This company is commonly known as Thomas Homes Limited. The company was founded 21 years ago and was given the registration number 04676886. The firm's registered office is in THATCHAM. You can find them at Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, . This company's SIC code is 41100 - Development of building projects.
Name | : | THOMAS HOMES LIMITED |
---|---|---|
Company Number | : | 04676886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, England, RG18 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, England, RG18 9AB | Secretary | 08 September 2005 | Active |
Downs View House, Garford, Abingdon, OX13 5PF | Director | 25 February 2003 | Active |
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW | Director | 25 February 2003 | Active |
Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, England, RG18 9AB | Director | 01 December 2004 | Active |
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW | Secretary | 25 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 2003 | Active |
Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, England, RG18 9AB | Director | 01 November 2022 | Active |
35, Addiscombe Road, Crowthorne, United Kingdom, RG45 7JU | Director | 01 December 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 2003 | Active |
Mr James Simon Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington Grange, Thatcham, England, RG18 9AB |
Nature of control | : |
|
Mrs Tracey Ann Brotherton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington Grange, Thatcham, England, RG18 9AB |
Nature of control | : |
|
Mr Hugh Morton Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington Grange, Thatcham, England, RG18 9AB |
Nature of control | : |
|
Mr Christopher Anthony Shaw Brotherton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington Grange, Thatcham, England, RG18 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-03-06 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-10-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-04-19 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.