UKBizDB.co.uk

59 THORNSBEACH ROAD LIMITED

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

This company is commonly known as 59 Thornsbeach Road Limited. The company was founded 24 years ago and was given the registration number 03928780. The firm's registered office is in . You can find them at 59 Thornsbeach Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:59 THORNSBEACH ROAD LIMITED
Company Number:03928780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:17 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:59 Thornsbeach Road, London, SE6 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59a, Thornsbeach Road, London, England, SE6 1EU

Director06 May 2014Active
59b Thornsbeach Road, Thornsbeach Road, Catford, London, England, SE6 1EU

Director14 July 2022Active
59 Thornsbeach Road, London, SE6 1EU

Secretary18 February 2000Active
59 Thornsbeach Road, Catford, London, SE6 1EU

Secretary01 May 2001Active
59 Thornsbeach Road, Catford, London, SE6 1EU

Secretary01 April 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 February 2000Active
59 Thornsbeach Road, London, SE6 1EU

Director18 February 2000Active
59a Thornsbeach Road, Catford, London, SE6 1EU

Director26 January 2004Active
59 Thornsbeach Road, London, SE6 1EU

Director18 February 2000Active
59 Thornsbeach Road, London, SE6 1EU

Director18 February 2000Active
59 Thornsbeach Road, London, SE6 1EU

Director24 April 2008Active
59 Thornsbeach Road, Catford, London, SE6 1EU

Director19 April 2000Active
59 Thornsbeach Road, Catford, London, SE6 1EU

Director05 February 2001Active
59 Thornsbeach Road, Catford, London, SE6 1EU

Director30 April 2001Active

People with Significant Control

Miss Simone Chelsea Hesson
Notified on:14 July 2022
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:59b Thornsbeach Road, Thornsbeach Road, London, England, SE6 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Carmen Eugina Wallace
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:59, Thornsbeach Road, London, England, SE6 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joel James Devlin
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:59a, Thornsbeach Road, London, England, SE6 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type dormant.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-27Accounts

Accounts with accounts type dormant.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download
2014-05-06Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.