Active
Company Information for THORPE GRANGE INVESTMENTS LIMITED
33 MOORHURST AVENUE, GOFFS OAK, WALTHAM CROSS, HERTFORDSHIRE, EN7 5LD,
|
Company Registration Number
04524587
Private Limited Company
Active |
Company Name | |
---|---|
THORPE GRANGE INVESTMENTS LIMITED | |
Legal Registered Office | |
33 MOORHURST AVENUE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5LD Other companies in EN7 | |
Company Number | 04524587 | |
---|---|---|
Company ID Number | 04524587 | |
Date formed | 2002-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 29/06/2025 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB798128479 |
Last Datalog update: | 2024-07-05 20:01:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THORPE GRANGE INVESTMENTS (NORWICH) LIMITED | 33 MOORHURST AVENUE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5LD | Active | Company formed on the 2005-01-19 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGIOU |
||
MICHAEL GEORGIOU |
||
NEOKLIS GEORGIOU |
||
ROGER SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEOKLIS GEORGIOU |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORPE GRANGE INVESTMENTS (NORWICH) LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
MILLENNIUM ESTATES SERVICES LIMITED | Director | 1997-01-06 | CURRENT | 1996-12-17 | Active | |
THORPE GRANGE INVESTMENTS (NORWICH) LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
THORPE GRANGE INVESTMENTS (NORWICH) LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SIMPSON | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Neoklis Georgiou as a person with significant control on 2018-09-06 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Michael Georgiou as company secretary on 2015-11-23 | |
CH01 | Director's details changed for Roger Simpson on 2015-12-01 | |
TM02 | Termination of appointment of Neoklis Georgiou on 2015-12-23 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Georgiou on 2013-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/13 FROM 48C Lambs Close Cuffley Potters Bar Hertfordshire EN6 4HD United Kingdom | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 4 CITY HEIGHTS TELEGRAPH LANE EAST NORWICH NORFOLK NR1 4BD | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 230 THORPE ROAD NORWICH NORFOLK NR1 1TJ | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/09/02--------- £ SI 2999@1=2999 £ IC 1/3000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 THORPE GRANGE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as THORPE GRANGE INVESTMENTS LIMITED are:
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. |