Company NameWilliam Theakston T/A Tracy Thorne Estates Limited
DirectorsTracy Elaine Lisa Theakston and Tracy Elaine Lisa Thorne
Company StatusActive
Company Number09141721
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Tracy Elaine Lisa Theakston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Woodside Lane
Bexley
Kent
DA5 1JL
Director NameMrs Tracy Elaine Lisa Thorne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95 White Horse Hill White Horse Hill
Chislehurst
BR7 6DQ
Director NameMrs Josephine Terese Montila
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhaven 1a Barnfield Close
Hastings
East Sussex
TN34 1TS
Director NameMs Lauren Jessica Mary Rowe-Thorne
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodside Lane
Bexley
DA5 1JL

Location

Registered Address1 Shepheards House
Manor Park Road
Chislehurst
BR7 5FT

Shareholders

70 at £1Tracy Elaine Lisa Theakston
70.00%
Ordinary
30 at £1Michael Nicholson
30.00%
Ordinary

Financials

Year2014
Net Worth-£26,473
Cash£26,989
Current Liabilities£55,700

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

14 July 2023Change of details for Mrs Tracy Elaine Lisa Theakston as a person with significant control on 12 July 2023 (2 pages)
14 July 2023Director's details changed for Mrs Tracy Elaine Lisa Thorne on 12 July 2023 (2 pages)
14 July 2023Director's details changed for Mrs Tracy Elaine Lisa Theakston on 13 July 2023 (2 pages)
14 July 2023Director's details changed for Mrs Tracy Elaine Lisa Thorne on 13 July 2023 (2 pages)
14 July 2023Change of details for Mrs Tracy Elaine Lisa Thorne as a person with significant control on 13 July 2023 (2 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (8 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
6 April 2023Registered office address changed from 1 Shepheards House 1 Shepheards House Manor Park Road Chislehurst BR7 5FT England to 1 Shepheards House Manor Park Road Chislehurst BR7 5FT on 6 April 2023 (1 page)
5 April 2023Registered office address changed from 1 Manor Park Road Chislehurst BR7 5FT England to 1 Shepheards House 1 Shepheards House Manor Park Road Chislehurst BR7 5FT on 5 April 2023 (1 page)
3 April 2023Registered office address changed from 1 Quaggy Walk London SE3 9EL England to 1 Manor Park Road Chislehurst BR7 5FT on 3 April 2023 (1 page)
18 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (9 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
14 April 2021Cessation of Michael Nicholson as a person with significant control on 23 February 2021 (1 page)
8 April 2021Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to 1 Quaggy Walk London SE3 9EL on 8 April 2021 (1 page)
9 January 2021Termination of appointment of Lauren Jessica Mary Rowe-Thorne as a director on 1 January 2021 (1 page)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
15 August 2018Appointment of Ms Lauren Jessica Mary Rowe-Thorne as a director on 7 August 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
30 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Director's details changed for Mrs Tracy Elaine Lisa Theakston on 23 July 2014 (2 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Director's details changed for Mrs Tracy Elaine Lisa Theakston on 23 July 2014 (2 pages)
27 May 2015Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS England to 9 the Fairway Northwood Middlesex HA6 3DZ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS England to 9 the Fairway Northwood Middlesex HA6 3DZ on 27 May 2015 (1 page)
10 March 2015Termination of appointment of Josephine Terese Montila as a director on 5 March 2015 (1 page)
10 March 2015Termination of appointment of Josephine Terese Montila as a director on 5 March 2015 (1 page)
10 March 2015Termination of appointment of Josephine Terese Montila as a director on 5 March 2015 (1 page)
28 August 2014Director's details changed for Mrs Josie Terese Montila on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Josie Terese Montila on 27 August 2014 (2 pages)
24 July 2014Director's details changed for Mrs Josie Terese Montilla on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mrs Josie Terese Montilla on 24 July 2014 (2 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)