Thirlstone Commercial Limited COBHAM


Founded in 1990, Thirlstone Commercial, classified under reg no. 02510615 is an active company. Currently registered at Berkeley House KT11 1JG, Cobham the company has been in the business for thirty four years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Richard S., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 31 December 2012 and Richard S. has been with the company for the least time - from 13 April 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thirlstone Commercial Limited Address / Contact

Office Address Berkeley House
Office Address2 19 Portsmouth Road
Town Cobham
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02510615
Date of Incorporation Mon, 11th Jun 1990
Industry Dormant Company
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 31 December 2012

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Andrew P.

Position: Director

Appointed: 01 May 2013

Resigned: 30 January 2014

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Richard S.

Position: Secretary

Appointed: 30 January 2009

Resigned: 16 December 2011

Alexandra D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 30 January 2009

Robert P.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 July 2008

Anthony F.

Position: Secretary

Appointed: 13 April 2006

Resigned: 15 February 2008

Julian H.

Position: Director

Appointed: 10 August 2004

Resigned: 26 September 2012

Elizabeth T.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Simon B.

Position: Director

Appointed: 03 February 2003

Resigned: 30 July 2004

Gavin S.

Position: Director

Appointed: 02 December 2002

Resigned: 03 February 2003

Gary H.

Position: Director

Appointed: 16 October 2002

Resigned: 31 December 2012

Damian C.

Position: Secretary

Appointed: 04 October 2002

Resigned: 03 February 2003

Damian C.

Position: Director

Appointed: 04 October 2002

Resigned: 03 February 2003

Simon F.

Position: Secretary

Appointed: 12 December 2001

Resigned: 04 October 2002

Simon F.

Position: Director

Appointed: 12 December 2001

Resigned: 04 October 2002

Sean B.

Position: Director

Appointed: 12 December 2001

Resigned: 16 October 2002

Nicholas B.

Position: Director

Appointed: 23 August 2001

Resigned: 03 December 2001

Nicholas B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 03 December 2001

Roger L.

Position: Director

Appointed: 01 May 2001

Resigned: 31 July 2007

Edward N.

Position: Director

Appointed: 01 May 2001

Resigned: 23 August 2001

Claire P.

Position: Secretary

Appointed: 09 June 1999

Resigned: 17 October 2003

Nicholas M.

Position: Director

Appointed: 28 September 1998

Resigned: 25 September 2000

Anthony P.

Position: Director

Appointed: 11 August 1998

Resigned: 26 June 2020

Edward N.

Position: Secretary

Appointed: 17 May 1995

Resigned: 23 August 2001

Tony P.

Position: Director

Appointed: 11 June 1992

Resigned: 30 April 2001

Ruby P.

Position: Secretary

Appointed: 11 June 1992

Resigned: 17 May 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Berkeley Twenty Limited from Cobham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Berkeley Twenty Limited

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 4015071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 20th, January 2024
Free Download (1 page)

Company search

Advertisements