UKBizDB.co.uk

THFESO LIMITED

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

This company is commonly known as Thfeso Limited. The company was founded 10 years ago and was given the registration number 09136974. The firm's registered office is in ROMSEY. You can find them at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THFESO LIMITED
Company Number:09136974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom, SO51 8JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director26 August 2016Active
Mount Wise House, 1 Discovery Road, Plymouth, England, PL1 4QU

Director10 April 2015Active
Mount Wise House, 1 Discovery Road, Plymouth, England, PL1 4QU

Director30 September 2014Active
Mount Wise House, 1 Discovery Road, Plymouth, England, PL1 4QU

Director30 September 2014Active
196-198, Sea Front, Hayling Island, England, PO11 9HR

Director18 July 2014Active

People with Significant Control

Mr Colin William Stoneman
Notified on:01 September 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alpine Homes Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:3, Eastwood Court, Romsey, England, SO51 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Malcolm Villiers Snell
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:196, Sea Front, Hayling Island, England, PO11 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John George Royds
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Rest Harrow, Princes Drive, Sandwich, England, CT13 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Hugo Randall
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Old Barn, The Old Road, Bedford, England, MK43 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Constantine Stuart Mcclean
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Waterfield, Petworth Road, Godalming, England, GU8 4UF
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.