Company NameThurland Limited
Company StatusActive
Company Number02596380
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Sarah Margaret Lupton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel House, Maidstone Road
Hadlow
Tonbridge
Kent
TN11 0JH
Director NameMr Hugh Antony John Lupton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(22 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel House Maidstone Road
Hadlow
Tonbridge
Kent
TN11 0JH
Secretary NameMrs Sarah Margaret Lupton
StatusCurrent
Appointed28 March 2013(22 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHazel House Maidstone Road
Hadlow
Tonbridge
Kent
TN11 0JH
Director NameMrs Caroline Helen Bowden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameHilary Margaret Austin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 4 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameRichard Arthur Austin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Secretary NameRichard Arthur Austin
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£761,718
Cash£124,011
Current Liabilities£333,999

Accounts

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

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
12 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
18 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
3 May 2018Notification of Cherryoak Limited as a person with significant control on 29 July 2016 (2 pages)
3 May 2018Cessation of Caroline Helen Bowden as a person with significant control on 29 July 2016 (1 page)
3 May 2018Cessation of Sarah Margaret Lupton as a person with significant control on 29 July 2016 (1 page)
3 May 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
23 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
14 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 August 2016Appointment of Mrs Caroline Helen Bowden as a director on 18 July 2016 (2 pages)
9 August 2016Appointment of Mrs Caroline Helen Bowden as a director on 18 July 2016 (2 pages)
7 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,120
(6 pages)
7 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,120
(6 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,120
(6 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,120
(6 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
30 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,120
(6 pages)
30 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,120
(6 pages)
20 June 2014Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 20 June 2014 (2 pages)
14 November 2013Amended accounts made up to 31 March 2013 (7 pages)
14 November 2013Amended accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
4 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 28/03/2013 for Hugh Anthony John Lupton
(5 pages)
4 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 28/03/2013 for Hugh Anthony John Lupton
(5 pages)
28 March 2013Appointment of Mr Hugh Anthony John Lupton as a director
  • ANNOTATION A Second Filed AP01 was registered on 03/06/2013
(3 pages)
28 March 2013Appointment of Mrs Sarah Margaret Lupton as a secretary (2 pages)
28 March 2013Appointment of Mrs Sarah Margaret Lupton as a secretary (2 pages)
28 March 2013Appointment of Mr Hugh Anthony John Lupton as a director
  • ANNOTATION A Second Filed AP01 was registered on 03/06/2013
(3 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 June 2012Termination of appointment of Richard Austin as a director (1 page)
13 June 2012Termination of appointment of Richard Austin as a director (1 page)
13 June 2012Termination of appointment of Richard Austin as a secretary (1 page)
13 June 2012Termination of appointment of Richard Austin as a secretary (1 page)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Sarah Margaret Lupton as a director (3 pages)
13 December 2010Appointment of Sarah Margaret Lupton as a director (3 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 November 2010Termination of appointment of Hilary Austin as a director (2 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 November 2010Termination of appointment of Hilary Austin as a director (2 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 May 2009Return made up to 28/03/09; full list of members; amend (5 pages)
13 May 2009Return made up to 28/03/09; full list of members; amend (5 pages)
6 April 2009Return made up to 28/03/09; full list of members (5 pages)
6 April 2009Return made up to 28/03/09; full list of members (5 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 April 2008Return made up to 28/03/08; full list of members (7 pages)
18 April 2008Return made up to 28/03/08; full list of members (7 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Return made up to 28/03/07; full list of members (8 pages)
11 April 2007Return made up to 28/03/07; full list of members (8 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Ad 13/03/06--------- £ si [email protected] (2 pages)
3 May 2006Nc inc already adjusted 13/03/06 (1 page)
3 May 2006Nc inc already adjusted 13/03/06 (1 page)
3 May 2006Ad 13/03/06--------- £ si [email protected] (2 pages)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006Return made up to 28/03/06; full list of members (8 pages)
3 April 2006Return made up to 28/03/06; full list of members (8 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 April 2005Return made up to 28/03/05; full list of members (8 pages)
14 April 2005Return made up to 28/03/05; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 April 2004Return made up to 28/03/04; full list of members (8 pages)
17 April 2004Return made up to 28/03/04; full list of members (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2001Return made up to 28/03/01; full list of members (7 pages)
24 April 2001Return made up to 28/03/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
28 April 1999Return made up to 28/03/99; full list of members (6 pages)
28 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 September 1998£ nc 1000/1100 12/08/98 (1 page)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1998Ad 12/08/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1998Ad 12/08/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 September 1998£ nc 1000/1100 12/08/98 (1 page)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
5 May 1998Return made up to 28/03/98; full list of members (6 pages)
5 May 1998Return made up to 28/03/98; full list of members (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
14 April 1997Return made up to 28/03/97; no change of members (4 pages)
14 April 1997Return made up to 28/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 April 1996Return made up to 28/03/96; no change of members (4 pages)
11 April 1996Return made up to 28/03/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (9 pages)
27 December 1995Full accounts made up to 31 March 1995 (9 pages)
15 December 1995£ nc 100/1000 01/11/95 (1 page)
15 December 1995Ad 01/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 1995£ nc 100/1000 01/11/95 (1 page)
15 December 1995Ad 01/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1995Return made up to 28/03/95; full list of members (6 pages)
30 March 1995Return made up to 28/03/95; full list of members (6 pages)
28 March 1991Incorporation (13 pages)
28 March 1991Incorporation (13 pages)