Company NameThorpe Avenue Properties Ltd
DirectorAndrea Van Vleck
Company StatusActive
Company Number10336237
CategoryPrivate Limited Company
Incorporation Date18 August 2016(7 years, 8 months ago)
Previous NameAZAD Gholamzadeh Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Andrea Van Vleck
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Director NameMr Azad Gholamzadeh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed18 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMypay Accounting 3 Brindley Place
Birmingham
West Midlands
B1 2JB

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
14 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
24 January 2022Registered office address changed from 41 Dovecote Lane Lees Oldham OL4 4SN England to Trimble House 9 Bold Street Warrington WA1 1DN on 24 January 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
2 April 2019Registered office address changed from 4 Wroe Street Springhead Oldham OL4 5SY England to 41 Dovecote Lane Lees Oldham OL4 4SN on 2 April 2019 (1 page)
2 April 2019Director's details changed for Mrs Andrea Van Vleck on 2 April 2019 (2 pages)
2 April 2019Change of details for Mrs Andrea Van Vleck as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mrs Andrea Van Vleck on 2 February 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
21 January 2019Change of details for Miss Andrea Eley as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Miss Andrea Eley on 21 January 2019 (2 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
21 July 2017Director's details changed for Miss Andrea Eley on 21 July 2017 (2 pages)
21 July 2017Change of details for Miss Andrea Eley as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Registered office address changed from 76 George Street Oldham OL1 1LS to 4 Wroe Street Springhead Oldham OL4 5SY on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
21 July 2017Appointment of Miss Andrea Eley as a director on 21 July 2017 (2 pages)
21 July 2017Cessation of Azad Gholamzadeh as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Andrea Eley as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Azad Gholamzadeh as a director on 21 July 2017 (1 page)
21 July 2017Cessation of Azad Gholamzadeh as a person with significant control on 21 July 2017 (1 page)
21 July 2017Director's details changed for Miss Andrea Eley on 21 July 2017 (2 pages)
21 July 2017Notification of Andrea Eley as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Appointment of Miss Andrea Eley as a director on 21 July 2017 (2 pages)
21 July 2017Change of details for Miss Andrea Eley as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Registered office address changed from 76 George Street Oldham OL1 1LS to 4 Wroe Street Springhead Oldham OL4 5SY on 21 July 2017 (1 page)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
21 July 2017Termination of appointment of Azad Gholamzadeh as a director on 21 July 2017 (1 page)
18 July 2017Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 76 George Street Oldham OL1 1LS on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 76 George Street Oldham OL1 1LS on 18 July 2017 (2 pages)
27 September 2016Registered office address changed from Mypay Accounting 3 Brindley Place Birmingham West Midlands B1 2JB United Kingdom to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Mypay Accounting 3 Brindley Place Birmingham West Midlands B1 2JB United Kingdom to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 27 September 2016 (1 page)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 2
(29 pages)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 2
(29 pages)