Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 94 THURLOW PARK ROAD LIMITED
Company Information for

94 THURLOW PARK ROAD LIMITED

94 THURLOW PARK ROAD, WEST DULWICH, LONDON, SE21 8HY,
Company Registration Number
01931685
Private Limited Company
Active

Company Overview

About 94 Thurlow Park Road Ltd
94 THURLOW PARK ROAD LIMITED was founded on 1985-07-18 and has its registered office in London. The organisation's status is listed as "Active". 94 Thurlow Park Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
94 THURLOW PARK ROAD LIMITED
 
Legal Registered Office
94 THURLOW PARK ROAD
WEST DULWICH
LONDON
SE21 8HY
Other companies in SE21
 
Filing Information
Company Number 01931685
Company ID Number 01931685
Date formed 1985-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 94 THURLOW PARK ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 94 THURLOW PARK ROAD LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HENRY NELSON
Company Secretary 2013-03-20
ADEDAYO ADEWUMI ADEYEYE
Director 2004-02-01
CHRISTOPHER COOPER
Director 2018-03-20
MATTHEW FLINT
Director 2013-01-20
JOSEPH HENRY NELSON
Director 2008-08-01
CONNIE RYAN
Director 2007-06-04
DAVID JUSTIN SMITH
Director 2006-03-17
RUTH ANN SMITH
Director 1999-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA FRANCES ANDREW
Director 2014-06-13 2018-02-15
JUSTIN BHALLA
Director 2014-06-13 2018-02-15
GABRIELLA SIMONE AMIEL DUTTON
Director 2007-09-28 2013-03-20
DEAN JONES
Director 2007-09-28 2013-03-20
DAVID JONATHAN MCDOUGALL
Director 2004-09-17 2008-08-01
MATTHEW RICHARD LAWSON
Director 2001-11-07 2008-01-01
JASON ALEXANDER RANSTED
Director 2004-06-09 2008-01-01
NEIL JAMES RIDLEY
Director 2004-05-04 2008-01-01
MILENA SIMIC
Director 2004-02-01 2008-01-01
CAROLINE ELIZABETH RIDLEY
Company Secretary 2005-12-14 2007-07-03
CAROLINE ELIZABETH RIDLEY
Director 2004-05-04 2007-07-03
FIONA MARY DALZELL
Company Secretary 2004-02-01 2005-11-17
FIONA MARY DALZELL
Director 2004-02-01 2005-11-17
HAYLEY ANN BURCHILL
Director 1998-07-03 2004-06-09
RUTH ANN SMITH
Company Secretary 1999-01-27 2004-02-01
EMMA ELIZABETH DAWSON
Director 1999-08-03 2003-08-10
JUDITH FRAZER-LUNN
Director 1992-02-20 2001-05-06
WA KONG NG
Director 1998-03-19 2000-10-20
DAISY HARPER
Director 1999-01-27 1999-08-03
DAMIAN HARPER
Director 1999-01-27 1999-08-03
NEIL ROBERT GRIFFITHS
Director 1992-02-20 1999-07-27
PATRICK OWEN BYRNE
Company Secretary 1995-01-30 1999-01-27
PATRICK OWEN BYRNE
Director 1995-01-30 1999-01-27
FRANCESCA MARGARET EGGELING
Director 1990-03-31 1999-01-27
ISOBEL LOUISE READ
Director 1992-02-20 1999-01-27
NEIL ROBERT GRIFFITHS
Company Secretary 1992-02-20 1995-07-28
JONATHAN MARK PIPER
Director 1992-02-20 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ANN SMITH SENTARI LIMITED Director 2016-01-18 CURRENT 2016-01-18 Dissolved 2017-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-28AP01DIRECTOR APPOINTED MS ANTIONETTE WILLIAMS
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANN SMITH
2022-05-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-05-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER COOPER
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BHALLA
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANDREW
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 245
2016-03-24AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 245
2015-04-14AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MS LAURA ANDREW
2015-04-14AP01DIRECTOR APPOINTED MR JUSTIN BHALLA
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL JEAN TURNER
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 245
2014-04-09AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21AR0120/03/13 ANNUAL RETURN FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MR MATTHEW FLINT
2013-03-20CH01Director's details changed for Mr Joe Henry Nelson on 2013-03-20
2013-03-20AP03Appointment of Mr Joseph Henry Nelson as company secretary on 2013-03-20
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JONES
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLA DUTTON
2013-02-07AR0120/02/12 ANNUAL RETURN FULL LIST
2013-02-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-06RT01COMPANY RESTORED ON 06/02/2013
2012-10-02GAZ2STRUCK OFF AND DISSOLVED
2012-06-19GAZ1FIRST GAZETTE
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-03-17AR0120/02/11 FULL LIST
2011-01-20AA31/03/10 TOTAL EXEMPTION FULL
2010-05-12AR0120/02/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JEAN TURNER / 02/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ANN SMITH / 02/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN SMITH / 02/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CONNIE RYAN / 02/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HENRY NELSON / 02/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JONES / 02/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GABRIELLA SIMONE AMIEL DUTTON / 02/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADEDAYO ADEWUMI ADEYEYE / 02/02/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-05-15363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-05-15288aDIRECTOR APPOINTED MISS CONNIE RYAN
2009-05-15288aDIRECTOR APPOINTED MISS GABRIELLA SIMONE AMIEL DUTTON
2009-05-15288aDIRECTOR APPOINTED MR JOE HENRY NELSON
2009-05-15288aDIRECTOR APPOINTED MR DEAN JONES
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCDOUGALL
2009-04-01AA31/03/08 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JASON RANSTED
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW LAWSON
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL RIDLEY
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR MILENA SIMIC
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-14363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-24288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23363(288)DIRECTOR RESIGNED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 94 THURLOW PARK ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against 94 THURLOW PARK ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
94 THURLOW PARK ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 94 THURLOW PARK ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 94 THURLOW PARK ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 94 THURLOW PARK ROAD LIMITED
Trademarks
We have not found any records of 94 THURLOW PARK ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 94 THURLOW PARK ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 94 THURLOW PARK ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 94 THURLOW PARK ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party94 THURLOW PARK ROAD LIMITEDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 94 THURLOW PARK ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 94 THURLOW PARK ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.