UKBizDB.co.uk

THORNGROVE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director14 June 2010Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director14 June 2010Active
The Old Thatch, Church Lane, East Kennett, Marlborough, England, SN8 4EY

Director14 June 2010Active
The Old Thatch, Church Lane, East Kennett, Marlborough, England, SN8 4EY

Director14 June 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Address

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

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.