Thirlstone Homes (western) Limited COBHAM


Thirlstone Homes (western) started in year 1999 as Private Limited Company with registration number 03713171. The Thirlstone Homes (western) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cobham at Berkeley House. Postal code: KT11 1JG. Since 1999/07/29 Thirlstone Homes (western) Limited is no longer carrying the name Berkeley Homes (western).

The firm has 2 directors, namely Richard S., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 11 August 2004 and Richard S. has been with the company for the least time - from 13 April 2015. Currently 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.

Thirlstone Homes (western) 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 03713171
Date of Incorporation Fri, 12th Feb 1999
Industry Dormant Company
End of financial Year 30th April
Company age 25 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, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 11 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: 15 February 2010

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: 30 January 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

Simon B.

Position: Secretary

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

Matthew B.

Position: Director

Appointed: 04 October 2002

Resigned: 03 February 2003

Damian C.

Position: Director

Appointed: 04 October 2002

Resigned: 03 February 2003

Damian C.

Position: Secretary

Appointed: 04 October 2002

Resigned: 03 February 2003

Simon F.

Position: Secretary

Appointed: 12 December 2001

Resigned: 04 October 2002

Sean B.

Position: Director

Appointed: 12 December 2001

Resigned: 16 October 2002

Simon F.

Position: Director

Appointed: 12 December 2001

Resigned: 04 October 2002

Damian C.

Position: Director

Appointed: 23 August 2001

Resigned: 12 December 2001

Damian C.

Position: Secretary

Appointed: 23 August 2001

Resigned: 12 December 2001

Roger L.

Position: Director

Appointed: 01 May 2001

Resigned: 31 July 2007

Anthony P.

Position: Director

Appointed: 01 May 2001

Resigned: 26 June 2020

Carl R.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2002

Keith I.

Position: Director

Appointed: 03 April 2000

Resigned: 03 February 2003

Christopher W.

Position: Director

Appointed: 03 April 2000

Resigned: 31 January 2001

Toby M.

Position: Director

Appointed: 10 January 2000

Resigned: 10 December 2001

Edward N.

Position: Director

Appointed: 10 January 2000

Resigned: 23 August 2001

Ronald M.

Position: Director

Appointed: 04 January 2000

Resigned: 03 April 2000

Nicholas B.

Position: Director

Appointed: 01 October 1999

Resigned: 03 December 2001

Nicholas M.

Position: Director

Appointed: 09 June 1999

Resigned: 03 April 2000

Claire P.

Position: Secretary

Appointed: 12 February 1999

Resigned: 17 October 2003

Tony P.

Position: Director

Appointed: 12 February 1999

Resigned: 30 April 2001

Robert P.

Position: Director

Appointed: 12 February 1999

Resigned: 30 April 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Berkeley Twenty Limited from Cobham, United Kingdom. This PSC is categorised as "a private company 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.

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 previous names

Berkeley Homes (western) July 29, 1999

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/04/30
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements