Thremhall Estates Limited

General information

Name:

Thremhall Estates Ltd

Office Address:

The Priory Thremhall Park Start Hill CM22 7WE Bishop's Stortford

Number: 07802725

Incorporation date: 2011-10-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Bishop's Stortford under the ID 07802725. The company was started in the year 2011. The office of the company is situated at The Priory Thremhall Park Start Hill. The postal code is CM22 7WE. This business's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. 2022/06/30 is the last time the accounts were reported.

Regarding to this limited company, many of director's assignments have been performed by Guy B. and Jamie B.. Amongst these two individuals, Guy B. has been with the limited company for the longest time, having been one of the many members of officers' team since 2018-06-14.

The companies with significant control over this firm are: Pallium Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bishops Stortford at Start Hill, CM22 7WE, Hertfordshire and was registered as a PSC under the reg no 11185809.

Financial data based on annual reports

Company staff

Guy B.

Role: Director

Appointed: 14 June 2018

Latest update: 6 May 2024

Jamie B.

Role: Director

Appointed: 14 June 2018

Latest update: 6 May 2024

People with significant control

Pallium Estates Limited
Address: The Priory Thremhall Park Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11185809
Notified on 14 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mantle Estates Llp
Address: The Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, United Kingdom
Legal authority English And Welsh Law
Legal form England And Wales
Country registered United Kingdom
Place registered Companies House
Registration number Oc327138
Notified on 14 June 2018
Ceased on 14 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David T.
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 10th Oct 2023 (CS01)
filed on: 11th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Gatehouse Ambridge Road Coggeshall

Post code:

C06 1QT

City / Town:

Colchester

HQ address,
2013

Address:

Gatehouse Ambridge Road Coggeshall

Post code:

C06 1QT

City / Town:

Colchester

HQ address,
2014

Address:

Gatehouse Ambridge Road Coggeshall

Post code:

C06 1QT

City / Town:

Colchester

Accountant/Auditor,
2012 - 2014

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode