Thrivecrest Limited LONDON


Thrivecrest started in year 1981 as Private Limited Company with registration number 01571317. The Thrivecrest company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE.

The company has 5 directors, namely Clive T., Nicola F. and Berat A. and others. Of them, Annette B. has been with the company the longest, being appointed on 16 November 2000 and Clive T. has been with the company for the least time - from 21 October 2021. 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.

Thrivecrest Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01571317
Date of Incorporation Tue, 30th Jun 1981
Industry Residents property management
End of financial Year 29th September
Company age 43 years old
Account next due date Sat, 29th Jun 2024 (66 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 22 March 2022

Clive T.

Position: Director

Appointed: 21 October 2021

Nicola F.

Position: Director

Appointed: 28 October 2013

Berat A.

Position: Director

Appointed: 28 October 2013

Sofia G.

Position: Director

Appointed: 07 October 2008

Annette B.

Position: Director

Appointed: 16 November 2000

Candice T.

Position: Director

Appointed: 12 July 2016

Resigned: 01 December 2022

Gwenaelle D.

Position: Director

Appointed: 07 October 2014

Resigned: 18 October 2016

Mario L.

Position: Director

Appointed: 28 October 2013

Resigned: 04 April 2016

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 29 September 2008

Resigned: 16 November 2015

John C.

Position: Director

Appointed: 17 September 2008

Resigned: 01 December 2013

Marie J.

Position: Director

Appointed: 13 February 2008

Resigned: 12 May 2009

H.

Position: Secretary

Appointed: 25 January 2008

Resigned: 28 September 2008

Ellis Atkins Secretaries Limited

Position: Corporate Secretary

Appointed: 19 October 2006

Resigned: 25 January 2008

Timothy R.

Position: Director

Appointed: 03 August 2006

Resigned: 16 July 2014

Henrietta D.

Position: Director

Appointed: 03 August 2006

Resigned: 06 December 2007

Nicholas A.

Position: Director

Appointed: 12 August 2004

Resigned: 01 January 2012

Margarita C.

Position: Director

Appointed: 23 October 2003

Resigned: 18 May 2006

Elizabeth H.

Position: Director

Appointed: 22 October 2003

Resigned: 31 March 2009

Piero M.

Position: Director

Appointed: 13 December 2001

Resigned: 22 June 2007

Hermione K.

Position: Director

Appointed: 13 December 2001

Resigned: 12 March 2013

Clara T.

Position: Director

Appointed: 10 February 2000

Resigned: 16 May 2005

James P.

Position: Director

Appointed: 27 January 2000

Resigned: 17 June 2007

Elizabeth H.

Position: Director

Appointed: 07 July 1996

Resigned: 13 April 2010

Clara T.

Position: Director

Appointed: 10 December 1992

Resigned: 01 October 1998

Barry D.

Position: Director

Appointed: 06 February 1992

Resigned: 03 September 1998

David H.

Position: Director

Appointed: 22 February 1991

Resigned: 20 May 2004

William H.

Position: Director

Appointed: 22 February 1991

Resigned: 14 May 1992

Colin C.

Position: Director

Appointed: 22 February 1991

Resigned: 22 October 2003

Colin S.

Position: Secretary

Appointed: 22 February 1991

Resigned: 19 October 2006

David D.

Position: Director

Appointed: 22 February 1991

Resigned: 21 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-292020-09-282021-09-292022-09-292023-09-29
Net Worth440 515440 515    
Balance Sheet
Current Assets262626262619 751
Net Assets Liabilities  440 515440 515440 515 
Debtors2626    
Net Assets Liabilities Including Pension Asset Liability440 515440 515    
Reserves/Capital
Called Up Share Capital91 11591 115    
Profit Loss Account Reserve2828    
Shareholder Funds440 515440 515    
Other
Creditors  43 08343 08343 08343 083
Fixed Assets483 572483 572483 572483 572483 572483 572
Net Current Assets Liabilities-43 057-43 057262626-23 332
Total Assets Less Current Liabilities440 515440 515483 598483 598483 598460 240
Average Number Employees During Period  111 
Creditors Due Within One Year43 08343 083    
Investments Fixed Assets483 572483 572    
Number Shares Allotted 91 115    
Par Value Share 1    
Share Capital Allotted Called Up Paid91 11591 115    
Share Premium Account349 372349 372    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 29th September 2022
filed on: 22nd, May 2023
Free Download (3 pages)

Company search