UKBizDB.co.uk

THORNWOOD INVESTMENTS LIMITED

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

This company is commonly known as Thornwood Investments Limited. The company was founded 18 years ago and was given the registration number 05683298. The firm's registered office is in ALRESFORD. You can find them at The Estate Office Wield Park, Upper Wield, Alresford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THORNWOOD INVESTMENTS LIMITED
Company Number:05683298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Estate Office Wield Park, Upper Wield, Alresford, England, SO24 9RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office,, Wield Park, Upper Wield, Alresford, England, SO24 9FX

Director01 April 2020Active
Jubilee House, 2 Jubilee Place, London, England, SW3 3TQ

Director01 March 2009Active
6, Eldon Road, London, England, W8 5PU

Director28 May 2015Active
The Estate Office,, Wield Park, Upper Wield, Alresford, England, SO24 9FX

Director01 April 2020Active
The Estate Office, Wield Park, Upper Wield, Alresford, England, SO24 9RU

Director13 July 2021Active
Braishfield Manor, Braishfield, Romsey, SO51 0PS

Secretary22 January 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary22 January 2006Active
Braishfield Manor, Braishfield, Romsey, SO51 0PS

Director22 January 2006Active
Braishfield Manor, Braishfield, Romsey, SO51 0PS

Director22 January 2006Active
Redcliffe, 2 Succoth Place, Edinburgh, EH12 6BL

Director01 March 2009Active
The Thatched Barn, Paynes Hay Road, Braishfield, Romsey, England, SO51 0PS

Director19 December 2012Active
Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, SO51 0PS

Director23 November 2010Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director22 January 2006Active

People with Significant Control

Thornwood Group Holdings Limited
Notified on:07 February 2020
Status:Active
Country of residence:Jersey
Address:3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Finance And General Investments Limited
Notified on:05 December 2019
Status:Active
Country of residence:Bermuda
Address:Claredon House, 2 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Victoria Clare Dunn
Notified on:31 May 2017
Status:Active
Date of birth:November 1971
Nationality:British
Address:Braishfield Manor, Paynes Hay Road, Romsey, SO51 0PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Alastair Andrew Dunn
Notified on:06 April 2017
Status:Active
Date of birth:June 1944
Nationality:British
Address:Braishfield Manor, Paynes Hay, Romsey, SO51 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Pauline Dunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Braishfield Manor, Paynes Hay, Romsey, SO51 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

Change sail address company with old address new address.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Address

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

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Address

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

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.