THIRLSTONE HOMES LIMITED

THIRLSTONE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHIRLSTONE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02473287
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THIRLSTONE HOMES LIMITED?

    • Development of building projects (41100) / Construction
    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THIRLSTONE HOMES LIMITED located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of THIRLSTONE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYKEDALE LIMITEDFeb 22, 1990Feb 22, 1990

    What are the latest accounts for THIRLSTONE HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THIRLSTONE HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for THIRLSTONE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    1 pagesAA

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Neil Leslie Eady as a director on Jan 13, 2026

    2 pagesAP01

    Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Feb 22, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    1 pagesAA

    Accounts for a dormant company made up to Apr 30, 2020

    1 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    1 pagesAA

    Termination of appointment of Gemma Parsons as a secretary on May 04, 2018

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018

    2 pagesAP03

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    1 pagesAA

    Who are the officers of THIRLSTONE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    338295330001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish40362930005
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Secretary
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    British101423600001
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    166155500001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246236700001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    186471320001
    FAIRLESS, Simon Lovell
    Highcroft
    9 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    Secretary
    Highcroft
    9 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    Australian77765250002
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    NEVETT, Edward Rex
    16 Badgers Copse
    GU15 1HW Camberley
    Surrey
    Secretary
    16 Badgers Copse
    GU15 1HW Camberley
    Surrey
    British8718150001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    212472280001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PIDGLEY, Ruby Theresa
    Fingest Manor Chequers Lane
    Fingest
    RG9 6QH Henley On Thames
    Oxfordshire
    Secretary
    Fingest Manor Chequers Lane
    Fingest
    RG9 6QH Henley On Thames
    Oxfordshire
    British43338150001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    AYRES, Edward Francis
    22 Rennets Wood Road
    SE9 2ND London
    Director
    22 Rennets Wood Road
    SE9 2ND London
    British64716110001
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritish101423600001
    BIDDLE, Matthew David
    10 Cortayne Road
    Fulham
    SW6 3QA London
    Director
    10 Cortayne Road
    Fulham
    SW6 3QA London
    British54888340001
    BILSLAND, Nicholas James Philip
    22 Watery Lane
    SW20 9AD London
    Director
    22 Watery Lane
    SW20 9AD London
    British66511970001
    BLACK, Michael Andrew
    1 Faygate Cottages
    Faygate Lane
    RH9 8JD South Godstone
    Surrey
    Director
    1 Faygate Cottages
    Faygate Lane
    RH9 8JD South Godstone
    Surrey
    British68058940001
    BOLTON, Robert Michael
    3 Kippell Hill
    MK46 5ER Olney
    Buckinghamshire
    Director
    3 Kippell Hill
    MK46 5ER Olney
    Buckinghamshire
    British82898500001
    BURROUGHS, Sean Mark
    Ashlans 4 Linden Drive
    CR3 5AS Caterham
    Surrey
    Director
    Ashlans 4 Linden Drive
    CR3 5AS Caterham
    Surrey
    British87093460001
    COX, Damian Alexander
    2 The Old Apple Yard
    RG41 5RT Wokingham
    Berkshire
    Director
    2 The Old Apple Yard
    RG41 5RT Wokingham
    Berkshire
    British77658580001
    FAIRLESS, Simon Lovell
    Highcroft
    9 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    Director
    Highcroft
    9 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    EnglandAustralian77765250002
    FLEMING, Tiffany Louise
    58 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    Director
    58 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    EnglandBritish159181560001
    GAUNT, William
    14 Riverside Road
    TW18 2LE Staines
    Middx
    Director
    14 Riverside Road
    TW18 2LE Staines
    Middx
    British33254530001
    GILLESPIE, Christopher Donald
    The Paddock
    5 Pony Chase
    KT11 2PF Cobham
    Surrey
    Director
    The Paddock
    5 Pony Chase
    KT11 2PF Cobham
    Surrey
    British35006610001
    GORDON, Katharine Elizabeth Fraser
    4 Riverdale Drive
    Earlsfield
    SW18 4UR London
    Director
    4 Riverdale Drive
    Earlsfield
    SW18 4UR London
    United KingdomBritish166809910002
    HANSON, Markham James
    14 Bowood Road
    SW11 6PE London
    Director
    14 Bowood Road
    SW11 6PE London
    British70482320002
    HODDER, Julian Paul
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    Director
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    United KingdomBritish55391560003
    HODGES, Gary John
    Moonstone
    Boughton Hall Avenue Send
    GU237DD Woking
    Surrey
    Director
    Moonstone
    Boughton Hall Avenue Send
    GU237DD Woking
    Surrey
    United KingdomBritish192947290001
    IRELAND, Keith Anthony
    2 Vardens Road
    SW11 1RH London
    Director
    2 Vardens Road
    SW11 1RH London
    British59366720002

    Who are the persons with significant control of THIRLSTONE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Twenty Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number4015071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0