THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED
Overview
| Company Name | THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04531112 |
| 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 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 Address | No |
What were the previous names of THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2764) LIMITED | Sep 10, 2002 | Sep 10, 2002 |
What are the latest accounts for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Marble Arch House 66 Seymour Street London W1H 5BX | 1 pages | AD04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 20 pages | AA | ||
Change of details for The Junction (Thurrock Shareholder Gp) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Richard Cameron Sharp as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joshua Michael Warren as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Abigail Dunning as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Miss Abigail Dunning as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Cochrane as a director on May 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 22 pages | AA | ||
Who are the officers of THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| SHARP, Richard Cameron | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 193160870001 | |||||||||
| SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 164073580003 | |||||||||
| WARREN, Joshua Michael | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 294021400001 | |||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| APPLEYARD, Andrew Charles | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | 131498200001 | |||||||||
| ASHCROFT, Jonathan Edwin | Director | Grosvenor Street W1K 4BJ London 10 United Kingdom | United Kingdom | British | 131434980001 | |||||||||
| AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 135050800001 | |||||||||
| BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 134630050001 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 273384660001 | |||||||||
| DARROCH, Christopher Raymond Andrew | Director | 7 Claremount Avenue Giffnock G46 6UT Glasgow | United Kingdom | British | 81530460003 | |||||||||
| DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 167898970002 | |||||||||
| DUNNING, Abigail Jane | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 293555050001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| HYLAND, David Paul | Director | Old Broad Street EC2N 2BQ London 125 United Kingdom | United Kingdom | British | 156303560001 | |||||||||
| JONES, Richard Peter | Director | Grosvenor Street W1K 4BJ London 10 United Kingdom | England | British | 76584200002 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | 198871760001 | |||||||||
| LEWIS PRATT, Andrew | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordhire | British | 60050050003 | ||||||||||
| NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | 105566370001 | |||||||||
| PAGE, Dominic Martin Etienne | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 293002100001 | |||||||||
| THOMSON, Alexander Graham | Director | c/o C/O Aberdeen Asset Management Queens Terrace AB10 1YG Aberdeen 10 Scotland | Scotland | British | 136400770001 | |||||||||
| WALTON, Robert | Director | Pond Cottage Seething Fen, Seething NR15 1DG Norwich | British | 87028120001 | ||||||||||
| WINSLOW, Timothy Simon | Director | c/o C/O Aberdeen Asset Management Queens Terrace AB10 1YG Aberdeen 10 Scotland | United Kingdom | British | 76547740001 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Junction (Thurrock Shareholder Gp) Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | 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