Thackeray Estates Kensington & Chelsea Limited LONDON


Thackeray Estates Kensington & Chelsea started in year 1963 as Private Limited Company with registration number 00780994. The Thackeray Estates Kensington & Chelsea company has been functioning successfully for 61 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB. Since 12th March 2014 Thackeray Estates Kensington & Chelsea Limited is no longer carrying the name Thackeray Estates.

The firm has 2 directors, namely Brett P., Antony A.. Of them, Brett P., Antony A. have been with the company the longest, being appointed on 21 December 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thackeray Estates Kensington & Chelsea Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00780994
Date of Incorporation Thu, 14th Nov 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Brett P.

Position: Director

Appointed: 21 December 2012

Antony A.

Position: Director

Appointed: 21 December 2012

Stephen C.

Position: Secretary

Resigned: 01 June 1992

Simon C.

Position: Secretary

Appointed: 21 December 2012

Resigned: 08 June 2018

Rosemary M.

Position: Director

Appointed: 07 May 2004

Resigned: 21 December 2012

Margaret C.

Position: Secretary

Appointed: 01 June 1992

Resigned: 02 August 2011

Anthony C.

Position: Director

Appointed: 09 February 1992

Resigned: 21 December 2012

Stephen C.

Position: Director

Appointed: 09 February 1992

Resigned: 02 August 2011

Rupert C.

Position: Director

Appointed: 09 February 1992

Resigned: 21 December 2012

Nigel C.

Position: Director

Appointed: 09 February 1992

Resigned: 21 December 2012

Richard D.

Position: Director

Appointed: 09 February 1992

Resigned: 21 December 2012

John M.

Position: Director

Appointed: 09 February 1992

Resigned: 01 April 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Thackeray Estates Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thackeray Estates Group Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8311155
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thackeray Estates March 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312022-06-30
Balance Sheet
Cash Bank On Hand120 444  1 48787
Current Assets23 947 86611 465 92711 389 99211 233 521276 572
Debtors77 4227 465 9277 380 23911 232 034276 485
Net Assets Liabilities17 781 12611 633 80411 689 39311 428 028471 336
Other Debtors38 481288 482123 64141 397 
Property Plant Equipment339    
Total Inventories23 750 0004 000 0004 009 753  
Other
Accumulated Depreciation Impairment Property Plant Equipment910    
Amounts Owed By Related Parties 7 157 8137 256 59811 188 323228 491
Amounts Owed To Group Undertakings3 535 352    
Average Number Employees During Period22222
Creditors3 940 983172 05240 52890 62290 365
Disposals Investment Property Fair Value Model   1 000 000 
Fixed Assets1 160 3391 160 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   220 000 
Investment Property1 160 0001 160 0001 160 000380 000380 000
Investment Property Fair Value Model1 160 0001 160 0001 160 000380 000 
Net Current Assets Liabilities20 006 88311 293 87511 349 46411 142 899186 207
Other Creditors193 70321 57715 353257 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 910   
Other Disposals Property Plant Equipment 1 249   
Other Taxation Social Security Payable82 79554 0884 15290 36590 365
Property Plant Equipment Gross Cost1 249    
Provisions For Liabilities Balance Sheet Subtotal3 386 096820 071820 07194 87194 871
Total Assets Less Current Liabilities21 167 22212 453 87512 509 46411 522 899566 207
Trade Creditors Trade Payables129 13396 38721 023  
Trade Debtors Trade Receivables38 94119 632 2 31447 994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Current accounting period shortened from 31st March 2023 to 30th June 2022
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements