Company NameThorpe Bros.(Properties)Limited
Company StatusActive
Company Number00301388
CategoryPrivate Limited Company
Incorporation Date31 May 1935(88 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Margaret Kanisius
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1959(24 years, 1 month after company formation)
Appointment Duration64 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMrs Susan Margaret Kanisius
NationalityBritish
StatusCurrent
Appointed29 June 1959(24 years, 1 month after company formation)
Appointment Duration64 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameDavid John Thorpe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(78 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Philip Richard Norfolk
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(79 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr John Harvey Kilpatrick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(86 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Jean Audrey Kilpatrick
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1959(24 years, 1 month after company formation)
Appointment Duration62 years, 9 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameBrenda Norfolk
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(56 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 July 2009)
RoleCompany Director
Correspondence AddressChevin End Barn Chevin End
Menston
Ilkley
West Yorkshire
LS29 6DU
Director NameMrs Ellen Maria Thorpe
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(56 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressRowbarns Ley Greendene
East Horsley
Surrey
KT24 5RG
Director NameJohn Frederick Harold Thorpe
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(56 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 January 2007)
RoleHeating Engineer
Correspondence AddressCopperkins Highfield Road
West Byfleet
Surrey
KT14 6QX
Director NameMrs Sheila Thorpe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(71 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 April 2014)
RoleSecretary
Correspondence AddressCopperkins Highfield Road
West Byfleet
Surrey
KT14 6QX

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4.2k at £1Ms Susan Margaret Kanisius
9.54%
Ordinary
3.9k at £1J.h. Kilpatrick
8.73%
Ordinary
3.9k at £1W.r. Kilpatrick
8.73%
Ordinary
3.6k at £1Molly Doreen Thorpe
8.07%
Ordinary
3.6k at £1Peter Thorpe
8.07%
Ordinary
2.8k at £1Executors Of Garfield Robert Norfolk
6.29%
Ordinary
2.3k at £1Andrew W. Norfolk
5.32%
Ordinary
2.3k at £1Mr Philip Richard Norfolk
5.32%
Ordinary
920 at £1Anna Kanisius
2.09%
Ordinary
920 at £1Jane Heidi Kanisius
2.09%
Ordinary
920 at £1Peter Hans Kanisius
2.09%
Ordinary
6.4k at £1Executors Of Sheila Thorpe
14.43%
Ordinary
4.4k at £1Mrs Jean Audrey Kilpatrick
10.04%
Ordinary
800 at £1Deborah Claire Cockrean
1.81%
Ordinary
800 at £1Mr David John Thorpe
1.81%
Ordinary
800 at £1Richard Henry Thorpe
1.81%
Ordinary
660 at £1J.f. Thorpe Trust
1.50%
Ordinary
500 at £1S. Kanisius Trust
1.13%
Ordinary
500 at £1S. Thorpe Trust
1.13%
Ordinary

Financials

Year2014
Net Worth£2,844,748
Cash£368,856
Current Liabilities£122,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 February 1977Delivered on: 23 February 1977
Satisfied on: 27 September 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, st. Georges road wimbledon SW19. London borough of merton.
Fully Satisfied
11 January 1977Delivered on: 31 January 1977
Satisfied on: 27 September 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side, greendere, east horsley surrey.
Fully Satisfied
11 January 1977Delivered on: 28 January 1977
Satisfied on: 27 September 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 tabor grove, wimbledon, SW19 london borough merton.
Fully Satisfied
14 December 1965Delivered on: 20 December 1965
Satisfied on: 27 September 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land and factory at cefundy rd, rhyl, flint.
Fully Satisfied

