UKBizDB.co.uk

THORPELEIGH INVESTMENT LIMITED

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

This company is commonly known as Thorpeleigh Investment Limited. The company was founded 24 years ago and was given the registration number 03947263. The firm's registered office is in SOUTHEND ON SEA. You can find them at 7 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:THORPELEIGH INVESTMENT LIMITED
Company Number:03947263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:7 Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Secretary05 January 2006Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director01 November 2016Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director14 March 2000Active
63 Thorpe Bay Gardens, Southend On Sea, SS1 3NP

Secretary14 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 March 2000Active
C/O 7-11 Nelson Street, Southend On Sea, United Kingdom, SS1 1EH

Director19 November 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 March 2000Active

People with Significant Control

Rebecca Bull
Notified on:25 September 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hannah O'Leary
Notified on:25 September 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Elizabeth O'Leary
Notified on:21 November 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:7-11, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James John O'Leary
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-11Dissolution

Dissolution application strike off company.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Accounts

Change account reference date company current extended.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Officers

Change person secretary company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-10Address

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

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.