Background WavePink WaveYellow Wave

THORNBY PROPERTY INVESTMENTS LIMITED (13051974)

THORNBY PROPERTY INVESTMENTS LIMITED (13051974) is an active UK company. incorporated on 30 November 2020. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THORNBY PROPERTY INVESTMENTS LIMITED has been registered for 5 years. Current directors include GANDHI, Vijay Pal.

Company Number
13051974
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
Unit 6 Alexandra Road, Hounslow, TW3 1JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GANDHI, Vijay Pal
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBY PROPERTY INVESTMENTS LIMITED

THORNBY PROPERTY INVESTMENTS LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THORNBY PROPERTY INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100, 68320)

Status

active

Active since 5 years ago

Company No

13051974

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Unit 6 Alexandra Road Hounslow, TW3 1JS,

Previous Addresses

22-25 Portman Close London W1H 6BS United Kingdom
From: 30 November 2020To: 7 April 2025
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Mar 21
Director Left
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GANDHI, Vijay Pal

Active
Portman Close, LondonW1H 6BS
Born February 1984
Director
Appointed 30 Nov 2020

KUMAR, Rajinder

Resigned
Portman Close, LondonW1H 6BS
Born December 1965
Director
Appointed 30 Nov 2020
Resigned 21 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Rajinder Kumar

Ceased
Portman Close, LondonW1H 6BS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020
Ceased 21 Mar 2021

Mr Vijay Pal Gandhi

Active
Portman Close, LondonW1H 6BS
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Incorporation Company
30 November 2020
NEWINCIncorporation