10 THEED STREET (MANAGEMENT) LIMITED

10 THEED STREET (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name10 THEED STREET (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02588918
    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 10 THEED STREET (MANAGEMENT) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is 10 THEED STREET (MANAGEMENT) LIMITED located?

    Registered Office Address
    C/O Harrison North Adam House
    7-10 Adam Street
    WC2N 6AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 10 THEED STREET (MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRUCECONCEPT PROPERTY MANAGEMENT LIMITEDMar 06, 1991Mar 06, 1991

    What are the latest accounts for 10 THEED STREET (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 10 THEED STREET (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2027
    Next Confirmation Statement DueMar 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2026
    OverdueNo

    What are the latest filings for 10 THEED STREET (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2026 with updates

    5 pagesCS01

    Director's details changed for Mrs Vanessa Louise Denham Evans on Mar 01, 2026

    2 pagesCH01

    Director's details changed for Mrs Vanessa Louise Denham Evans on Mar 01, 2026

    2 pagesCH01

    Director's details changed for David Willan on Mar 01, 2026

    2 pagesCH01

    Director's details changed for David Willan on Mar 01, 2026

    2 pagesCH01

    Director's details changed for Mr Andrew Wiles on Mar 01, 2026

    2 pagesCH01

    Director's details changed for Vanessa Louise Denham Evans on Mar 01, 2026

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 06, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mr Andrew Wiles as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 06, 2024 with updates

    4 pagesCS01

    Registered office address changed from C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on Dec 06, 2023

    1 pagesAD01

    Termination of appointment of Sean O'donnell as a secretary on Oct 14, 2023

    1 pagesTM02

    Termination of appointment of Sean O'donnell as a director on Oct 14, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 06, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 06, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 06, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 06, 2019 with updates

    4 pagesCS01

    Who are the officers of 10 THEED STREET (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Vanessa Louise Denham
    Broad Lane
    SO41 3QN Lymington
    37
    Hampshire
    England
    Director
    Broad Lane
    SO41 3QN Lymington
    37
    Hampshire
    England
    United KingdomBritish54238630002
    WIGFALL, Geoffrey James
    7 Colonnade House
    Blackheath
    SE3 0RU London
    Director
    7 Colonnade House
    Blackheath
    SE3 0RU London
    United KingdomBritish20518200001
    WILES, Andrew
    Adam House
    7-10 Adam Street
    WC2N 6AA London
    C/O Harrison North
    England
    Director
    Adam House
    7-10 Adam Street
    WC2N 6AA London
    C/O Harrison North
    England
    EnglandBritish322746150002
    WILLAN, David
    Worlds End Lane
    BR6 7SS Orpington
    184
    Kent
    England
    Director
    Worlds End Lane
    BR6 7SS Orpington
    184
    Kent
    England
    EnglandBritish10531990005
    FLINT, Richard James
    Basement Flat 35 Cumberland Street
    SW1V 4LU London
    Secretary
    Basement Flat 35 Cumberland Street
    SW1V 4LU London
    British54638660001
    GERBICH, John
    40 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    Secretary
    40 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    New Zealander46952520001
    JONES, Philip Roy
    30 Holyoake Walk
    Ealing
    W5 1QJ London
    Secretary
    30 Holyoake Walk
    Ealing
    W5 1QJ London
    British9222810001
    MACDONALD, Duncan John Tuson
    12 Abbotswood Road
    SW16 1AP London
    Secretary
    12 Abbotswood Road
    SW16 1AP London
    British37942470001
    MYERS, Colin Johnothan
    Flat 38 Assembly Apartments
    24 York Grove
    SE15 2NZ London
    Secretary
    Flat 38 Assembly Apartments
    24 York Grove
    SE15 2NZ London
    British62032580002
    O'DONNELL, Sean
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    C/O Harrison North, 1
    England
    Secretary
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    C/O Harrison North, 1
    England
    196194360001
    SLEE, Janet
    306 Liverpool Road
    N7 8PU London
    Secretary
    306 Liverpool Road
    N7 8PU London
    British111432210001
    SMITH, Julian Matthew
    36 Ferndene Road
    Herne Hill
    SE24 0AB London
    Secretary
    36 Ferndene Road
    Herne Hill
    SE24 0AB London
    British110194190001
    THOMAS, Bryan David
    78 Ermine Road
    SE13 7JR London
    Secretary
    78 Ermine Road
    SE13 7JR London
    British112756470001
    WILLAN, David
    126 Barnfield Wood Road
    BR3 6SX Beckenham
    Kent
    Secretary
    126 Barnfield Wood Road
    BR3 6SX Beckenham
    Kent
    British10531990003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BITEL, Nicholas Andrew
    One Canonbury Place
    N1 2NG London
    Director
    One Canonbury Place
    N1 2NG London
    British49060370001
    FLINT, Richard James
    Basement Flat 35 Cumberland Street
    SW1V 4LU London
    Director
    Basement Flat 35 Cumberland Street
    SW1V 4LU London
    British54638660001
    GERBICH, John
    40 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    Director
    40 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    New Zealander46952520001
    GREENWELL, Terri Ann
    9 Trafalgar Place
    Hermon Hill Wanstead
    E11 1SS London
    Director
    9 Trafalgar Place
    Hermon Hill Wanstead
    E11 1SS London
    British47056730001
    LINDSAY, Kenneth
    1 Surrey Street
    WC2R 2NT London
    Director
    1 Surrey Street
    WC2R 2NT London
    British14858130002
    MACDONALD, Duncan John Tuson
    12 Abbotswood Road
    SW16 1AP London
    Director
    12 Abbotswood Road
    SW16 1AP London
    EnglandBritish37942470001
    O'DONNELL, Sean
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    C/O Harrison North, 1
    England
    Director
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    C/O Harrison North, 1
    England
    EnglandBritish196194350001
    O'DONNELL, Sean
    c/o Harrison North
    222 Regent Street
    W1B 5TR London
    Liberty House
    England
    Director
    c/o Harrison North
    222 Regent Street
    W1B 5TR London
    Liberty House
    England
    EnglandBritish196194350001
    SLEE, Janet
    306b Liverpool Road
    N7 8PU London
    Director
    306b Liverpool Road
    N7 8PU London
    British55765690001
    SMITH, Julian Matthew
    36 Ferndene Road
    Herne Hill
    SE24 0AB London
    Director
    36 Ferndene Road
    Herne Hill
    SE24 0AB London
    British110194190001
    THOMAS, Bryan David
    c/o Harrison North
    222 Regent Street
    W1B 5TR London
    Liberty House
    Director
    c/o Harrison North
    222 Regent Street
    W1B 5TR London
    Liberty House
    EnglandBritish112756470001
    THOMAS, Bryan David
    78 Ermine Road
    SE13 7JR London
    Director
    78 Ermine Road
    SE13 7JR London
    EnglandBritish112756470001
    WATSON, Robert Charles
    71 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Director
    71 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British53815520001
    WEDGEWOOD, Chester Dwight
    The Said House
    Chiswick Mall
    W4 2PJ London
    Director
    The Said House
    Chiswick Mall
    W4 2PJ London
    British1826570001
    WEDGEWOOD, Simon John
    Fife Road
    SW14 7EL London
    18
    Director
    Fife Road
    SW14 7EL London
    18
    United KingdomBritish131023740003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for 10 THEED STREET (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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