UKBizDB.co.uk

THURLEIGH DEVELOPMENTS LIMITED

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

This company is commonly known as Thurleigh Developments Limited. The company was founded 12 years ago and was given the registration number 07703886. The firm's registered office is in ST ALBANS. You can find them at Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THURLEIGH DEVELOPMENTS LIMITED
Company Number:07703886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 July 2011
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Streling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director25 March 2019Active
Streling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director22 December 2016Active
43 Mornington Road, Chingford, England, E4 7DT

Corporate Secretary13 July 2011Active
43, Mornington Road, Chingford, E4 7DT

Director12 August 2013Active
Ground Floor, 32/38 Scrutton Street, Bishopsgate, United Kingdom, EC2A 4RQ

Director22 December 2016Active
43, Mornington Road, Chingford, E4 7DT

Director13 July 2011Active

People with Significant Control

Mr Alexander Bard
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Streling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Tania Bard
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Streling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-03Address

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

Download
2020-07-27Address

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

Download
2020-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-18Resolution

Resolution.

Download
2020-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-02Address

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

Download
2019-08-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-07-04Officers

Change corporate secretary company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-05Address

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

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Gazette

Gazette filings brought up to date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.