THORNLEY GROVES LIMITED

THORNLEY GROVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHORNLEY GROVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02674298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THORNLEY GROVES LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is THORNLEY GROVES LIMITED located?

    Registered Office Address
    70 St. Mary Axe
    EC3A 8BE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THORNLEY GROVES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THORNLEY GROVES LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for THORNLEY GROVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Neil Mcgimpsey as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Lucy Charlotte Jones as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Stuart Macpherson Pender as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Mr Paul John Clarke as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Mr Edward Phillips as a director on Oct 22, 2025

    2 pagesAP01

    Termination of appointment of Robert James Hamilton as a director on Oct 15, 2025

    1 pagesTM01

    Confirmation statement made on Oct 09, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Notification of Lomond Property Lettings Limited as a person with significant control on Jun 30, 2025

    2 pagesPSC02

    Cessation of Thornley Groves Estate Agents Limited as a person with significant control on Jun 30, 2025

    1 pagesPSC07

    Registration of charge 026742980023, created on Apr 17, 2025

    18 pagesMR01

    Appointment of Mrs Lucy Charlotte Jones as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of Jason Watkin as a director on Dec 12, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Registration of charge 026742980022, created on Apr 29, 2024

    78 pagesMR01

    Change of details for Thornley Groves Estate Agents Limited as a person with significant control on Mar 08, 2024

    2 pagesPSC05

    Director's details changed for Mr Jason Watkin on Dec 07, 2023

    2 pagesCH01

    Director's details changed for Mr Stuart Macpherson Pender on Dec 07, 2023

    2 pagesCH01

    Who are the officers of THORNLEY GROVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Paul John
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish342089780001
    MCGIMPSEY, James Neil
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish318005990001
    PHILLIPS, Edward Anthony Bassett
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish290763930001
    SUTHERLAND, Ian Ronald
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish189660790016
    GROVES, Michael Steven Thornley
    - 18 Lloyd Street
    WA14 2DE Altrincham
    16
    Cheshire
    United Kingdom
    Secretary
    - 18 Lloyd Street
    WA14 2DE Altrincham
    16
    Cheshire
    United Kingdom
    British147591480001
    GROVES, Michael Steven Thornley
    - 18 Lloyd Street
    WA14 2DE Altrincham
    16
    Cheshire
    United Kingdom
    Secretary
    - 18 Lloyd Street
    WA14 2DE Altrincham
    16
    Cheshire
    United Kingdom
    148410490001
    GROVES, Sara Dawn
    5 The Merridale
    Hale
    WA15 0LJ Altrincham
    Cheshire
    Secretary
    5 The Merridale
    Hale
    WA15 0LJ Altrincham
    Cheshire
    British23131440004
    POWELL, Vernon David
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Secretary
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    British182259950001
    REACROFT, Glyn John
    19 Normans Place
    WA14 2AB Altrincham
    Cheshire
    Secretary
    19 Normans Place
    WA14 2AB Altrincham
    Cheshire
    English56224450006
    DOWNS NOMINEES LIMITED
    Regent Road
    WA14 1RX Altrincham
    The Cottage
    Cheshire
    Secretary
    Regent Road
    WA14 1RX Altrincham
    The Cottage
    Cheshire
    131331590001
    ELLIOTT, Martin Paul
    Southlands Grove
    BD16 1EF Bingley
    41
    England
    Director
    Southlands Grove
    BD16 1EF Bingley
    41
    England
    EnglandBritish247645090001
    GROVES, Sara Dawn
    The Flat
    43 Canute Place
    WA16 6BQ Knutsford
    Cheshire
    Director
    The Flat
    43 Canute Place
    WA16 6BQ Knutsford
    Cheshire
    British23131440007
    HAMILTON, Robert James
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    ScotlandBritish154819360001
    JONES, Lucy Charlotte
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish311092080001
    PENDER, Stuart Macpherson
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    ScotlandBritish284879040001
    POWELL, Vernon David
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    EnglandBritish65823910002
    REACROFT, Glyn John
    19 Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    19 Normans Place
    WA14 2AB Altrincham
    Cheshire
    EnglandEnglish56224450006
    ROBERTSON, Bryan Edward
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    United KingdomScottish175569120001
    THORNLEY GROVES, Michael Steven
    Lloyd Street
    WA14 2DE Altrincham
    16 - 18
    Cheshire
    United Kingdom
    Director
    Lloyd Street
    WA14 2DE Altrincham
    16 - 18
    Cheshire
    United Kingdom
    United KingdomBritish45016880008
    WATKIN, Jason
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish83445700008
    WATKINS, Jason
    School Road
    M33 7XB Sale
    100
    Cheshire
    Director
    School Road
    M33 7XB Sale
    100
    Cheshire
    United KingdomBritish147591440001

    Who are the persons with significant control of THORNLEY GROVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Jun 30, 2025
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberSc373580
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thornley Groves Estate Agents Limited
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Apr 06, 2016
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredN/A
    Registration Number07072190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0