UKBizDB.co.uk

THREMHALL ESTATES LIMITED

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

This company is commonly known as Thremhall Estates Limited. The company was founded 12 years ago and was given the registration number 07802725. The firm's registered office is in BISHOP'S STORTFORD. You can find them at The Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THREMHALL ESTATES LIMITED
Company Number:07802725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Priory, Thremhall Park, Start Hill, Bishop's Stortford, United Kingdom, CM22 7WE

Director14 June 2018Active
The Priory, Thremhall Park, Start Hill, Bishop's Stortford, United Kingdom, CM22 7WE

Director14 June 2018Active
Gatehouse, Ambridge Road, Coggeshall, Colchester, United Kingdom, CO6 1QT

Director10 October 2011Active
3, Clarendon Drive, Putney, London, United Kingdom, SW15 1AW

Director10 October 2011Active
Flint Cottage, 74 The Street, Kirtling, Newmarket, United Kingdom, CB8 9PB

Director10 October 2011Active

People with Significant Control

Mantle Estates Llp
Notified on:14 June 2018
Status:Active
Country of residence:United Kingdom
Address:The Priory, Thremhall Park, Bishop's Stortford, United Kingdom, CM22 7WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pallium Estates Limited
Notified on:14 June 2018
Status:Active
Country of residence:England
Address:The Priory Thremhall Park, Start Hill, Bishops Stortford, England, CM22 7WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Michael Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:3 Clarendon Drive, Putney, England, SW15 1AW
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 (7 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Change account reference date company previous extended.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Miscellaneous

Legacy.

Download
2019-10-10Persons with significant control

Second filing notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.