This company is commonly known as Thorngrove Properties Limited. The company was founded 13 years ago and was given the registration number 07283781. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | THORNGROVE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07283781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA | Director | 14 June 2010 | Active |
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA | Director | 14 June 2010 | Active |
The Old Thatch, Church Lane, East Kennett, Marlborough, England, SN8 4EY | Director | 14 June 2010 | Active |
The Old Thatch, Church Lane, East Kennett, Marlborough, England, SN8 4EY | Director | 14 June 2010 | Active |
Mrs Fiona Bunker | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hawthorns, Kings Road, Devizes, United Kingdom, SN10 4PZ |
Nature of control | : |
|
Mr Paul Stuart Bunker | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Thatch, Church Lane, Marlborough, England, SN8 4EY |
Nature of control | : |
|
Mr Anthony John Patrick Sharp | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA |
Nature of control | : |
|
Mrs Rachel Jane Sharp | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Officers | Change person director company with change date. | Download |
2018-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-06 | Officers | Change person director company with change date. | Download |
2018-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.