UKBizDB.co.uk

THOMAS REALTY LIMITED

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

This company is commonly known as Thomas Realty Limited. The company was founded 5 years ago and was given the registration number 11637808. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THOMAS REALTY LIMITED
Company Number:11637808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Eversley Crescent, Winchmore Hill, England, N21 1EL

Director23 October 2018Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director23 October 2018Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director23 October 2018Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director23 October 2018Active

People with Significant Control

Mrs Ioanna Thomas
Notified on:29 November 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:11, Eversley Crescent, Winchmore Hill, United Kingdom, N21 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Thomas
Notified on:12 March 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:11 Eversley Crescent, Winchmore Hill, England, N21 1EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stefan Thomas
Notified on:23 October 2018
Status:Active
Date of birth:August 2002
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Anastasia Thomas
Notified on:23 October 2018
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Thomas
Notified on:23 October 2018
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Capital

Capital allotment shares.

Download
2019-09-17Capital

Capital allotment shares.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Capital

Capital allotment shares.

Download
2019-03-05Capital

Capital cancellation shares.

Download
2019-03-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.