THACKERAY FREEHOLD LIMITED

1 South Parade 5 Stafford Road, Wallington, SM6 9AJ, Surrey
StatusACTIVE
Company No.02635747
CategoryPrivate Limited Company
Incorporated07 Aug 1991
Age32 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

THACKERAY FREEHOLD LIMITED is an active private limited company with number 02635747. It was incorporated 32 years, 10 months, 11 days ago, on 07 August 1991. The company address is 1 South Parade 5 Stafford Road, Wallington, SM6 9AJ, Surrey.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Clare Lemon

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Russell Banks

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr John Lionel Temperman

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Ms. Clare Lemon

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian George Blackmore

Termination date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr John Lionel Temperman

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr Michael Prescott

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Banks

Appointment date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Jane Salisbury

Termination date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian George Blackmore

Appointment date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stewart Reed

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Jane Salisbury

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Slack

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Crane

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 07 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-07

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Dennis Slack

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2008

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from nightingale house 46-48 east street epsom surrey KT17 1HQ

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed alison jane crane

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 02/10/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joyce spencer

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 28 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-28

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 28 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-28

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2005

Action Date: 28 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-28

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 02/03/04 from: 53 old woking road west byfleet surrey KT14 6LF

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; change of members

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2000

Action Date: 28 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-28

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1999

Action Date: 28 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-28

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1998

Action Date: 28 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-28

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/96; change of members

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1996

Action Date: 28 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-28

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1995

Action Date: 28 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-28

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 17/10/94 from: nightingale house 46-48 east street epsom surrey KT17 1HQ

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1994

Action Date: 28 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-28

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/93; full list of members

Documents

View document PDF


Some Companies

ASCENT MARKETING COMMUNICATIONS LTD

5 HELSFELL HALL,KENDAL,LA9 5SH

Number:05151750
Status:ACTIVE
Category:Private Limited Company

FULWELL FINANCIAL CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11489491
Status:ACTIVE
Category:Private Limited Company

NORTH FILTON MANAGEMENT COMPANY LIMITED

EXCHANGE HOUSE KELBURN COURT,WARRINGTON,WA3 6UT

Number:11878287
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPEN CLASP PRODUCTIONS LIMITED

STEPHENSON BUILDING, 173,NEWCASTLE UPON TYNE,NE4 6SQ

Number:09272347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDSTONE TECHNOLOGY (EUROPE) LIMITED

STUART HOUSE,HARROGATE,HG1 5PD

Number:04620249
Status:ACTIVE
Category:Private Limited Company

SUPERSHARE LIMITED

59-60 GROSVENOR STREET,LONDON,W1K 3HZ

Number:05890130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source