THP SURVEYORS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Thp Surveyors Limited. The company was founded 15 years ago and was given the registration number 07077822. The firm's registered office is in LONDON. You can find them at 2nd Floor, 34-40, High Street Wanstead, London, . This company's SIC code is 71111 - Architectural activities.
Company Information
Name | : | THP SURVEYORS LIMITED |
---|
Company Number | : | 07077822 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 16 November 2009 |
---|
End of financial year | : | 30 November 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 71111 - Architectural activities
|
---|
Office Address & Contact
Registered Address | : | 2nd Floor, 34-40, High Street Wanstead, London, E11 2RJ |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
8, Park Road, London, England, E12 5HQ | Director | 26 November 2013 | Active |
3, Locton Green, Ruston Street, London, England, E3 2LP | Director | 26 November 2013 | Active |
3, Shelley Grove, Loughton, Great Britain, IG10 1BY | Director | 16 November 2009 | Active |
6, Mellish Gardens, Woodford Green, England, IG8 0BH | Director | 16 November 2009 | Active |
People with Significant Control
Mrs Jenny Hopps |
Notified on | : | 10 July 2021 |
---|
Status | : | Active |
---|
Date of birth | : | May 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 70, White Lion Street, London, England, N1 9PP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Anstey Horne & Co. Limited |
Notified on | : | 09 July 2021 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 4, Chiswell Street, London, England, EC1Y 4UP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Mark Amodio |
Notified on | : | 16 October 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1985 |
---|
Nationality | : | British |
---|
Address | : | 2nd Floor, 34-40, High Street Wanstead, London, E11 2RJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Robert Hopps |
Notified on | : | 16 October 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 70, White Lion Street, London, England, N1 9PP |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)