THIRLSTONE HOMES (WESTERN) LIMITED
Overview
| Company Name | THIRLSTONE HOMES (WESTERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03713171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THIRLSTONE HOMES (WESTERN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THIRLSTONE HOMES (WESTERN) LIMITED located?
| Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THIRLSTONE HOMES (WESTERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY HOMES (WESTERN) LIMITED | Feb 12, 1999 | Feb 12, 1999 |
What are the latest accounts for THIRLSTONE HOMES (WESTERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THIRLSTONE HOMES (WESTERN) LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for THIRLSTONE HOMES (WESTERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Appointment of Mr Neil Leslie Eady as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 13, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 1 pages | AA | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 1 pages | AA | ||
Termination of appointment of Gemma Parsons as a secretary on May 04, 2018 | 1 pages | TM02 | ||
Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 1 pages | AA | ||
Who are the officers of THIRLSTONE HOMES (WESTERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 338295360001 | |||||||
| EADY, Neil Leslie | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 192196710003 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 | |||||
| BANFIELD, Simon Philip | Secretary | 6 St Marys Close Fetcham KT22 9HE Leatherhead Surrey | British | 101423600001 | ||||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 166155550001 | |||||||
| COX, Damian Alexander | Secretary | 2 The Old Apple Yard RG41 5RT Wokingham Berkshire | British | 77658580001 | ||||||
| COX, Damian Alexander | Secretary | 2 The Old Apple Yard RG41 5RT Wokingham Berkshire | British | 77658580001 | ||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246630720001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 186471340001 | |||||||
| FAIRLESS, Simon Lovell | Secretary | Highcroft 9 Highfield Avenue GU11 3BY Aldershot Hampshire | Australian | 77765250002 | ||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 212472580001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
| BANFIELD, Simon Philip | Director | 6 St Marys Close Fetcham KT22 9HE Leatherhead Surrey | United Kingdom | British | 101423600001 | |||||
| BIDDLE, Matthew David | Director | 10 Cortayne Road Fulham SW6 3QA London | British | 54888340001 | ||||||
| BILSLAND, Nicholas James Philip | Director | 22 Watery Lane SW20 9AD London | British | 66511970001 | ||||||
| BURROUGHS, Sean Mark | Director | Ashlans 4 Linden Drive CR3 5AS Caterham Surrey | British | 87093460001 | ||||||
| COX, Damian Alexander | Director | 2 The Old Apple Yard RG41 5RT Wokingham Berkshire | British | 77658580001 | ||||||
| COX, Damian Alexander | Director | 2 The Old Apple Yard RG41 5RT Wokingham Berkshire | British | 77658580001 | ||||||
| FAIRLESS, Simon Lovell | Director | Highcroft 9 Highfield Avenue GU11 3BY Aldershot Hampshire | England | Australian | 77765250002 | |||||
| HODDER, Julian Paul | Director | Poundfield Lane RH14 0NZ Plaistow Sunnybank Farm West Sussex | United Kingdom | British | 55391560003 | |||||
| HODGES, Gary John | Director | Moonstone Boughton Hall Avenue Send GU237DD Woking Surrey | United Kingdom | British | 192947290001 | |||||
| IRELAND, Keith Anthony | Director | 2 Vardens Road SW11 1RH London | British | 59366720002 | ||||||
| LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | 30879310004 | |||||
| MANSFIELD, Nicholas Luke | Director | The Hunter 6 Maltbys GU34 3LT Selborne Hampshire | British | 73044640001 | ||||||
| MEAD, Toby Benjamin | Director | 137 Old Winton Road SP10 2DR Andover Hampshire | British | 68173120001 | ||||||
| MORTEN, Ronald | Director | 74 Ditton Road Datchet SL3 9LT Slough Berkshire | British | 68059220001 | ||||||
| NEVETT, Edward Rex | Director | 16 Badgers Copse GU15 1HW Camberley Surrey | United Kingdom | British | 8718150001 | |||||
| PERRINS, Robert Charles Grenville | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British | 40362930004 | |||||
| PETERS, Andrew Nicholas | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 187548880001 |
Who are the persons with significant control of THIRLSTONE HOMES (WESTERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkeley Twenty Limited | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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