UKBizDB.co.uk

THREADNEEDLE PROPCO LTD

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

This company is commonly known as Threadneedle Propco Ltd. The company was founded 5 years ago and was given the registration number 11639785. The firm's registered office is in RICKMANSWORTH. You can find them at 1st Floor Regency House, 43 High Street, Rickmansworth, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THREADNEEDLE PROPCO LTD
Company Number:11639785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Regency House, 43 High Street, Rickmansworth, Hertfordshire, England, WD3 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director24 October 2018Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director24 October 2018Active

People with Significant Control

Mr Mark Skinner
Notified on:24 October 2018
Status:Active
Date of birth:September 1974
Nationality:Irish
Country of residence:United Kingdom
Address:Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan David Hall
Notified on:24 October 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Address

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

Download
2019-06-05Address

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

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.