Thorpe Lakes (london) Limited

General information

Name:

Thorpe Lakes (london) Ltd

Office Address:

73 Cornhill EC3V 3QQ London

Number: 03037326

Incorporation date: 1995-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thorpe Lakes (london) Limited with the registration number 03037326 has been operating on the market for twenty nine years. The Private Limited Company is located at 73 Cornhill, in London and their post code is EC3V 3QQ. It has a history in name change. In the past, the firm had two other names. Until 2018 the firm was run as John Battleday Waterski and before that the company name was Watercrest Leisure. The company's declared SIC number is 93120 and has the NACE code: Activities of sport clubs. Thorpe Lakes (london) Ltd reported its account information for the period that ended on 2022-03-31. Its most recent confirmation statement was filed on 2023-03-23.

In this company, all of director's duties have so far been fulfilled by Benjamin C. and Andrew C.. Amongst these two executives, Andrew C. has managed company the longest, having become a vital part of the Management Board twenty one years ago. In order to help the directors in their tasks, this specific company has been utilizing the expertise of Andrew C. as a secretary since June 2000.

  • Previous company's names
  • Thorpe Lakes (london) Limited 2018-03-13
  • John Battleday Waterski Limited 1999-02-16
  • Watercrest Leisure Limited 1995-03-23

Financial data based on annual reports

Company staff

Benjamin C.

Role: Director

Appointed: 05 March 2020

Latest update: 1 April 2024

Andrew C.

Role: Director

Appointed: 05 February 2003

Latest update: 1 April 2024

Andrew C.

Role: Secretary

Appointed: 01 June 2000

Latest update: 1 April 2024

People with significant control

Andrew C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew C.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen L.
Notified on 1 June 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 February 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 January 2016
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 7 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 February 2013
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

D S House 306 High Street Croydon

Post code:

CR0 1NG

City / Town:

Surrey

HQ address,
2013

Address:

D S House 306 High Street Croydon

Post code:

CR0 1NG

City / Town:

Surrey

HQ address,
2014

Address:

D S House 306 High Street Croydon

Post code:

CR0 1NG

City / Town:

Surrey

HQ address,
2015

Address:

D S House 306 High Street Croydon

Post code:

CR0 1NG

City / Town:

Surrey

HQ address,
2016

Address:

D S House 306 High Street Croydon

Post code:

CR0 1NG

City / Town:

Surrey

Accountant/Auditor,
2013

Name:

Shah Bhalloo & Co Ltd

Address:

D S House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Accountant/Auditor,
2015 - 2014

Name:

D S & Co. Ltd

Address:

D S House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Accountant/Auditor,
2012

Name:

Shah Bhalloo & Co Ltd

Address:

D S House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
29
Company Age

Closest Companies - by postcode