UKBizDB.co.uk

THURSBY HOMES LIMITED

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

This company is commonly known as Thursby Homes Limited. The company was founded 8 years ago and was given the registration number 10231540. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Keel House, Garth Heads, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THURSBY HOMES LIMITED
Company Number:10231540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Brenkley Way, Blezard Business Park, Seaton Burn, England, NE13 6DS

Director14 June 2016Active
16, Brenkley Way, Blezard Business Park, Seaton Burn, England, NE13 6DS

Director14 June 2016Active
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Director14 June 2016Active
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Director14 June 2016Active
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Corporate Director24 May 2017Active

People with Significant Control

Tier One Capital Ltd
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Adamson Holding Company Ltd
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:45, Castledene Court, Newcastle Upon Tyne, United Kingdom, NE3 1NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Resolution

Resolution.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Resolution

Resolution.

Download
2018-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-14Officers

Appoint corporate director company with name date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.