UKBizDB.co.uk

BRUCE M THOMSON HOLDINGS LTD

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

This company is commonly known as Bruce M Thomson Holdings Ltd. The company was founded 28 years ago and was given the registration number 03131064. The firm's registered office is in BEACONSFIELD. You can find them at Strawberry House 9 Bellridge Place, Knotty Green, Beaconsfield, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRUCE M THOMSON HOLDINGS LTD
Company Number:03131064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Strawberry House 9 Bellridge Place, Knotty Green, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strawberry House, Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Secretary27 November 1995Active
Strawberry House, 9 Bellridge Place, Knotty Green, Beaconsfield, United Kingdom, HP9 2DN

Director12 December 2017Active
Strawberry House, Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Director18 September 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 November 1995Active
Strawberry House, Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Director27 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 November 1995Active

People with Significant Control

Mrs Helen May Tolmie-Thomson
Notified on:11 August 2017
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Strawberry House, Bellridge Place, Beaconsfield, United Kingdom, HP9 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bruce Martin Tolmie-Thomson
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:Strawberry House, 9 Bellridge Place, Beaconsfield, United Kingdom, HP9 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Address

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

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.