Thurgarton
Nottingham
Nottinghamshire
NG14 7GY
Director Name | Mr Alexander John Charles Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Great Casterton Road Stamford PE9 2YQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Sutherland Walk Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
10 November 2022 | Delivered on: 16 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the five freehold properties known as land on the south side of priory road, thurgarton, nottingham, 38 st mary’s street, stamford lincolnshire PE9 2DS, 41, 43 and 45 st giles street, norwich, land to the north of st giles street, norwich and land and buildings lying to the south of main street, tinwell. For more details, please refer to the instrument. Outstanding |
---|---|
5 July 2021 | Delivered on: 14 July 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the leasehold property known as retail and commercial units at kepwick house and lockton house, peasholm gap, scarborough (YO12 7TN) registered at the hm land registry under title number NYK392722 and the freehold property known as 4 queen street, uppingham, oakham (LE15 9QR) registered at the hm land registry under title numbers LT383757 and LT477283 and the freehold property known as spark bridge methodist church, lane head, water yeat, ulverston registered at the hm land registry under title number CU172465. Outstanding |
11 October 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
16 November 2022 | Registration of charge 086981730002, created on 10 November 2022 (39 pages) |
1 November 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 December 2021 | Appointment of Mr Alexander John Charles Duce as a director on 16 November 2021 (2 pages) |
27 October 2021 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 July 2021 | Registration of charge 086981730001, created on 5 July 2021 (38 pages) |
5 November 2020 | Resolutions
|
13 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
15 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|