THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED

THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED

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

    Company NameTHE JUNCTION THURROCK (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04531112
    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 THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Marble Arch House
    66 Seymour Street
    W1H 5BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2764) LIMITEDSep 10, 2002Sep 10, 2002

    What are the latest accounts for THE JUNCTION THURROCK (GENERAL PARTNER) 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 THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Marble Arch House 66 Seymour Street London W1H 5BX

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2022

    20 pagesAA

    Change of details for The Junction (Thurrock Shareholder Gp) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Appointment of Mr Richard Cameron Sharp as a director on Jul 27, 2023

    2 pagesAP01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Joshua Michael Warren as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023

    1 pagesTM01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dominic Page as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Abigail Dunning as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Miss Abigail Dunning as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021

    1 pagesTM01

    Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Cochrane as a director on May 19, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    22 pagesAA

    Who are the officers of THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number07784823
    163656260001
    SHARP, Richard Cameron
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish193160870001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish164073580003
    WARREN, Joshua Michael
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish294021400001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish131498200001
    ASHCROFT, Jonathan Edwin
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    United KingdomBritish131434980001
    AUSTIN, Warren Stuart
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish135050800001
    BERGER-NORTH, Andrew John
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritish134630050001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COCHRANE, Thomas
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish273384660001
    DARROCH, Christopher Raymond Andrew
    7 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    Director
    7 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    United KingdomBritish81530460003
    DENBY, Paul Justin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish167898970002
    DUNNING, Abigail Jane
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish293555050001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    HYLAND, David Paul
    Old Broad Street
    EC2N 2BQ London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 2BQ London
    125
    United Kingdom
    United KingdomBritish156303560001
    JONES, Richard Peter
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    EnglandBritish76584200002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish198871760001
    LEWIS PRATT, Andrew
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    British60050050003
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritish105566370001
    PAGE, Dominic Martin Etienne
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish293002100001
    THOMSON, Alexander Graham
    c/o C/O Aberdeen Asset Management
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Director
    c/o C/O Aberdeen Asset Management
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    ScotlandBritish136400770001
    WALTON, Robert
    Pond Cottage
    Seething Fen, Seething
    NR15 1DG Norwich
    Director
    Pond Cottage
    Seething Fen, Seething
    NR15 1DG Norwich
    British87028120001
    WINSLOW, Timothy Simon
    c/o C/O Aberdeen Asset Management
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Director
    c/o C/O Aberdeen Asset Management
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    United KingdomBritish76547740001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4531116
    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