THORGILLS PROPERTY GROUP LIMITED
Status | ACTIVE |
Company No. | 06570368 |
Category | Private Limited Company |
Incorporated | 18 Apr 2008 |
Age | 16 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
THORGILLS PROPERTY GROUP LIMITED is an active private limited company with number 06570368. It was incorporated 16 years, 13 days ago, on 18 April 2008. The company address is Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 11 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 11 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 11 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts amended with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 29 Oct 2021
Category: Accounts
Type: AAMD
Made up date: 2021-10-29
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-29
Documents
Change account reference date company current extended
Date: 18 Aug 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-10-29
Documents
Change account reference date company previous extended
Date: 10 Jan 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-29
Made up date: 2021-09-28
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-29
Officer name: Mr Paul Leonard Aitchison
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kavanagh
Appointment date: 2021-10-29
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-29
Officer name: Ben Madden
Documents
Notification of a person with significant control
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Romans Group (Uk) Limited
Notification date: 2021-10-29
Documents
Termination secretary company with name termination date
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katie Madden
Termination date: 2021-10-29
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-29
Officer name: Susan Jane Madden
Documents
Appoint person secretary company with name date
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-29
Officer name: Mr Paul Leonard Aitchison
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-29
Psc name: Susan Jane Madden
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paulina Madden
Cessation date: 2021-10-29
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Old address: 44 High Street Brentford Middlesex TW8 0BB United Kingdom
Change date: 2021-11-01
New address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ben Madden
Cessation date: 2021-10-29
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Notification of a person with significant control
Date: 13 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-06
Psc name: Susan Jane Madden
Documents
Notification of a person with significant control
Date: 13 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paulina Madden
Notification date: 2021-10-06
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-06
Psc name: Ben Madden
Documents
Mortgage satisfy charge full
Date: 09 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Second filing of annual return with made up date
Date: 05 Mar 2021
Action Date: 18 Apr 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-04-18
Documents
Second filing of confirmation statement with made up date
Date: 08 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-04-18
Documents
Second filing of confirmation statement with made up date
Date: 08 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-04-18
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-11
Psc name: Ben Madden
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Madden
Appointment date: 2015-09-01
Documents
Mortgage satisfy charge full
Date: 17 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-09
Psc name: Ben Madden
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ben Madden
Change date: 2020-05-09
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-09
Officer name: Mr Ben Madden
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-09
Officer name: Mr Ben Madden
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
New address: 44 High Street Brentford Middlesex TW8 0BB
Change date: 2020-05-01
Old address: , 13-15 Turnham Green Terrace, Chiswick, London, W4 1RG, United Kingdom
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-25
New address: 44 High Street Brentford Middlesex TW8 0BB
Old address: , 44 High Street, Brentford, TW8 0BB, United Kingdom
Documents
Resolution
Date: 21 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Change account reference date company previous shortened
Date: 26 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-28
Made up date: 2016-09-29
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: , 1B Stile Hall Parade, Chiswick High Road, London, W4 3AG
New address: 44 High Street Brentford Middlesex TW8 0BB
Change date: 2017-05-16
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Capital name of class of shares
Date: 03 Nov 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Change account reference date company previous shortened
Date: 29 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-29
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change account reference date company previous extended
Date: 29 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-10
Old address: , 571 Chiswick High Road, Chiswick, London, W4 3AY
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Katie Madden
Change date: 2010-04-18
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-18
Officer name: Mr Ben Madden
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from, 11 cotswold court, hodder drive perivale, london, UB6 8LJ, united kingdom
Documents
Some Companies
BECKETT HOUSE MANAGEMENT COMPANY LIMITED
1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL
Number: | 02330537 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 STIRLING HOUSE SUNDERLAND QUAY,ROCHESTER,ME2 4HN
Number: | 04267212 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A HIGH STREET,OLDHAM,OL4 4LY
Number: | 11485799 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERGUSON HOUSE,ILFORD,IG1 4PU
Number: | 09534456 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KNARESBOROUGH DRIVE,,SW18 4UT
Number: | 05060471 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 VICTORIA MANSIONS,CHELTENHAM,GL50 2JH
Number: | 07400010 |
Status: | ACTIVE |
Category: | Private Limited Company |