UKBizDB.co.uk

THREADNEEDLE PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Threadneedle Property Investments Limited. The company was founded 44 years ago and was given the registration number 01497014. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THREADNEEDLE PROPERTY INVESTMENTS LIMITED
Company Number:01497014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Secretary06 March 1997Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director09 December 2020Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director01 December 1999Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director09 December 2020Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director19 February 2018Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Secretary29 April 1994Active
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW

Secretary-Active
Anvil Lodge, Coates, Cirencester, GL7 6NH

Director31 May 1994Active
38 Vicarage Road, Henley On Thames, RG9 1HW

Director-Active
Flowers Court, Tidmarsh Road, Pangbourne, RG8 8ES

Director12 December 1991Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director20 February 1995Active
12 Florence Road, Ealing, London, W5 3TX

Director24 February 1999Active
Somerden Barn, Bough Beech, Edenbridge, TN8 7AJ

Director06 March 1997Active
The Old School, South Warnborough, Hook, RG29 1RW

Director01 September 1994Active
60 St Mary Axe, London, EC3A 3JQ

Director24 February 1999Active
29a Broad Lane, Hampton, TW12 3AL

Director24 January 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director11 December 2009Active
2 Dryburgh Road, London, SW15 1BL

Director12 June 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director23 May 2016Active
The Oast,New House Farm, Hever, Edenbridge, TN8 7ER

Director05 December 1994Active
60 St Mary Axe, London, EC3A 3JQ

Director12 June 2006Active
Mill End Dairy Farm, Clavering, Saffron Walden, CB11 4RR

Director-Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director02 January 1992Active
Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, KT12 5BB

Director29 January 1996Active
4 Strathmore Road, Wimbledon Park, London, SW19 8DB

Director17 November 1998Active
54 Brompton Square, London, SW3 2AG

Director21 May 1994Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director09 January 2007Active
9b Madeley Road, Church Crookham, Fleet, GU52 6AR

Director31 May 1994Active
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG

Director31 May 1994Active
29 Woodlands, Brookmans Park, Hatfield, AL9 7AN

Director24 January 2006Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director-Active
Greenhouse Court Yoke House Lane, Bullscross, Painswick, GL6 7QS

Director31 May 1994Active
7 First Street, London, SW3 2LB

Director01 August 1994Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director25 July 2002Active
23 Armitage Road, Golders Green, London, NW11 8QT

Director01 November 1996Active

People with Significant Control

Threadneedle Asset Management Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-19Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.