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

THURLEIGH PARTNERSHIP LIMITED

Sterling Ford Centurion Court, 83 Camp Road, St Albans, HERTS, AL1 5JN,
Company Registration Number
08731796
Private Limited Company
Liquidation

Company Overview

About Thurleigh Partnership Ltd
THURLEIGH PARTNERSHIP LIMITED was founded on 2013-10-14 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Thurleigh Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THURLEIGH PARTNERSHIP LIMITED
 
Legal Registered Office
Sterling Ford Centurion Court
83 Camp Road
St Albans
HERTS
AL1 5JN
Other companies in W1H
 
Filing Information
Company Number 08731796
Company ID Number 08731796
Date formed 2013-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-02-28
Account next due 28/02/2021
Latest return 2019-10-06
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:58:18
Primary Source:Companies House
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 THURLEIGH PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD GOLDSTEIN
Director 2018-06-04
PAUL GEORGE MILNER
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LANDAU
Director 2015-03-09 2018-03-31
ANDREW ROBERT NISSIM
Director 2013-10-14 2018-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOWARD GOLDSTEIN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
MICHAEL HOWARD GOLDSTEIN ACORN HOLLOWAY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL HOWARD GOLDSTEIN MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
MICHAEL HOWARD GOLDSTEIN WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
MICHAEL HOWARD GOLDSTEIN THE MAX BARNEY FOUNDATION Director 2017-01-26 CURRENT 2014-05-15 Active
MICHAEL HOWARD GOLDSTEIN STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
MICHAEL HOWARD GOLDSTEIN FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
MICHAEL HOWARD GOLDSTEIN SHOREDITCH INVESTMENTS LTD Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2018-04-10
MICHAEL HOWARD GOLDSTEIN MAX BARNEY LTD Director 2016-06-10 CURRENT 2015-03-18 Active
MICHAEL HOWARD GOLDSTEIN STOVEDALE LIMITED Director 2016-05-04 CURRENT 1993-03-29 Liquidation
MICHAEL HOWARD GOLDSTEIN WORSHIP HOUSE ESTATES LIMITED Director 2016-05-04 CURRENT 1983-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 1 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 3 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 2 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN CROWN PLACE (EC2) LIMITED Director 2016-03-14 CURRENT 2013-09-13 Liquidation
MICHAEL HOWARD GOLDSTEIN SOLHURST LIMITED Director 2016-03-14 CURRENT 2001-05-10 Liquidation
MICHAEL HOWARD GOLDSTEIN LAWNPOND LIMITED Director 2016-03-14 CURRENT 1966-08-04 Liquidation
MICHAEL HOWARD GOLDSTEIN CITYMAIN INVESTMENTS LTD Director 2016-03-14 CURRENT 1999-03-05 Liquidation
MICHAEL HOWARD GOLDSTEIN VALESTAN PROPERTIES LIMITED Director 2016-03-14 CURRENT 1971-01-08 Liquidation
MICHAEL HOWARD GOLDSTEIN GLOBECASTLE LIMITED Director 2016-03-14 CURRENT 1971-12-30 Liquidation
MICHAEL HOWARD GOLDSTEIN GURNEY HOUSE SECURITIES LIMITED Director 2016-03-14 CURRENT 1973-08-24 Liquidation
MICHAEL HOWARD GOLDSTEIN ALL DAY ADVERTISING LTD Director 2016-03-14 CURRENT 1998-10-30 Liquidation
MICHAEL HOWARD GOLDSTEIN ROSSINGTON LTD Director 2016-03-14 CURRENT 1998-11-06 Liquidation
MICHAEL HOWARD GOLDSTEIN TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
MICHAEL HOWARD GOLDSTEIN ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN THE VAIL FOUNDATION Director 2001-09-13 CURRENT 2001-09-13 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
PAUL GEORGE MILNER COLG SME (GP) LIMITED Director 2018-02-02 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL GEORGE MILNER PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
PAUL GEORGE MILNER PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GEORGE MILNER WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
PAUL GEORGE MILNER CITY OF LONDON FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1985-02-15 Liquidation
PAUL GEORGE MILNER THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
PAUL GEORGE MILNER STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
PAUL GEORGE MILNER STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
PAUL GEORGE MILNER STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
PAUL GEORGE MILNER FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
PAUL GEORGE MILNER CREDIT ASSET MANAGEMENT LIMITED Director 2016-05-01 CURRENT 2011-01-19 Active
PAUL GEORGE MILNER ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
PAUL GEORGE MILNER ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
PAUL GEORGE MILNER BRITANNIA CENTRAL LIMITED Director 2016-03-14 CURRENT 1958-10-28 Liquidation
PAUL GEORGE MILNER TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
PAUL GEORGE MILNER MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PAUL GEORGE MILNER ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRITANNIA CITY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 1998-05-18 Liquidation
PAUL GEORGE MILNER BRITANNIA EAST LIMITED Director 2015-10-01 CURRENT 2000-04-03 Liquidation
PAUL GEORGE MILNER ATKINSON REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2011-04-01 Liquidation
PAUL GEORGE MILNER CROWN PLACE (EC2) LIMITED Director 2015-10-01 CURRENT 2013-09-13 Liquidation
PAUL GEORGE MILNER STOVEDALE LIMITED Director 2015-10-01 CURRENT 1993-03-29 Liquidation
PAUL GEORGE MILNER MAX BARNEY (EC2) LIMITED Director 2015-10-01 CURRENT 2010-10-15 Liquidation
PAUL GEORGE MILNER BREANSTAR LIMITED Director 2015-10-01 CURRENT 1976-11-12 Liquidation
PAUL GEORGE MILNER PLOUGH YARD DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2011-06-10 Liquidation
PAUL GEORGE MILNER EAST TWO DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2012-03-30 Liquidation
PAUL GEORGE MILNER WORSHIP HOUSE ESTATES LIMITED Director 2015-10-01 CURRENT 1983-05-11 Liquidation
PAUL GEORGE MILNER GLOBECASTLE LIMITED Director 2015-10-01 CURRENT 1971-12-30 Liquidation
PAUL GEORGE MILNER MAX BARNEY LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL GEORGE MILNER EVENLODE INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-10-29 Active
PAUL GEORGE MILNER CITY OF LONDON GROUP PLC. Director 2013-11-29 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER GURNEY HOUSE SECURITIES LIMITED Director 2013-06-14 CURRENT 1973-08-24 Liquidation

