UKBizDB.co.uk

1-4 THORNHILL PARK RTM COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-4 Thornhill Park Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10649396. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hants. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1-4 THORNHILL PARK RTM COMPANY LTD
Company Number:10649396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hants, England, PO8 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director01 July 2022Active
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director25 November 2021Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, England, PO8 0BT

Director02 March 2017Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, England, PO8 0BT

Director01 July 2022Active

People with Significant Control

Mr Nigel James Flanagan
Notified on:20 February 2024
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Clare Marie Hassett
Notified on:25 November 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Peter Ashley Hassett
Notified on:02 March 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2024-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.