Thp Surveyors Limited

General information

Name:

Thp Surveyors Ltd

Office Address:

70 White Lion Street Islington N1 9PP London

Number: 07077822

Incorporation date: 2009-11-16

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02085026324

Emails:

  • surveyors@thehoppspartnership.co.uk

Websites

www.thehoppspartnership.co.uk
www.thpsurveyors.co.uk

Description

Data updated on:

Thp Surveyors came into being in 2009 as a company enlisted under no 07077822, located at N1 9PP London at 70 White Lion Street. This company has been in business for 15 years and its status at the time is active. This business's registered with SIC code 71111 and their NACE code stands for Architectural activities. Tuesday 30th November 2021 is the last time when the accounts were reported.

As for this specific business, the full extent of director's responsibilities have so far been met by Robert H. who was appointed in 2013. Since 2013-11-26 Mark A., had been supervising this business until the resignation on 2021-07-09. In addition a different director, specifically Stephen H. resigned in 2019.

Executives who control the firm include: Jenny H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 26 November 2013

Latest update: 22 March 2024

People with significant control

Jenny H.
Notified on 10 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert H.
Notified on 16 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Anstey Horne & Co. Limited
Address: 4 Chiswell Street, London, EC1Y 4UP, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered London
Place registered The Registrar Of Companies For England & Wales
Registration number 05543524
Notified on 9 July 2021
Ceased on 9 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark A.
Notified on 16 October 2016
Ceased on 9 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 8 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 16 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 16 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 5 May 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 May 2015
Annual Accounts 24/03/2016
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24/03/2016
Annual Accounts 13/03/2017
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13/03/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-11-30 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 188 High Road

Post code:

IG10 1DN

City / Town:

Loughton

HQ address,
2013

Address:

1st Floor 188 High Road

Post code:

IG10 1DN

City / Town:

Loughton

HQ address,
2014

Address:

2nd Floor 34-40 High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
14
Company Age

Closest Companies - by postcode