREEHOLD LIMITED is an active company incorporated on 4 February 2019 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNTON AVENUE FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11803474

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom
From: 27 November 2024To: 19 November 2025
22 High Street Shefford SG17 5DG England
From: 7 August 2023To: 27 November 2024
18 Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX England
From: 16 September 2019To: 7 August 2023
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 4 February 2019To: 16 September 2019
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 20 May 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 26 Nov 2024

SALTRICK, Caroline Rosemary

Resigned
Fryern Court Road, FordingbridgeSP6 1QX
Secretary
Appointed 16 Aug 2019
Resigned 07 Aug 2023

JORDAN COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 04 Feb 2019
Resigned 16 Aug 2019

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 07 Aug 2023
Resigned 20 May 2024

HEIMS, Martin

Resigned
3 Chiswick Park Station, LondonW4 5NF
Born May 1950
Director
Appointed 04 Feb 2019
Resigned 27 Nov 2024

SALTRICK, Caroline Rosemary

Resigned
Fryern Court Road, FordingbridgeSP6 1QX
Born February 1957
Director
Appointed 04 Feb 2019
Resigned 20 May 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Incorporation Company
4 February 2019
NEWINCIncorporation