Thornhill Development Limited


Founded in 2003, Thornhill Development, classified under reg no. 04723049 is an active company. Currently registered at 122 Putney Bridge Road SW15 2NQ, the company has been in the business for 21 years. Its financial year was closed on Wednesday 27th March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely George D. and Fiona G.. In addition one secretary - Fiona G. - is with the company. As of 25 April 2024, there was 1 ex director - Max G.. There were no ex secretaries.

Thornhill Development Limited Address / Contact

Office Address 122 Putney Bridge Road
Office Address2 London
Town
Post code SW15 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04723049
Date of Incorporation Fri, 4th Apr 2003
Industry Development of building projects
End of financial Year 27th March
Company age 21 years old
Account next due date Wed, 27th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

George D.

Position: Director

Appointed: 04 April 2003

Fiona G.

Position: Director

Appointed: 04 April 2003

Fiona G.

Position: Secretary

Appointed: 04 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2003

Resigned: 04 April 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 April 2003

Resigned: 04 April 2003

Max G.

Position: Director

Appointed: 04 April 2003

Resigned: 02 March 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Fiona G. This PSC and has 25-50% shares. Another entity in the PSC register is George D. This PSC owns 50,01-75% shares. Moving on, there is Maximillian G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Fiona G.

Notified on 6 April 2016
Nature of control: 25-50% shares

George D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Maximillian G.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 4687324 98446 54445 98070 74778 527
Current Assets859 228922 226911 858931 412933 543941 499952 676
Debtors72 09060 165106 87484 14886 84384 62388 020
Net Assets Liabilities172 481163 919-27 354-5 2156 07327 05935 810
Other Debtors27 07345 24624 95211 00311 00311 00311 003
Property Plant Equipment4 5763 8893 3052 8102 3885 9615 066
Total Inventories782 670861 329800 000800 720800 720786 129786 129
Other
Accumulated Depreciation Impairment Property Plant Equipment11 75112 43813 02213 51713 93914 99015 885
Additions Other Than Through Business Combinations Property Plant Equipment     4 624 
Bank Borrowings Overdrafts 7 747     
Creditors690 408761 535941 889938 903929 404920 147921 848
Depreciation Rate Used For Property Plant Equipment 151515151515
Increase From Depreciation Charge For Year Property Plant Equipment 6875844954221 051895
Net Current Assets Liabilities168 820160 691-30 031-7 4914 13921 35230 828
Other Creditors527 479603 354743 375744 263746 055750 793749 668
Other Taxation Social Security Payable  14 74614 57914 591  
Property Plant Equipment Gross Cost 16 32716 32716 32716 32720 95120 951
Taxation Including Deferred Taxation Balance Sheet Subtotal91566162853445425484
Total Assets Less Current Liabilities173 396164 580-26 726-4 6816 52727 31335 894
Trade Creditors Trade Payables162 929150 434183 768180 061168 758169 354172 180
Trade Debtors Trade Receivables45 01714 91981 92273 14575 84073 62077 017

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, April 2023
Free Download (8 pages)

Company search

Advertisements