You are here: bizstats.co.uk > a-z index > T list > TH list

Thl Developments Ltd EASTBOURNE


Founded in 2017, Thl Developments, classified under reg no. 10563202 is a active - proposal to strike off company. Currently registered at Railview Lofts BN21 3XE, Eastbourne the company has been in the business for eight years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2023-03-31.

Thl Developments Ltd Address / Contact

Office Address Railview Lofts
Office Address2 19c Commercial Road
Town Eastbourne
Post code BN21 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10563202
Date of Incorporation Fri, 13th Jan 2017
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (193 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michael L.

Position: Director

Appointed: 21 May 2018

Tracey L.

Position: Director

Appointed: 21 May 2018

Harrison W.

Position: Director

Appointed: 13 January 2017

Resigned: 21 May 2018

Thomas L.

Position: Director

Appointed: 13 January 2017

Resigned: 21 May 2018

Luke W.

Position: Director

Appointed: 13 January 2017

Resigned: 19 June 2018

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats discovered, there is Michael L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Tracey L. This PSC owns 25-50% shares. Moving on, there is Luke W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 21 May 2018
Nature of control: 25-50% shares

Tracey L.

Notified on 21 May 2018
Nature of control: 25-50% shares

Luke W.

Notified on 13 January 2017
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Harrison W.

Notified on 13 January 2017
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Tom L.

Notified on 13 January 2017
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312022-03-312023-03-31
Balance Sheet
Current Assets2 3288 667298
Other
Creditors402 4508 367418
Fixed Assets393 922  
Net Current Assets Liabilities-398 422300-120
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 700  
Total Assets Less Current Liabilities-4 500300-120

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements