Thirlstone Homes Limited COBHAM


Thirlstone Homes started in year 1990 as Private Limited Company with registration number 02473287. The Thirlstone Homes company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Cobham at Berkeley House. Postal code: KT11 1JG.

The company has 2 directors, namely Richard S., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 12 August 2004 and Richard S. has been with the company for the least time - from 13 April 2015. At the moment 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 Homes 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 02473287
Date of Incorporation Thu, 22nd Feb 1990
Industry Dormant Company
Industry Non-trading company
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 12 August 2004

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

Nicolas S.

Position: Director

Appointed: 01 October 2009

Resigned: 23 September 2015

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: 22 November 2005

Resigned: 15 February 2008

Elizabeth T.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Simon B.

Position: Secretary

Appointed: 03 February 2003

Resigned: 17 October 2003

Simon B.

Position: Director

Appointed: 03 February 2003

Resigned: 30 July 2004

Julian H.

Position: Director

Appointed: 03 February 2003

Resigned: 26 September 2012

Andrew W.

Position: Director

Appointed: 03 February 2003

Resigned: 03 June 2003

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: Director

Appointed: 25 September 2002

Resigned: 03 February 2003

Anthony S.

Position: Director

Appointed: 11 September 2002

Resigned: 03 February 2003

Matthew B.

Position: Director

Appointed: 11 September 2002

Resigned: 03 February 2003

Robin L.

Position: Director

Appointed: 11 September 2002

Resigned: 03 February 2003

Katharine G.

Position: Director

Appointed: 16 May 2002

Resigned: 03 February 2003

Carl R.

Position: Director

Appointed: 02 January 2002

Resigned: 31 December 2002

Tiffany F.

Position: Director

Appointed: 19 December 2001

Resigned: 09 May 2002

Simon F.

Position: Secretary

Appointed: 23 August 2001

Resigned: 25 September 2002

Robert B.

Position: Director

Appointed: 23 August 2001

Resigned: 14 February 2002

Simon F.

Position: Director

Appointed: 23 August 2001

Resigned: 25 September 2002

Roger L.

Position: Director

Appointed: 01 May 2001

Resigned: 31 July 2007

Clive M.

Position: Director

Appointed: 01 March 2001

Resigned: 08 April 2002

Jeffrey W.

Position: Director

Appointed: 01 February 2001

Resigned: 03 March 2003

Markham H.

Position: Director

Appointed: 22 May 2000

Resigned: 03 February 2003

Christopher W.

Position: Director

Appointed: 10 January 2000

Resigned: 31 January 2001

Robert P.

Position: Director

Appointed: 10 January 2000

Resigned: 30 April 2001

Nicholas B.

Position: Director

Appointed: 01 October 1999

Resigned: 03 December 2001

Claire P.

Position: Secretary

Appointed: 09 June 1999

Resigned: 16 October 2003

Craig R.

Position: Director

Appointed: 19 October 1998

Resigned: 01 March 1999

Nicholas M.

Position: Director

Appointed: 28 September 1998

Resigned: 10 January 2000

Anthony P.

Position: Director

Appointed: 11 August 1998

Resigned: 26 June 2020

Keith I.

Position: Director

Appointed: 01 July 1998

Resigned: 03 February 2003

Michael B.

Position: Director

Appointed: 01 April 1998

Resigned: 10 January 2000

Austin P.

Position: Director

Appointed: 04 March 1997

Resigned: 12 December 1997

Matthew L.

Position: Director

Appointed: 15 July 1996

Resigned: 28 July 1997

Sean B.

Position: Director

Appointed: 01 February 1996

Resigned: 16 October 2002

Ruby P.

Position: Director

Appointed: 17 May 1995

Resigned: 27 February 1998

Edward N.

Position: Secretary

Appointed: 17 May 1995

Resigned: 23 August 2001

Edward A.

Position: Director

Appointed: 23 March 1995

Resigned: 29 February 1996

Edward N.

Position: Director

Appointed: 23 November 1994

Resigned: 23 August 2001

Gary S.

Position: Director

Appointed: 01 November 1993

Resigned: 18 June 1999

Christopher G.

Position: Director

Appointed: 01 May 1993

Resigned: 15 November 1994

Ruby P.

Position: Secretary

Appointed: 22 February 1993

Resigned: 17 May 1995

Tony P.

Position: Director

Appointed: 22 February 1993

Resigned: 30 April 2001

William G.

Position: Director

Appointed: 22 February 1993

Resigned: 31 January 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Berkeley Twenty Limited from Cobham, United Kingdom. The abovementioned PSC is classified 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 Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements