UKBizDB.co.uk

THORSTONE LAND & PROPERTY LIMITED

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

This company is commonly known as Thorstone Land & Property Limited. The company was founded 31 years ago and was given the registration number 02820689. The firm's registered office is in LONDON. You can find them at Buckingham Court, 78 Buckingham Gate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THORSTONE LAND & PROPERTY LIMITED
Company Number:02820689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Buckingham Court, 78 Buckingham Gate, London, United Kingdom, SW1E 6PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104a, Park Street, London, United Kingdom, W1K 6NG

Secretary24 May 1993Active
104a, Park Street, London, United Kingdom, W1K 6NG

Director24 May 1993Active
104a, Park Street, London, United Kingdom, W1K 6NG

Director24 May 1993Active
120 East Road, London, N1 6AA

Nominee Secretary24 May 1993Active
120 East Road, London, N1 6AA

Nominee Director24 May 1993Active
Park Lodge North, Sheffield, Uckfield, TN22 3RA

Director27 July 1993Active
Flat 6 Sovereign Court, 29 Wrights Lane, London, W8 5SH

Director28 July 1993Active
108 Munster Road, London, SW6 5RD

Director09 August 1993Active
Buckingham Court, 78 Buckingham Gate, London, United Kingdom, SW1E 6PE

Director24 May 2021Active

People with Significant Control

Mr Anthony Charles Thorp
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:104a, Park Street, London, United Kingdom, W1K 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Silverstone
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:104a, Park Street, London, United Kingdom, W1K 6NG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person secretary company with change date.

Download
2022-06-14Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Address

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

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.