THURSBY HOMES LIMITED
Overview
| Company Name | THURSBY HOMES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10231540 |
| 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 THURSBY HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is THURSBY HOMES LIMITED located?
| Registered Office Address | 570a Durham Road Low Fell NE9 6HX Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THURSBY HOMES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for THURSBY HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for THURSBY HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 16 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 570a Durham Road Low Fell Gateshead NE9 6HX on Feb 10, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to 16 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on Sep 21, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 102315400003, created on Sep 20, 2019 | 31 pages | MR01 | ||||||||||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Adamson Holding Company Ltd as a person with significant control on Mar 20, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Tier One Capital Ltd as a person with significant control on Mar 20, 2019 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of T1C Nominees Ltd as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of THURSBY HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIME, Jonathan Mark | Director | Durham Road Low Fell NE9 6HX Gateshead 570a England | United Kingdom | British | 63515050002 | |||||||||
| WHELAN, Tony Patrick | Director | Durham Road Low Fell NE9 6HX Gateshead 570a England | United Kingdom | British | 38136760001 | |||||||||
| BLACK, Stephen William | Director | Garth Heads NE1 2JE Newcastle Upon Tyne Keel House United Kingdom | United Kingdom | British | 95351610002 | |||||||||
| MCELROY, Ian Michael | Director | Garth Heads NE1 2JE Newcastle Upon Tyne Keel House United Kingdom | United Kingdom | British | 176230710001 | |||||||||
| T1C NOMINEES LTD | Director | Garth Heads NE1 2JE Newcastle Upon Tyne Keel House United Kingdom |
| 235462810001 |
Who are the persons with significant control of THURSBY HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tier One Capital Ltd | Apr 06, 2017 | Garth Heads NE1 2JE Newcastle Upon Tyne Keel House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adamson Holding Company Ltd | Apr 06, 2017 | Castledene Court NE3 1NZ Newcastle Upon Tyne 45 Gosforth United Kingdom | 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