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
2025-01-05Final Gazette dissolved via compulsory strike-off
2024-10-05Voluntary liquidation. Notice of members return of final meeting
2023-07-31Voluntary liquidation Statement of receipts and payments to 2023-06-25
2022-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-25
2021-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Sterling Ford,Centurian Court 83 Camp Road St. Albans Herts AL1 5JN
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM 168 Shoreditch High Street 4th Floor London E1 6HU England
2020-07-17LIQ01Voluntary liquidation declaration of solvency
2020-07-17600Appointment of a voluntary liquidator
2020-07-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-26
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 32-38 Scrutton Street London EC2A 4RQ England
2019-04-03CH01Director's details changed for Mr Ivan Howard Ezekiel on 2019-04-03
2019-04-02AP01DIRECTOR APPOINTED MR IVAN HOWARD EZEKIEL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD GOLDSTEIN
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-07-23AA01Previous accounting period extended from 31/10/17 TO 28/02/18
2018-06-23AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2018-06-12AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 78 York Street Westminster London W1H 1DP
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NISSIM
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANDAU
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-02-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AP01DIRECTOR APPOINTED MR DAVID LANDAU
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0114/10/14 ANNUAL RETURN FULL LIST
2013-10-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THURLEIGH PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-10
Notice of 2020-07-10
Resolution2020-07-10
Fines / Sanctions
No fines or sanctions have been issued against THURLEIGH PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THURLEIGH PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 THURLEIGH PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THURLEIGH PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURLEIGH PARTNERSHIP LIMITED
Trademarks
We have not found any records of THURLEIGH PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURLEIGH PARTNERSHIP 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 (68100 - Buying and selling of own real estate) as THURLEIGH PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THURLEIGH PARTNERSHIP 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 TypeAppointmen
Defending partyTHURLEIGH PARTNERSHIP LIMITEDEvent Date2020-07-10
Company Number: 08731796 Name of Company: THURLEIGH PARTNERSHIP LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Members' Voluntary Liquidation Registered office:…
 
Initiating party Event TypeNotice of
Defending partyTHURLEIGH PARTNERSHIP LIMITEDEvent Date2020-07-10
 
Initiating party Event TypeResolution
Defending partyTHURLEIGH PARTNERSHIP LIMITEDEvent Date2020-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THURLEIGH PARTNERSHIP 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 THURLEIGH PARTNERSHIP 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.