ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thornton Heath Properties Limited

Thornton Heath Properties Limited is an active company incorporated on 18 March 2016 with the registered office located in London, Greater London. Thornton Heath Properties Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10071248
Private limited company
Age
9 years
Incorporated 18 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (5 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Occ Estate, Building C
105 Eade Road
London
N4 1TJ
England
Address changed on 30 Apr 2024 (1 year 4 months ago)
Previous address was Occ Estate, Building C 105 Eade Road London N4 1TJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • English • Lives in England • Born in Dec 1957
Director • British • Lives in England • Born in Sep 1954
Mr Tyler Gerrard
PSC • British • Lives in England • Born in Sep 1996
Mr Freddie Isaac Gerrard
PSC • British • Lives in UK • Born in Jan 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Investland (Adelphi) Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Lifestyle Lofts Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Investland (Kingsland) Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Soda Space Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Investland (Commercial) Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Soda Studios Commercial Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Charbury Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Igeneration Limited
Joseph Peter Gerrard and Michael Gerrard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£16.32K
Decreased by £391.8K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.45M
Decreased by £646.5K (-31%)
Total Liabilities
-£1.51M
Decreased by £695.75K (-32%)
Net Assets
-£60.9K
Increased by £49.25K (-45%)
Debt Ratio (%)
104%
Decreased by 1.05% (-1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Charge Satisfied
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
5 Months Ago on 18 Mar 2025
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Mr Michael Gerrard Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Mr Joseph Peter Gerrard Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Mr Tyler Gerrard (PSC) Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Apr 2024
Get Credit Report
Discover Thornton Heath Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 March 2025 with no updates
Submitted on 25 Apr 2025
Satisfaction of charge 100712480001 in full
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Mar 2025
Registered office address changed from Occ Estate, Building C 105 Eade Road London N4 1TJ England to Occ Estate, Building C 105 Eade Road London N4 1TJ on 30 April 2024
Submitted on 30 Apr 2024
Change of details for Mr Tyler Gerrard as a person with significant control on 24 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mr Joseph Peter Gerrard on 24 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mr Michael Gerrard on 24 April 2024
Submitted on 24 Apr 2024
Registered office address changed from Occ Estates, Building C 105 Eade Road London N4 1TJ England to Occ Estates, Building C 105 Eade Road London N4 1TJ on 19 April 2024
Submitted on 19 Apr 2024
Registered office address changed from Occ Estates, Building C 105 Eade Road London N4 1TJ England to Occ Estate, Building C 105 Eade Road London N4 1TJ on 19 April 2024
Submitted on 19 Apr 2024
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Occ Estates, Building C 105 Eade Road London N4 1TJ on 19 April 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year