Warning: file_put_contents(c/96ac7e25302452645f13dba06eaa8c45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/977a8ee83cd6612d278904e330a94173.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thatchers Croft Limited, DE4 5FY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THATCHERS CROFT LIMITED

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

This company is commonly known as Thatchers Croft Limited. The company was founded 7 years ago and was given the registration number 10730968. The firm's registered office is in MATLOCK. You can find them at Lakewood Old Coach Road, Tansley, Matlock, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THATCHERS CROFT LIMITED
Company Number:10730968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 April 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lakewood Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom, DE4 5FY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakewood, Old Coach Road, Tansley, Matlock, United Kingdom, DE4 5FY

Director19 April 2017Active
Lakewood, Old Coach Road, Tansley, Matlock, United Kingdom, DE4 5FY

Director19 April 2017Active
Lakewood, Old Coach Road, Tansley, Matlock, United Kingdom, DE4 5FY

Director31 July 2020Active
Lakewood, Old Coach Road, Tansley, Matlock, United Kingdom, DE4 5FY

Director31 July 2020Active

People with Significant Control

Mr James Elliot Neville
Notified on:19 April 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Lakewood, Old Coach Road, Matlock, United Kingdom, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Margaret Neville
Notified on:19 April 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Lakewood, Old Coach Road, Matlock, United Kingdom, DE4 5FY
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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.