UKBizDB.co.uk

THANCOURT LIMITED

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

This company is commonly known as Thancourt Limited. The company was founded 37 years ago and was given the registration number 02124192. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6,, 4 Thomas Moore Square, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THANCOURT LIMITED
Company Number:02124192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Quadrant House, Floor 6,, 4 Thomas Moore Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue Alfred Solvay, 19, 1170, Watermael-Boitsfort, Belgium,

Director06 October 2017Active
Fairhaven L'Etacq, St Ouen, Jersey, Channel Islands,

Secretary-Active
38 Wigmore Street, London, W1U 2HA

Corporate Secretary10 August 2007Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary21 October 2002Active
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director10 March 2015Active
Fairhaven, L'Etacq, St Ouen, Channel Islands,

Director-Active
Fairhaven L'Etacq, St Ouen, Jersey, Channel Islands,

Director-Active
38 Wigmore Street, London, W1U 2HA

Corporate Director21 October 2002Active
38 Wigmore Street, London, W1U 2HA

Corporate Director10 August 2007Active
38 Wigmore Street, London, W1U 2HA

Corporate Director21 October 2002Active

People with Significant Control

Mr Albert Mario Karaziwan
Notified on:07 November 2017
Status:Active
Date of birth:August 1958
Nationality:Belgian
Country of residence:Belgium
Address:Avenue Alfred Solvay, 19, 1170, Watermael-Boitsfort, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bia Noelle
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Belgian
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control

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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Gazette

Gazette filings brought up to date.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Change account reference date company previous extended.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-02-26Address

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

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Address

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

Download

Copyright © 2024. All rights reserved.