Thorncroft Property Co. Limited

General information

Name:

Thorncroft Property Co. Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 00941904

Incorporation date: 1968-11-06

Dissolution date: 2018-03-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1968 signifies the establishment of Thorncroft Property Co. Limited, the firm which was situated at 79 Caroline Street, , Birmingham. The company was created on 1968-11-06. The company's reg. no. was 00941904 and its zip code was B3 1UP. It had been present on the market for approximately 50 years until 2018-03-08.

The executives were as follow: Anthony C. chosen to lead the company in 2016, Brenda L. chosen to lead the company in 1991 in September and Peter L. chosen to lead the company on 1991-09-07.

Financial data based on annual reports

Company staff

Brenda L.

Role: Secretary

Latest update: 3 May 2023

Anthony C.

Role: Director

Appointed: 01 February 2016

Latest update: 3 May 2023

Brenda L.

Role: Director

Appointed: 07 September 1991

Latest update: 3 May 2023

Peter L.

Role: Director

Appointed: 07 September 1991

Latest update: 3 May 2023

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 21 September 2019
Return last made up date 07 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 23rd March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23rd March 2015
Annual Accounts 9th February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9th February 2016
Annual Accounts 10th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2015/06/30 (AA)
filed on: 15th, February 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2014

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2015

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
49
Company Age

Similar companies nearby

Closest companies