THORNFIELD PROPERTIES BURY (LEASE) LIMITED
Overview
| Company Name | THORNFIELD PROPERTIES BURY (LEASE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05527779 |
| 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 THORNFIELD PROPERTIES BURY (LEASE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THORNFIELD PROPERTIES BURY (LEASE) LIMITED located?
| Registered Office Address | 10th Floor, 110 Cannon Street EC4N 6EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORNFIELD PROPERTIES BURY (LEASE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2628 LIMITED | Aug 04, 2005 | Aug 04, 2005 |
What are the latest accounts for THORNFIELD PROPERTIES BURY (LEASE) 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 THORNFIELD PROPERTIES BURY (LEASE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for THORNFIELD PROPERTIES BURY (LEASE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Thornfield Properties (Bury) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Registered office address changed from 10th Floor, 110 Cannon Street London EC4N 6EU England to 10th Floor, 110 Cannon Street London EC4N 6EU on Apr 01, 2025 | 1 pages | AD01 | ||
Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 10th Floor, 110 Cannon Street London EC4N 6EU on Apr 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michael John Pegler as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Christopher Fannin as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on May 01, 2024 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on Aug 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael John Pegler as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Fraser James Kennedy as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 055277790007 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mr Christopher John Taylor as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Who are the officers of THORNFIELD PROPERTIES BURY (LEASE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England |
| 257041080001 | ||||||||||
| FANNIN, Andrew Christopher | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | Ireland | Irish | 322835310001 | |||||||||
| SINGLA, Padmini | Director | Grosvenor Hill W1K 3QT London 50 United Kingdom | United Kingdom | British | 190294360001 | |||||||||
| TAYLOR, Christopher John | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | England | British | 92423840002 | |||||||||
| BROWN, Steven Andrew | Secretary | 105 Wigmore Street London W1U 1QY | British | 107162240001 | ||||||||||
| TIERNEY, Sandra | Secretary | c/o Sandra Tierney 33 Sir John Rogersons Quay Dublin 2 Kennedy Wilson Ireland | 206975870001 | |||||||||||
| DWS SECRETARIES LIMITED | Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 98515470001 | |||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| CHENERY, Richard James | Director | 1 Little New Street EC4A 3TR London Hill House England | England | British | 146075610001 | |||||||||
| FERGUSON, Nicholas Hugh | Director | 1 Little New Street EC4A 3TR London Hill House England | United Kingdom | British | 76088160002 | |||||||||
| KENNEDY, Fraser James | Director | Grosvenor Hill W1K 3QT London 50 United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| KRAMER, Joan | Director | Grosvenor Hill W1K 3QT London 50 United Kingdom | United Kingdom | Usa | 181378850001 | |||||||||
| MARCUS, Anthony | Director | 105 Wigmore Street London W1U 1QY | England | British | 59976230003 | |||||||||
| MARCUS, Jason Robert | Director | 105 Wigmore Street London W1U 1QY | England | British | 67762270010 | |||||||||
| PEGLER, Michael John | Director | Grosvenor Hill W1K 3QT London 50 England | England | British | 113065790004 | |||||||||
| SUMAL, Apwinder Kaur | Director | Grosvenor Hill W1K 3QT London 50 United Kingdom | United Kingdom | British | 140578560002 | |||||||||
| TAYLOR, Christopher John | Director | Grosvenor Hill W1K 3QT London 50 United Kingdom | England | British | 92423840002 | |||||||||
| DWS DIRECTORS LTD | Director | Five Chancery Lane Clifford's Inn EC4A 1BU London | 111005580001 |
Who are the persons with significant control of THORNFIELD PROPERTIES BURY (LEASE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thornfield Properties (Bury) Limited | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 10th Floor 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