Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29/30 THURLOW ROAD PROPERTY LIMITED
Company Information for

29/30 THURLOW ROAD PROPERTY LIMITED

30 THURLOW ROAD, LONDON, NW3 5PH,
Company Registration Number
01465177
Private Limited Company
Active

Company Overview

About 29/30 Thurlow Road Property Ltd
29/30 THURLOW ROAD PROPERTY LIMITED was founded on 1979-12-06 and has its registered office in London. The organisation's status is listed as "Active". 29/30 Thurlow Road Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
29/30 THURLOW ROAD PROPERTY LIMITED
 
Legal Registered Office
30 THURLOW ROAD
LONDON
NW3 5PH
Other companies in EN2
 
Filing Information
Company Number 01465177
Company ID Number 01465177
Date formed 1979-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:41:24
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 29/30 THURLOW ROAD PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2016-10-14
HISTASP ASPI CONTRACTOR
Director 1997-03-01
ROBIN ALISTAIR JACKS
Director 1991-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
HISTASP ASPI CONTRACTOR
Company Secretary 2015-06-10 2016-10-14
SAMANTHA FAITH EDWARDS
Company Secretary 2005-02-21 2015-06-10
SAMANTHA FAITH EDWARDS
Director 2005-02-21 2015-06-10
ALISTAIR JACKS
Company Secretary 1992-08-10 2005-02-21
ROSEMARY SYMES
Director 1992-08-10 2005-02-21
REBECCA ELLIS
Director 1997-03-01 1997-12-08
RUSSELL WILLIAM HOLDER
Director 1992-08-10 1997-12-01
JANET MARY JENKINS
Director 1992-08-10 1997-12-01
LYNNE ERICA SCHAPIRO
Company Secretary 1991-12-08 1992-08-10
JOYCE ANNE NIXON
Director 1991-12-08 1992-08-10
JOHN POWER
Director 1991-12-08 1992-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
ROBIN ALISTAIR JACKS GWYES LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2015-01-20
ROBIN ALISTAIR JACKS GOLF WITH YOUR EYES SHUT LIMITED Director 2006-09-15 CURRENT 2006-08-14 Dissolved 2015-01-20
ROBIN ALISTAIR JACKS MACKENZIE WASHINGTON LTD. Director 1998-12-16 CURRENT 1998-11-27 Dissolved 2016-03-08

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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22DIRECTOR APPOINTED MRS SARAH LEE JAYAWANT
2022-08-22AP01DIRECTOR APPOINTED MRS SARAH LEE JAYAWANT
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD England
2022-05-18AP03Appointment of Mr Histasp Aspi Contractor as company secretary on 2022-04-08
2022-05-18TM02Termination of appointment of Fifield Glyn Limited on 2022-04-08
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AP01DIRECTOR APPOINTED MS LUCY HARRIET ANNE SMOUHA
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALISTAIR JACKS
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
2016-10-16AP04Appointment of Fifield Glyn Limited as company secretary on 2016-10-14
2016-10-16TM02Termination of appointment of Histasp Aspi Contractor on 2016-10-14
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-27AP03Appointment of Mr Histasp Aspi Contractor as company secretary on 2015-06-10
2016-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EDWARDS
2016-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EDWARDS
2016-02-27TM02Termination of appointment of Samantha Faith Edwards on 2015-06-10
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-14AR0123/11/15 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Oliver House 23 Windmill Hill Enfield EN2 7AB
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-12AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-10AR0123/11/13 ANNUAL RETURN FULL LIST
2013-01-09AR0123/11/12 ANNUAL RETURN FULL LIST
2012-01-13AR0123/11/11 ANNUAL RETURN FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0123/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA FAITH EDWARDS / 23/11/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0123/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA FAITH EDWARDS / 23/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR JACKS / 23/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB UNITED KINGDOM
2009-01-26363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 2 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DL
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363(288)SECRETARY RESIGNED
2005-12-14363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-15363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-01-07363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 08/12/00; CHANGE OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/00
2000-01-06363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1998-12-29363(288)DIRECTOR RESIGNED
1998-12-29363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-09288bDIRECTOR RESIGNED
1998-01-09363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26288aNEW DIRECTOR APPOINTED
1997-02-10363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-17363sRETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-05363sRETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS
1994-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-13363sRETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS
1993-09-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-10363sRETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS
1993-03-10363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-13288NEW DIRECTOR APPOINTED
1993-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-30AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-06AAFULL ACCOUNTS MADE UP TO 31/12/90
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 29/30 THURLOW ROAD PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 29/30 THURLOW ROAD PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
29/30 THURLOW ROAD PROPERTY 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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 29/30 THURLOW ROAD PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of 29/30 THURLOW ROAD PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29/30 THURLOW ROAD PROPERTY LIMITED
Trademarks
We have not found any records of 29/30 THURLOW ROAD PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29/30 THURLOW ROAD PROPERTY 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 29/30 THURLOW ROAD PROPERTY 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 29/30 THURLOW ROAD PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29/30 THURLOW ROAD PROPERTY 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 29/30 THURLOW ROAD PROPERTY 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.