Thameside (gutteridge Farm) Limited BERKHAMSTED


Founded in 2017, Thameside (gutteridge Farm), classified under reg no. 10619592 is an active company. Currently registered at The Roost HP4 2PP, Berkhamsted the company has been in the business for 7 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has 2 directors, namely Joanne M., James R.. Of them, James R. has been with the company the longest, being appointed on 3 September 2019 and Joanne M. has been with the company for the least time - from 12 April 2021. As of 26 April 2024, there were 3 ex directors - Michael M., David H. and others listed below. There were no ex secretaries.

Thameside (gutteridge Farm) Limited Address / Contact

Office Address The Roost
Office Address2 Ivy House Lane
Town Berkhamsted
Post code HP4 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10619592
Date of Incorporation Tue, 14th Feb 2017
Industry Residents property management
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Joanne M.

Position: Director

Appointed: 12 April 2021

James R.

Position: Director

Appointed: 03 September 2019

Michael M.

Position: Director

Appointed: 03 September 2019

Resigned: 02 June 2023

David H.

Position: Director

Appointed: 14 February 2017

Resigned: 14 December 2020

Judith H.

Position: Director

Appointed: 14 February 2017

Resigned: 07 April 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Joanne M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is James R. This PSC owns 25-50% shares. Then there is Michael M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Joanne M.

Notified on 27 October 2023
Nature of control: 25-50% shares

James R.

Notified on 1 October 2023
Ceased on 27 October 2023
Nature of control: 25-50% shares

Michael M.

Notified on 12 April 2021
Ceased on 2 June 2023
Nature of control: significiant influence or control

David H.

Notified on 14 February 2017
Ceased on 12 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Cash Bank On Hand1001021027152777541 253
Current Assets    2777551 253
Debtors     1 
Net Assets Liabilities  10255-383-348-348
Other
Creditors   3603608031 601
Issue Equity Instruments1002     
Net Current Assets Liabilities100102102415-234551 253
Number Shares Issued Fully Paid100      
Other Creditors   3603608031 601
Par Value Share1      
Trade Debtors Trade Receivables     1 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2024/02/28
filed on: 8th, April 2024
Free Download (6 pages)

Company search