UKBizDB.co.uk

THOMPSON & MORGAN (GROUP) LIMITED

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

This company is commonly known as Thompson & Morgan (group) Limited. The company was founded 30 years ago and was given the registration number 02860589. The firm's registered office is in SOUTHAMPTON. You can find them at 3rd Floor Cumberland House, Cumberland Place, Southampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THOMPSON & MORGAN (GROUP) LIMITED
Company Number:02860589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1993
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU

Director07 March 2017Active
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU

Director07 March 2017Active
61 Newmarket Road, Norwich, NR2 2HW

Secretary30 March 1994Active
Old College Library, Red Hall Court, Felixstowe, United Kingdom, IP11 7AQ

Secretary27 February 1998Active
Goseford Hall, Falkenham, Ipswich, IP10 0QZ

Secretary08 October 1993Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary08 October 1993Active
85 Newmarket Road, Norwich, NR2 2HP

Director21 June 1995Active
The Blenheims Bildeston Road, Little Finborough, Stowmarket, IP14 2LA

Director08 October 1993Active
Old College Library, Red Hall Court, Felixstowe, United Kingdom, IP11 7AQ

Director01 January 2000Active
3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG

Director26 May 2016Active
3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG

Director30 June 2014Active
149 Summer Street, Norwell, Massachussetts, Usa,

Director18 February 2000Active
Pytches Rise Pytches Road, Woodbridge, IP12 1ET

Director23 December 1996Active
3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG

Director07 March 2017Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director08 October 1993Active
Le Phare Bruce Lane, St Peter Port, Guernsey, GY1 2LU

Director08 October 1993Active
Les Tremieres, La Rue Du Torval, Castel, Guernsey, GY5 7DD

Director08 October 1993Active
The Watch House Watchhouse Road, Stebbing, Dunmow, CM6 3SS

Director08 October 1993Active
12 Staple Close, Walsham Le Willows, Bury St Edmunds, IP31 3DB

Director08 October 1993Active

People with Significant Control

Thompson & Morgan Group Holdings Limited
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Primary Capital Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:6a, Austin Friars,, London, United Kingdom, EC2N 2HA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

Move registers to registered office company with new address.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-01-06Address

Move registers to sail company with new address.

Download
2022-01-06Address

Change sail address company with new address.

Download
2022-01-06Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-02-23Accounts

Change account reference date company previous extended.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.