THORGILLS PROPERTY GROUP LIMITED

Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, England
StatusACTIVE
Company No.06570368
CategoryPrivate Limited Company
Incorporated18 Apr 2008
Age16 years, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 03 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

GDM TRADING LIMITED

4 STIRLING HOUSE SUNDERLAND QUAY,ROCHESTER,ME2 4HN

Number:04267212
Status:ACTIVE
Category:Private Limited Company

LEXIEELLIE LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:11485799
Status:ACTIVE
Category:Private Limited Company

MAZ AND CO. LTD

FERGUSON HOUSE,ILFORD,IG1 4PU

Number:09534456
Status:ACTIVE
Category:Private Limited Company

SEEDS ORIENTAL LIMITED

9 KNARESBOROUGH DRIVE,,SW18 4UT

Number:05060471
Status:ACTIVE
Category:Private Limited Company

TEFKAL ASSOCIATES LTD

7 VICTORIA MANSIONS,CHELTENHAM,GL50 2JH

Number:07400010
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