Thirlstone (jlp) Limited COBHAM


Founded in 1999, Thirlstone (jlp), classified under reg no. 03710524 is an active company. Currently registered at Berkeley House KT11 1JG, Cobham the company has been in the business for twenty five years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 25th January 2000 Thirlstone (jlp) Limited is no longer carrying the name Berkeley Four.

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 January 2015 and Richard S. has been with the company for the least time - from 13 April 2015. Currently 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 (jlp) 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 03710524
Date of Incorporation Tue, 9th Feb 1999
Industry Dormant Company
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 12 January 2015

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: 24 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

Gavin S.

Position: Director

Appointed: 02 December 2002

Resigned: 03 February 2003

Gary H.

Position: Director

Appointed: 16 October 2002

Resigned: 31 December 2012

Nicholas B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 03 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

Sean B.

Position: Director

Appointed: 20 March 2000

Resigned: 16 October 2002

Robert P.

Position: Director

Appointed: 20 March 2000

Resigned: 30 April 2001

Edward N.

Position: Secretary

Appointed: 20 March 2000

Resigned: 23 August 2001

Edward N.

Position: Director

Appointed: 20 March 2000

Resigned: 23 August 2001

Nicholas B.

Position: Director

Appointed: 20 March 2000

Resigned: 03 December 2001

Keith I.

Position: Director

Appointed: 20 March 2000

Resigned: 03 February 2003

Anthony F.

Position: Director

Appointed: 06 October 1999

Resigned: 21 March 2000

David D.

Position: Director

Appointed: 09 February 1999

Resigned: 07 October 1999

Roger L.

Position: Director

Appointed: 09 February 1999

Resigned: 21 March 2000

Claire P.

Position: Secretary

Appointed: 09 February 1999

Resigned: 17 October 2003

People with significant control

The register of persons with significant control that 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 classified 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 Four January 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-30
Net Worth100100
Balance Sheet
Cash Bank In Hand100100
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 20th, January 2024
Free Download (1 page)

Company search

Advertisements