Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thornley Groves Estate Agents Limited
Thornley Groves Estate Agents Limited is an active company incorporated on 11 November 2009 with the registered office located in London, City of London. Thornley Groves Estate Agents Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
07072190
Private limited company
Age
15 years
Incorporated
11 November 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 October 2024
(11 months ago)
Next confirmation dated
9 October 2025
Due by
23 October 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Thornley Groves Estate Agents Limited
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
2 Aug 2023
(2 years 1 month ago)
Previous address was
Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Companies in EC3A 8BE
Telephone
01619414111
Email
Available in Endole App
Website
Thornleygroves.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Robert James Hamilton
Director • Secretary • British • Lives in Scotland • Born in Jun 1964
Stuart Macpherson Pender
Director • British • Lives in Scotland • Born in Jun 1965
Ian Ronald Sutherland
Director • Accountant • British • Lives in England • Born in Mar 1970
Jason Watkin
Director • British • Lives in England • Born in May 1970
Lomond Property Lettings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thornley Groves Limited
Jason Watkin, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Julian Wadden & Co Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
John Shepherd Lettings Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Cambridge Brand Vaughan Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
John Shepherd Estate Agents Ltd
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Bondsave Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Mountview Investments Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Lomond Property Lettings Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£933K
Same as previous period
Total Liabilities
-£429K
Same as previous period
Net Assets
£504K
Same as previous period
Debt Ratio (%)
46%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 22 Jul 2025
Application To Strike Off
1 Month Ago on 14 Jul 2025
Jason Watkin Resigned
8 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 30 Oct 2024
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 1 May 2024
New Charge Registered
1 Year 4 Months Ago on 29 Apr 2024
Lomond Property Lettings Limited (PSC) Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Mr Jason Watkin Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Robert James Hamilton Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover Thornley Groves Estate Agents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 22 Jul 2025
Application to strike the company off the register
Submitted on 14 Jul 2025
Termination of appointment of Jason Watkin as a director on 12 December 2024
Submitted on 18 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Oct 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 9 Oct 2024
Registration of charge 070721900016, created on 29 April 2024
Submitted on 1 May 2024
Satisfaction of charge 070721900006 in full
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs