Thurlby Close Freehold Company Limited HARROW


Thurlby Close Freehold Company started in year 2013 as Private Limited Company with registration number 08678222. The Thurlby Close Freehold Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Harrow at Odeon House 146. Postal code: HA1 1BH.

The company has 10 directors, namely Kala G., Dev S. and Qassim K. and others. Of them, Kanti M., Elaine C., King-Ho L., Jyotika P., Mukesh P., Walter V. have been with the company the longest, being appointed on 5 September 2013 and Kala G. has been with the company for the least time - from 23 May 2023. As of 25 April 2024, there were 6 ex directors - Surendra K., Ajita S. and others listed below. There were no ex secretaries.

Thurlby Close Freehold Company Limited Address / Contact

Office Address Odeon House 146
Office Address2 College Road
Town Harrow
Post code HA1 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08678222
Date of Incorporation Thu, 5th Sep 2013
Industry Residents property management
End of financial Year 30th March
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Kala G.

Position: Director

Appointed: 23 May 2023

Dev S.

Position: Director

Appointed: 20 May 2015

Qassim K.

Position: Director

Appointed: 20 May 2014

Arpit S.

Position: Director

Appointed: 12 December 2013

Kanti M.

Position: Director

Appointed: 05 September 2013

Elaine C.

Position: Director

Appointed: 05 September 2013

King-Ho L.

Position: Director

Appointed: 05 September 2013

Jyotika P.

Position: Director

Appointed: 05 September 2013

Mukesh P.

Position: Director

Appointed: 05 September 2013

Walter V.

Position: Director

Appointed: 05 September 2013

Surendra K.

Position: Director

Appointed: 12 December 2013

Resigned: 23 November 2018

Ajita S.

Position: Director

Appointed: 05 September 2013

Resigned: 14 July 2014

Kanji P.

Position: Director

Appointed: 05 September 2013

Resigned: 05 August 2018

Dipesh A.

Position: Director

Appointed: 05 September 2013

Resigned: 23 May 2023

Dagmar J.

Position: Director

Appointed: 05 September 2013

Resigned: 17 January 2023

M K Property Care (management) Limited

Position: Corporate Director

Appointed: 05 September 2013

Resigned: 20 May 2014

Riza Y.

Position: Director

Appointed: 05 September 2013

Resigned: 12 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-03-302019-03-30
Net Worth144 238145 047  
Balance Sheet
Current Assets1 8772 9328 144 
Net Assets Liabilities 145 047149 261137 574
Debtors1 8772 932  
Net Assets Liabilities Including Pension Asset Liability144 238145 047  
Tangible Fixed Assets143 289143 289  
Reserves/Capital
Called Up Share Capital1313  
Profit Loss Account Reserve9481 757  
Shareholder Funds144 238145 047  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 143 289143 289 
Creditors 1 1742 1725 715
Fixed Assets143 289143 289143 289143 289
Net Current Assets Liabilities1 6992 7305 9725 715
Total Assets Less Current Liabilities144 988146 019149 261137 574
Accruals Deferred Income750972  
Creditors Due Within One Year178202  
Number Shares Allotted 13  
Par Value Share 1  
Share Capital Allotted Called Up Paid1313  
Share Premium Account143 277143 277  
Tangible Fixed Assets Cost Or Valuation143 289143 289  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements