UKBizDB.co.uk

PROGRESS LAND (THORNBURY) LIMITED

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

This company is commonly known as Progress Land (thornbury) Limited. The company was founded 6 years ago and was given the registration number 11180957. The firm's registered office is in TAUNTON. You can find them at Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROGRESS LAND (THORNBURY) LIMITED
Company Number:11180957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director30 July 2018Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director31 January 2018Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director30 July 2018Active

People with Significant Control

Vezby Property Limited
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:Station House, Station Approach, East Horsley, United Kingdom, KT24 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Paul Turbott
Notified on:31 January 2018
Status:Active
Date of birth:June 1963
Nationality:New Zealander
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Raymond Fincham
Notified on:31 January 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Buxton
Notified on:31 January 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Capital

Capital allotment shares.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-03-09Accounts

Change account reference date company current shortened.

Download
2018-01-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.