UKBizDB.co.uk

THURROCK SHARES 2 LIMITED

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

This company is commonly known as Thurrock Shares 2 Limited. The company was founded 23 years ago and was given the registration number 04208955. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THURROCK SHARES 2 LIMITED
Company Number:04208955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary19 October 2012Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director09 September 2020Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director15 February 2022Active
Apartment 108, 20 Palace Street, London, SW1E 5BA

Secretary17 July 2002Active
11, Wadham Gardens, London, NW3 3DN

Secretary09 October 2001Active
28 St Marks Road, Olde Hanwell, London, W7 2PW

Secretary17 July 2002Active
28 Saint Marks Road, Olde Hanwell, London, W7 2PW

Secretary28 June 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary01 May 2001Active
Flat 5 Spanish Place Mansions, 6 Spanish Place, London, W1U 3HZ

Director28 June 2001Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director25 April 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director19 October 2012Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director12 November 2004Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director07 August 2020Active
10 Upper Berkeley Street, London, W1H 7PE

Director09 October 2001Active
70, Marlborough Place, St Johns Wood, London, NW8 0PL

Director09 October 2001Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director17 July 2002Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director11 November 2021Active
47 Gloucester Square, London, W2 2TQ

Director28 June 2001Active
Tudor House, 11 Lower Street, Stansted, CM24 8LN

Director17 July 2002Active
Grove Farm House, The Green, Saxlingham, Nethergate, NR15 1TH

Director17 July 2002Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director01 May 2001Active
61 Blandford Street, London, W1U 7HR

Director17 July 2002Active
4 Willis Road, Cambridge, CB1 2AQ

Director17 July 2002Active
Bury Lodge, Bury Lane Elmdon, Saffron Walden, CB11 4NQ

Director31 July 2007Active
65 Studdridge Street, London, SW6 3SL

Director17 July 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director01 May 2001Active
10, Grosvenor Street, London, England, W1K 4BJ

Director19 October 2012Active
17, Riverdale Gardens, Twickenham, United Kingdom, TW1 2BZ

Director01 October 2008Active
11, Wadham Gardens, London, NW3 3DN

Director09 October 2001Active
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ

Director21 February 2005Active
3, St. Marys Grove, London, Uk, W4 3LL

Director10 July 2012Active
6 Southwood Lawn Road, Highgate, London, N6 5SF

Director17 July 2002Active

People with Significant Control

The Junction Thurrock Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Junction Thurrock (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-02Dissolution

Dissolution application strike off company.

Download
2023-01-19Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

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

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-18Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.