UKBizDB.co.uk

THAVIES INN PROPERTIES LIMITED

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

This company is commonly known as Thavies Inn Properties Limited. The company was founded 21 years ago and was given the registration number 04701080. The firm's registered office is in LONDON. You can find them at Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THAVIES INN PROPERTIES LIMITED
Company Number:04701080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Ely Place, London, England, EC1N 6RY

Director04 April 2003Active
35 Colehill Lane, London, SW6 5EF

Secretary18 March 2003Active
Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2PL

Secretary04 April 2003Active
114, The Strand, Gzira Gzr 1027, Malta,

Director27 September 2012Active
Pyrton Cottage, Little Missenden, Amersham, HP7 0RA

Director18 March 2003Active
Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2PL

Director04 April 2003Active
16 Wynnstay Gardens, London, W8 6UP

Director04 April 2003Active
114, The Strand, Gzira, Malta,

Corporate Director27 September 2012Active

People with Significant Control

Andreas Eduard Gubser
Notified on:01 February 2019
Status:Active
Date of birth:January 1958
Nationality:Swiss
Country of residence:England
Address:9, Ely Place, London, England, EC1N 6RY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Ocorian Trustees (Capco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:26, New Street, Jersey, Jersey, JE4 8NX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Peter Edward Francis Newbald
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Thavies Inn House, London, EC1N 2PL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

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

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.