Company NameTwenty-Nine Thornton Hill Limited
Company StatusActive
Company Number01473520
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Deeba Hudda
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(33 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressSuite C3 Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMs Selena Bowdidge
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(42 years, 3 months after company formation)
Appointment Duration2 years
RoleMarket Research Consultant
Country of ResidenceEngland
Correspondence AddressSuite C3 Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Nicholas Alexander Maginnis
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(42 years, 3 months after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite C3 Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMs Patricia O'Keeffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 1998)
RoleUnemployed
Correspondence Address29 Thornton Hill
London
SW19 4HU
Director NameMiss Caroline Mary Standing
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration26 years (resigned 10 April 2017)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence Address29 Thornton Hill
London
SW19 4HU
Secretary NameMiss Caroline Mary Standing
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Thornton Hill
London
SW19 4HU
Director NameCarsten Alexander Windhorst
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed22 December 1998(18 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1999)
RoleMarketing Co-Ordinator
Correspondence AddressFlat 5 29 Thornton Hill
London
SW19 4HU
Director NameJeremy Fryer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 April 2003)
RoleTurf Accountant
Correspondence AddressFlat 2
29 Thornton Hill
London
SW19 4HU
Director NameNatalie Sophie Heyn
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2008)
RoleAccountant
Correspondence AddressFlat 2 29 Thornton Hill
Wimbledon
London
SW19 4HU
Director NameElaine Patricia Skinner-Reid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2008(28 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2013)
RoleSenior Trader
Country of ResidenceUnited Kingdom
Correspondence Address1 Spencer Close
Epsom
Surrey
KT18 6HR
Secretary NameMrs Elaine Patricia Skinner-Reid
StatusResigned
Appointed07 November 2009(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2012)
RoleCompany Director
Correspondence Address1 Spencer Close
Epsom
Surrey
KT18 6HR
Director NameMrs Georgina Rosamund Blaney
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(34 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 2017)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressSuite C3 Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMrs Katie Sian Thomson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(37 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite C3 Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2012(32 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2017)
Correspondence AddressCo John Mortiemr Property Management Limited Bags
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressSuite C3 Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£4,830
Cash£1,844
Current Liabilities£850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
15 January 2018Appointment of Mrs Katie Sian Thomson as a director on 13 December 2017 (2 pages)
15 January 2018Appointment of Mrs Katie Sian Thomson as a director on 13 December 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Georgina Rosamund Blaney as a director on 3 August 2017 (1 page)
3 August 2017Notification of Deeba Hudda as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Deeba Hudda as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Deeba Hudda as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Termination of appointment of Georgina Rosamund Blaney as a director on 3 August 2017 (1 page)
21 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Termination of appointment of Caroline Mary Standing as a director on 10 April 2017 (1 page)
24 April 2017Termination of appointment of Caroline Mary Standing as a director on 10 April 2017 (1 page)
21 March 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 20 March 2017 (1 page)
21 March 2017Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 21 March 2017 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(6 pages)
18 November 2014Appointment of Mrs Georgina Rosamund Blaney as a director on 22 September 2014 (2 pages)
18 November 2014Appointment of Mrs Georgina Rosamund Blaney as a director on 22 September 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(6 pages)
31 March 2014Register inspection address has been changed from C/O Mrs Elaine Skinner-Reid 1 Spencer Close Epsom Surrey KT18 6HR United Kingdom (1 page)
31 March 2014Register inspection address has been changed from C/O Mrs Elaine Skinner-Reid 1 Spencer Close Epsom Surrey KT18 6HR United Kingdom (1 page)
21 October 2013Appointment of Miss Deeba Hudda as a director (2 pages)
21 October 2013Appointment of Miss Deeba Hudda as a director (2 pages)
26 June 2013Termination of appointment of Elaine Skinner-Reid as a director (1 page)
26 June 2013Termination of appointment of Elaine Skinner-Reid as a director (1 page)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 August 2012Registered office address changed from 29 Thornton Hill London SW19 4HU on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Elaine Skinner-Reid as a secretary (1 page)
10 August 2012Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
10 August 2012Registered office address changed from 29 Thornton Hill London SW19 4HU on 10 August 2012 (1 page)
10 August 2012Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Elaine Skinner-Reid as a secretary (1 page)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
3 May 2010Director's details changed for Elaine Patricia Skinner-Reid on 31 March 2010 (2 pages)
3 May 2010Director's details changed for Miss Caroline Mary Standing on 31 March 2010 (2 pages)
3 May 2010Register inspection address has been changed (1 page)
3 May 2010Director's details changed for Miss Caroline Mary Standing on 31 March 2010 (2 pages)
3 May 2010Register inspection address has been changed (1 page)
3 May 2010Director's details changed for Elaine Patricia Skinner-Reid on 31 March 2010 (2 pages)
27 April 2010Appointment of Mrs Elaine Patricia Skinner-Reid as a secretary (1 page)
27 April 2010Termination of appointment of Caroline Standing as a secretary (1 page)
27 April 2010Termination of appointment of Caroline Standing as a secretary (1 page)
27 April 2010Appointment of Mrs Elaine Patricia Skinner-Reid as a secretary (1 page)
3 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
3 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Appointment terminated director natalie heyn (1 page)
3 April 2008Appointment terminated director natalie heyn (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 31/03/07; full list of members (4 pages)
21 May 2007Return made up to 31/03/07; full list of members (4 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 31/03/06; full list of members (4 pages)
24 April 2006Return made up to 31/03/06; full list of members (4 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 31/03/05; full list of members (5 pages)
1 April 2005Return made up to 31/03/05; full list of members (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 31/03/04; full list of members (9 pages)
15 April 2004Return made up to 31/03/04; full list of members (9 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 April 2003Return made up to 31/03/03; full list of members (9 pages)
26 April 2003Return made up to 31/03/03; full list of members (9 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 April 2002Return made up to 31/03/02; full list of members (8 pages)
19 April 2002Return made up to 31/03/02; full list of members (8 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (5 pages)
13 December 1995Full accounts made up to 31 March 1995 (5 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
16 January 1980Certificate of incorporation (1 page)
16 January 1980Certificate of incorporation (1 page)