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.
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 | : |
|
Registered Address | : | 2/4 Ash Lane, Rustington, West Sussex, BN16 3BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Patcham Place, Patcham, Brighton, England, BN1 8YD | Director | 17 January 2023 | Active |
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ | Director | 07 June 2021 | Active |
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ | Director | 07 June 2021 | Active |
27 Withdean Road, Brighton, BN1 5BL | Secretary | 23 February 1999 | Active |
1, Orchard Close, Scaynes Hill, Haywards Heath, United Kingdom, RH17 7PQ | Secretary | 26 August 2004 | Active |
Coppers, Policemans Lane, Hurstpierpoint, BN6 9TW | Secretary | 26 August 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 February 1999 | Active |
Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD | Director | 07 October 2021 | Active |
106 Church Street, Willingdon, Eastbourne, BN22 0HU | Director | 23 February 1999 | Active |
15 Abbotts, 129 Kings Road, Brighton, England, BN1 2FA | Director | 23 February 1999 | Active |
1, Orchard Close, Scaynes Hill, Haywards Heath, RH17 7PQ | Director | 17 August 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Change account reference date company previous extended. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Change account reference date company current extended. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.