THISTLEDOWN PROPERTY LIMITED
Overview
| Company Name | THISTLEDOWN PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05281769 |
| 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 THISTLEDOWN PROPERTY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THISTLEDOWN PROPERTY LIMITED located?
| Registered Office Address | Unit 2 Dennehill Business Centre Womenswold CT4 6HD Canterbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THISTLEDOWN PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for THISTLEDOWN PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for THISTLEDOWN PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Mary Jane Meadway on Aug 30, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Linda Jacqueline Bolt as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Terrence John Meadway on Jul 22, 2024 | 2 pages | CH01 | ||
Appointment of Mr Terrence John Meadway as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Appointment of Kent Property Management as a secretary on Jun 18, 2024 | 2 pages | AP04 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on Jun 19, 2024 | 1 pages | AD01 | ||
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on Jun 18, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Appointment of Ms Mary Jane Meadway as a director on Nov 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Registered office address changed from C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Nov 24, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Kathryn Elizabeth Cousens as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Who are the officers of THISTLEDOWN PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENT PROPERTY MANAGEMENT | Secretary | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England |
| 264026850001 | ||||||||||
| BOLT, Linda Jacqueline | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | British | 325918170001 | |||||||||
| MEADWAY, Mary Jane | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | British | 302615300002 | |||||||||
| MEADWAY, Terence John | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | United Kingdom | British | 325284950002 | |||||||||
| PORTEOUS, David Harry Arthur | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | New Zealander | 207227480001 | |||||||||
| VOINQUEL, Jeremy Peter | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | British | 213956520001 | |||||||||
| BAKER, Roderick David | Secretary | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | 165694380001 | |||||||||||
| DAWSON, David John | Secretary | 8 The Deerings AL5 2PE Harpenden Hertfordshire | British | 47246260003 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House | British | 159468390001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490004 | |||||||||||
| ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS | Secretary | Shearway Business Park, Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre England |
| 228133560001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AHORLU, Ann Carole | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | England | British | 192822770001 | |||||||||
| BOND, Neil Richard | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | England | British | 189714360001 | |||||||||
| CALLINAN, William Patrick Joseph | Director | 8 Coopers Court Crane Mead SG12 9FG Ware Hertfordshire | United Kingdom | British | 47269400002 | |||||||||
| COUSENS, Kathryn Elizabeth | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent | England | British | 243673060001 | |||||||||
| ELSAM, Tanya Diane | Director | Thistledown Walmer CT14 7XE Deal 29 Kent | United Kingdom | British | 134636130001 | |||||||||
| HARRIS, Richard John Reeves | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | United Kingdom | British | 121842290001 | |||||||||
| HORTON, Ray | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent | United Kingdom | British | 121843200001 | |||||||||
| HORTON, Yvonne Ellen | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent | England | British | 214106540001 | |||||||||
| MOORE, Simon | Director | 10 Thistledown CT14 7XE Walmer Kent | United Kingdom | British | 121843360001 | |||||||||
| MORTIMER, Ian Arthur | Director | Belmoor House Beldams Lane CM23 5LG Bishops Stortford Hertfordshire | United Kingdom | British | 52737390001 | |||||||||
| PENSTON, Allan Michael | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent | United Kingdom | British | 121965240001 | |||||||||
| PITCHER, Joanne | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent | United Kingdom | British | 121965120001 | |||||||||
| SOMES, Geoffrey Charles | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | England | British | 189705680001 | |||||||||
| TWOMEY, Stella May | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | England | British | 202636880001 | |||||||||
| WAGHORN, Wendy | Director | Cheriton Place CT20 2DS Folkestone Rostrum House Kent | United Kingdom | British | 121843490001 |
What are the latest statements on persons with significant control for THISTLEDOWN PROPERTY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 09, 2016 | The 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