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.
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 | : |
|
Registered Address | : | 8a Lower Grosvenor Place, London, England, SW1W 0EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Beauchamp Place, London, United Kingdom, SW3 1NY | Director | 13 July 2017 | Active |
55, Beauchamp Place, London, United Kingdom, SW3 1NY | Director | 01 November 2016 | Active |
61a, Greenwood Road, London, United Kingdom, E8 1NT | Secretary | 01 November 2016 | Active |
115 Mare Street, Mare Street, London, England, E8 4RU | Director | 25 January 2017 | Active |
8a, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 05 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.