Thornhill Croydon Ltd CROYDON


Thornhill Croydon started in year 2014 as Private Limited Company with registration number 09286442. The Thornhill Croydon company has been functioning successfully for ten years now and its status is active. The firm's office is based in Croydon at Wrencote House. Postal code: CR0 0XJ.

The firm has 2 directors, namely Abbas A., Mario C.. Of them, Abbas A., Mario C. have been with the company the longest, being appointed on 29 October 2014. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Thornhill Croydon Ltd Address / Contact

Office Address Wrencote House
Office Address2 123 Croydon High Street
Town Croydon
Post code CR0 0XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286442
Date of Incorporation Wed, 29th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Abbas A.

Position: Director

Appointed: 29 October 2014

Mario C.

Position: Director

Appointed: 29 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Carrodina Investments Ltd from London, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mario C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Abbas A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carrodina Investments Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Psc Register
Registration number 09826814
Notified on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Mario C.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Abbas A.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 21 92338 93131 906114 07329 58222 5382 629
Current Assets139 54771 92388 93156 708253 466268 465228 328215 339
Debtors76 77350 00050 00024 802139 393238 883205 790212 710
Net Assets Liabilities 529 242569 849556 549776 895792 943775 375775 306
Other Debtors 25 00025 00024 80215 893115 383107 040104 630
Property Plant Equipment 4 0593 0442 2831 7121 284963722
Cash Bank In Hand62 77421 923      
Net Assets Liabilities Including Pension Asset Liability631 752659 765      
Tangible Fixed Assets1 335 4111 334 059      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-55 311-27 298      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 1564 1714 9325 5035 9316 2526 493
Additional Provisions Increase From New Provisions Recognised    51 300   
Amounts Owed By Associates    123 500   
Amounts Owed By Group Undertakings 25 00025 000  123 50098 750108 080
Bank Borrowings 741 539713 497685 383877 276871 709860 040848 286
Bank Borrowings Overdrafts 711 506685 106657 800866 287860 087848 265837 261
Creditors 711 506685 106657 800866 287860 087848 265837 261
Fixed Assets 1 334 0591 333 0441 332 2831 601 7121 601 2841 600 9631 600 722
Increase From Depreciation Charge For Year Property Plant Equipment  1 015761571428321241
Investment Property 1 330 0001 330 0001 330 0001 600 0001 600 0001 600 0001 600 000
Investment Property Fair Value Model 1 330 0001 330 0001 330 0001 600 0001 600 0001 600 000 
Net Current Assets Liabilities38 05237 21252 43412 589223 293233 569204 500193 668
Other Creditors 4 5584 5395 8596 8774 8314 4284 856
Other Taxation Social Security Payable  3 4478 7577 55716 2977 5655 670
Property Plant Equipment Gross Cost 7 2157 2157 2157 2157 2157 215 
Provisions 130 523130 523130 523181 823181 823181 823181 823
Provisions For Liabilities Balance Sheet Subtotal 130 523130 523130 523181 823181 823181 823181 823
Total Assets Less Current Liabilities1 373 4631 371 2711 385 4781 344 8721 825 0051 834 8531 805 4631 794 390
Trade Creditors Trade Payables 1201201 9204 7502 14660120
Bank Borrowings Overdrafts Secured768 000741 539      
Borrowings636 555591 374      
Capital Employed631 752659 765      
Creditors Due After One Year741 711711 506      
Creditors Due Within One Year31 08934 711      
Number Shares Allotted100100      
Number Shares Allotted Increase Decrease During Period100       
Par Value Share11      
Revaluation Reserve686 963686 963      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions650 252       
Tangible Fixed Assets Cost Or Valuation1 337 2151 337 215      
Tangible Fixed Assets Depreciation1 8043 156      
Tangible Fixed Assets Depreciation Charged In Period1 8041 352      
Tangible Fixed Assets Increase Decrease From Revaluations686 963       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with updates 2023/10/29
filed on: 6th, November 2023
Free Download (5 pages)

Company search

Advertisements