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
4 May 2022Termination of appointment of Jean Audrey Kilpatrick as a director on 11 March 2022 (1 page)
4 May 2022Appointment of Mr John Harvey Kilpatrick as a director on 11 March 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 August 2021Confirmation statement made on 31 July 2021 with updates (6 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 August 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
22 May 2020Director's details changed for Mrs Jean Audrey Kilpatrick on 21 October 2019 (2 pages)
22 May 2020Director's details changed for Mrs Susan Margaret Kanisius on 21 October 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page)
8 August 2019Secretary's details changed for Mrs Susan Kanisius on 29 June 2019 (1 page)
8 August 2019Director's details changed for Mrs Susan Kanisius on 29 June 2019 (2 pages)
8 August 2019Director's details changed for Mrs Jean Kilpatrick on 29 June 2019 (2 pages)
8 August 2019Confirmation statement made on 31 July 2019 with updates (6 pages)
1 July 2019Secretary's details changed (1 page)
28 June 2019Director's details changed for David John Thorpe on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mrs Jean Kilpatrick on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Philip Richard Norfolk on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mrs Susan Kanisius on 28 June 2019 (2 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Director's details changed for Mr Philip Richard Norfolk on 16 September 2016 (2 pages)
16 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
16 September 2016Director's details changed for Mr Philip Richard Norfolk on 16 September 2016 (2 pages)
16 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 44,100
(8 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 44,100
(8 pages)
2 July 2015Appointment of Mr Philip Richard Norfolk as a director on 1 August 2014 (2 pages)
2 July 2015Appointment of Mr Philip Richard Norfolk as a director on 1 August 2014 (2 pages)
2 July 2015Appointment of Mr Philip Richard Norfolk as a director on 1 August 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 44,100
(8 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 44,100
(8 pages)
7 July 2014Appointment of David John Thorpe as a director (2 pages)
7 July 2014Appointment of David John Thorpe as a director (2 pages)
7 July 2014Termination of appointment of Sheila Thorpe as a director (1 page)
7 July 2014Termination of appointment of Sheila Thorpe as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 44,100
(8 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 44,100
(8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 December 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 31 December 2009 (1 page)
29 September 2009Return made up to 31/07/09; full list of members (10 pages)
29 September 2009Return made up to 31/07/09; full list of members (10 pages)
29 September 2009Appointment terminated director brenda norfolk (1 page)
29 September 2009Appointment terminated director brenda norfolk (1 page)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 31/07/08; full list of members (10 pages)
12 December 2008Return made up to 31/07/08; full list of members (10 pages)
8 December 2008Registered office changed on 08/12/2008 from stanley davis group LTD 41 chalton street london NW1 1JD (1 page)
8 December 2008Registered office changed on 08/12/2008 from stanley davis group LTD 41 chalton street london NW1 1JD (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 31/07/07; full list of members (13 pages)
4 September 2007Return made up to 31/07/07; full list of members (13 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 31/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2006Return made up to 31/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Return made up to 31/07/05; change of members
  • 363(287) ‐ Registered office changed on 22/08/05
(8 pages)
22 August 2005Return made up to 31/07/05; change of members
  • 363(287) ‐ Registered office changed on 22/08/05
(8 pages)
7 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 August 2004Return made up to 31/07/04; full list of members (14 pages)
4 August 2004Return made up to 31/07/04; full list of members (14 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 July 2004Registered office changed on 05/07/04 from: 120 east road london N1 6AA (1 page)
5 July 2004Registered office changed on 05/07/04 from: 120 east road london N1 6AA (1 page)
14 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003Return made up to 31/07/03; full list of members (14 pages)
15 August 2003Return made up to 31/07/03; full list of members (14 pages)
25 September 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 September 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (12 pages)
9 August 2001Return made up to 31/07/01; full list of members (12 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 August 2000Return made up to 31/07/00; full list of members (12 pages)
31 August 2000Return made up to 31/07/00; full list of members (12 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Return made up to 31/07/98; change of members (6 pages)
28 September 1998Return made up to 31/07/98; change of members (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
26 September 1997Return made up to 31/07/97; full list of members (8 pages)
26 September 1997Return made up to 31/07/97; full list of members (8 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 October 1996Return made up to 31/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 1996Return made up to 31/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 July 1995Return made up to 31/07/95; full list of members (8 pages)
31 July 1995Return made up to 31/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
19 November 1990Accounts for a small company made up to 31 March 1990 (4 pages)
19 November 1990Accounts for a small company made up to 31 March 1990 (4 pages)
25 September 1989Accounts for a small company made up to 31 March 1989 (6 pages)
25 September 1989Accounts for a small company made up to 31 March 1989 (6 pages)
19 March 1987Accounts for a small company made up to 31 March 1986 (13 pages)
19 March 1987Accounts for a small company made up to 31 March 1986 (13 pages)
5 June 1985Accounts made up to 31 March 1984 (4 pages)
5 June 1985Accounts made up to 31 March 1984 (4 pages)
8 December 1982Accounts made up to 31 March 1982 (9 pages)
8 December 1982Accounts made up to 31 March 1982 (9 pages)
31 May 1935Incorporation (14 pages)
31 May 1935Incorporation (14 pages)