UKBizDB.co.uk

THORNHILL SHANN CONSTRUCTION LIMITED

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

This company is commonly known as Thornhill Shann Construction Limited. The company was founded 7 years ago and was given the registration number 10456724. The firm's registered office is in LONDON. You can find them at 8a Lower Grosvenor Place, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THORNHILL SHANN CONSTRUCTION LIMITED
Company Number:10456724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:8a Lower Grosvenor Place, London, England, SW1W 0EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Beauchamp Place, London, United Kingdom, SW3 1NY

Director13 July 2017Active
55, Beauchamp Place, London, United Kingdom, SW3 1NY

Director01 November 2016Active
61a, Greenwood Road, London, United Kingdom, E8 1NT

Secretary01 November 2016Active
115 Mare Street, Mare Street, London, England, E8 4RU

Director25 January 2017Active
8a, Lower Grosvenor Place, London, England, SW1W 0EN

Director05 February 2017Active

People with Significant Control

Mrs Chloe Elizabeth Thornhill Hacking
Notified on:17 January 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:55, Beauchamp Place, London, United Kingdom, SW3 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Shann
Notified on:17 January 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:55, Beauchamp Place, London, United Kingdom, SW3 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander James Smith
Notified on:10 April 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:8a, Lower Grosvenor Place, London, England, SW1W 0EN
Nature of control:
  • Significant influence or control
Mr Skender Perpepa
Notified on:01 April 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:31, Brian Road, Romford, England, RM6 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas James Shann
Notified on:01 November 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:115 Mare Street, Mare Street, London, England, E8 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.