13 Thurlow Park Road Limited LONDON


13 Thurlow Park Road started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08839101. The 13 Thurlow Park Road company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 13 Thurlow Park Road. Postal code: SE21 8JB.

Currently there are 6 directors in the the firm, namely Michael K., David B. and Holly F. and others. In addition one secretary - Holly F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward O. who worked with the the firm until 12 January 2015.

13 Thurlow Park Road Limited Address / Contact

Office Address 13 Thurlow Park Road
Town London
Post code SE21 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839101
Date of Incorporation Thu, 9th Jan 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (180 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Michael K.

Position: Director

Appointed: 18 July 2022

David B.

Position: Director

Appointed: 01 May 2015

Holly F.

Position: Secretary

Appointed: 12 January 2015

Holly F.

Position: Director

Appointed: 09 January 2014

Edward O.

Position: Director

Appointed: 09 January 2014

Arezo M.

Position: Director

Appointed: 09 January 2014

Robert A.

Position: Director

Appointed: 09 January 2014

Ian F.

Position: Director

Appointed: 01 January 2017

Resigned: 29 October 2018

Phoebe B.

Position: Director

Appointed: 01 January 2017

Resigned: 18 July 2022

Jennie A.

Position: Director

Appointed: 09 January 2014

Resigned: 01 May 2015

Crs Legal Services Limited

Position: Corporate Secretary

Appointed: 09 January 2014

Resigned: 09 January 2014

Richard H.

Position: Director

Appointed: 09 January 2014

Resigned: 09 January 2014

Julie H.

Position: Director

Appointed: 09 January 2014

Resigned: 31 August 2016

Edward O.

Position: Secretary

Appointed: 09 January 2014

Resigned: 12 January 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Ian F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Phoebe B. This PSC has significiant influence or control over the company,.

Ian F.

Notified on 1 January 2017
Ceased on 12 October 2018
Nature of control: significiant influence or control

Phoebe B.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand      12 36510 63310 740
Current Assets2 9744 0126 4577 6319 99913 34212 365  
Cash Bank In Hand2 9744 012       
Other
Average Number Employees During Period     6666
Creditors  6 4577 6319 99913 34212 36510 63310 740
Other Creditors      12 36510 63310 740
Creditors Due Within One Year2 9744 0126 457      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/10
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements