UKBizDB.co.uk

THREADNEEDLE ESTATES LTD

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

This company is commonly known as Threadneedle Estates Ltd. The company was founded 25 years ago and was given the registration number 03718173. The firm's registered office is in WEST SUSSEX. You can find them at 2/4 Ash Lane, Rustington, West Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THREADNEEDLE ESTATES LTD
Company Number:03718173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, West Sussex, BN16 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patcham Place, Patcham, Brighton, England, BN1 8YD

Director17 January 2023Active
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ

Director07 June 2021Active
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ

Director07 June 2021Active
27 Withdean Road, Brighton, BN1 5BL

Secretary23 February 1999Active
1, Orchard Close, Scaynes Hill, Haywards Heath, United Kingdom, RH17 7PQ

Secretary26 August 2004Active
Coppers, Policemans Lane, Hurstpierpoint, BN6 9TW

Secretary26 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 February 1999Active
Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD

Director07 October 2021Active
106 Church Street, Willingdon, Eastbourne, BN22 0HU

Director23 February 1999Active
15 Abbotts, 129 Kings Road, Brighton, England, BN1 2FA

Director23 February 1999Active
1, Orchard Close, Scaynes Hill, Haywards Heath, RH17 7PQ

Director17 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 February 1999Active

People with Significant Control

Tnc Group Holdings Limited
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:Patcham Place, Patcham, Brighton, England, BN1 8YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thornton Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2/4, Ash Lane, Littlehampton, England, BN16 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Change account reference date company previous extended.

Download
2022-11-15Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Address

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

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Change account reference date company current extended.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.