Warning: file_put_contents(c/0eca879d6fa7d05b949025b2fd62cf35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Thp Surveyors Limited, E11 2RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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 14 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 InformationRoleAppointedStatus
8, Park Road, London, England, E12 5HQ

Director26 November 2013Active
3, Locton Green, Ruston Street, London, England, E3 2LP

Director26 November 2013Active
3, Shelley Grove, Loughton, Great Britain, IG10 1BY

Director16 November 2009Active
6, Mellish Gardens, Woodford Green, England, IG8 0BH

Director16 November 2009Active

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 (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
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Address

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

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-11-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.