THISTLEDOWN PROPERTY LIMITED

THISTLEDOWN PROPERTY LIMITED

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

    Company NameTHISTLEDOWN PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05281769
    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 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 AddressNo

    What are the latest accounts for THISTLEDOWN PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for THISTLEDOWN PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for THISTLEDOWN PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Mary Jane Meadway on Aug 30, 2024

    2 pagesCH01

    Appointment of Mrs Linda Jacqueline Bolt as a director on Aug 05, 2024

    2 pagesAP01

    Director's details changed for Mr Terrence John Meadway on Jul 22, 2024

    2 pagesCH01

    Appointment of Mr Terrence John Meadway as a director on Jul 09, 2024

    2 pagesAP01

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

    2 pagesAA

    Appointment of Kent Property Management as a secretary on Jun 18, 2024

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on Jun 18, 2024

    1 pagesTM02

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Ms Mary Jane Meadway as a director on Nov 24, 2022

    2 pagesAP01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Kathryn Elizabeth Cousens as a director on Oct 20, 2020

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Who are the officers of THISTLEDOWN PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT PROPERTY MANAGEMENT
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Secretary
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Identification TypeUK Limited Company
    Registration Number11318584
    264026850001
    BOLT, Linda Jacqueline
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    EnglandBritish325918170001
    MEADWAY, Mary Jane
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    EnglandBritish302615300002
    MEADWAY, Terence John
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    United KingdomBritish325284950002
    PORTEOUS, David Harry Arthur
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    EnglandNew Zealander207227480001
    VOINQUEL, Jeremy Peter
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    EnglandBritish213956520001
    BAKER, Roderick David
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Secretary
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    165694380001
    DAWSON, David John
    8 The Deerings
    AL5 2PE Harpenden
    Hertfordshire
    Secretary
    8 The Deerings
    AL5 2PE Harpenden
    Hertfordshire
    British47246260003
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    British159468390001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490004
    ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    England
    Secretary
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    England
    Identification TypeUK Limited Company
    Registration Number07639487
    228133560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHORLU, Ann Carole
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    EnglandBritish192822770001
    BOND, Neil Richard
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    EnglandBritish189714360001
    CALLINAN, William Patrick Joseph
    8 Coopers Court
    Crane Mead
    SG12 9FG Ware
    Hertfordshire
    Director
    8 Coopers Court
    Crane Mead
    SG12 9FG Ware
    Hertfordshire
    United KingdomBritish47269400002
    COUSENS, Kathryn Elizabeth
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    EnglandBritish243673060001
    ELSAM, Tanya Diane
    Thistledown
    Walmer
    CT14 7XE Deal
    29
    Kent
    Director
    Thistledown
    Walmer
    CT14 7XE Deal
    29
    Kent
    United KingdomBritish134636130001
    HARRIS, Richard John Reeves
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    United KingdomBritish121842290001
    HORTON, Ray
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United KingdomBritish121843200001
    HORTON, Yvonne Ellen
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    EnglandBritish214106540001
    MOORE, Simon
    10 Thistledown
    CT14 7XE Walmer
    Kent
    Director
    10 Thistledown
    CT14 7XE Walmer
    Kent
    United KingdomBritish121843360001
    MORTIMER, Ian Arthur
    Belmoor House Beldams Lane
    CM23 5LG Bishops Stortford
    Hertfordshire
    Director
    Belmoor House Beldams Lane
    CM23 5LG Bishops Stortford
    Hertfordshire
    United KingdomBritish52737390001
    PENSTON, Allan Michael
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United KingdomBritish121965240001
    PITCHER, Joanne
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United KingdomBritish121965120001
    SOMES, Geoffrey Charles
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    EnglandBritish189705680001
    TWOMEY, Stella May
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    EnglandBritish202636880001
    WAGHORN, Wendy
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    Director
    Cheriton Place
    CT20 2DS Folkestone
    Rostrum House
    Kent
    United KingdomBritish121843490001

    What are the latest statements on persons with significant control for THISTLEDOWN PROPERTY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2016The 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