Thorpeleigh Investment Limited

General information

Name:

Thorpeleigh Investment Ltd

Office Address:

1st Floor 19 Clifftown Road SS1 1AB Southend-on-sea

Number: 03947263

Incorporation date: 2000-03-14

Dissolution date: 2023-07-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03947263 24 years ago, Thorpeleigh Investment Limited had been a private limited company until 2023/07/04 - the day it was dissolved. The firm's official mailing address was 1st Floor, 19 Clifftown Road Southend-on-sea. The company was known as Thorpeleigh Property until 2003/05/08 at which point the name was replaced.

As for the business, a number of director's responsibilities had been performed by Rebecca B. and James O.. Within the group of these two individuals, James O. had supervised the business for the longest time, having become a vital addition to the Management Board on 2000/03/14.

Executives who had significant control over this firm were: Hannah O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rebecca B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. James O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Thorpeleigh Investment Limited 2003-05-08
  • Thorpeleigh Property Limited 2000-03-14

Financial data based on annual reports

Company staff

Rebecca B.

Role: Director

Appointed: 01 November 2016

Latest update: 8 April 2024

Hannah O.

Role: Secretary

Appointed: 05 January 2006

Latest update: 8 April 2024

James O.

Role: Director

Appointed: 14 March 2000

Latest update: 8 April 2024

People with significant control

Hannah O.
Notified on 25 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca B.
Notified on 25 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine O.
Notified on 21 November 2016
Ceased on 25 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 18 September 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 September 2012
Annual Accounts 3 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 August 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 18 November 2014
Date Approval Accounts 18 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 2nd, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
23
Company Age

Closest Companies - by postcode