12 THURLOE PLACE LIMITED

Register to unlock more data on OkredoRegister

12 THURLOE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092541

Incorporation date

17/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

24 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon16/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon15/01/2026
Termination of appointment of Bozena Singh as a director on 2026-01-15
dot icon15/01/2026
Appointment of Bozena Singh as a director on 2026-01-15
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon29/10/2024
Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 2024-10-29
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon12/02/2018
Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 2018-02-12
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 2017-03-20
dot icon16/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Anthony Stuart Hall on 2014-10-29
dot icon29/10/2014
Appointment of Mr Anthony Stuart Hall as a director on 2014-10-28
dot icon20/10/2014
Termination of appointment of Jonathan Yek as a director on 2014-10-20
dot icon20/10/2014
Termination of appointment of Andrew Teng Ying Yek as a director on 2014-10-20
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Nicholas Salter as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Yvonne Camden Clarke as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon07/11/2011
Appointment of Mr Paul William Fleming as a director
dot icon31/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon31/08/2011
Termination of appointment of James Butler as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon31/08/2010
Director's details changed for Bozena Singh on 2010-08-10
dot icon31/08/2010
Director's details changed for Jonathan Yek on 2010-08-10
dot icon31/08/2010
Director's details changed for Andrew Teng Ying Yek on 2010-08-10
dot icon31/08/2010
Director's details changed for Nicholas Dominic Salter on 2010-08-10
dot icon31/08/2010
Director's details changed for Yvonne Catherine Camden Clarke on 2010-08-10
dot icon22/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Return made up to 10/08/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/11/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon12/11/2008
Certificate of change of name
dot icon02/09/2008
Return made up to 10/08/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from 12 thurloe place london SW7 2RZ
dot icon01/09/2008
Secretary's change of particulars / george crudddas / 18/06/2008
dot icon07/07/2008
Secretary appointed george crudddas
dot icon07/07/2008
Appointment terminated secretary nicholas salter
dot icon12/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon20/09/2007
Return made up to 10/08/07; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon06/01/2007
New director appointed
dot icon18/12/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon05/09/2006
Return made up to 10/08/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon09/09/2005
Return made up to 10/08/05; full list of members
dot icon18/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon05/04/2005
New director appointed
dot icon27/09/2004
Return made up to 10/08/04; full list of members
dot icon27/09/2004
Director resigned
dot icon28/07/2004
Secretary resigned;director resigned
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Secretary's particulars changed;director's particulars changed
dot icon17/02/2004
Resolutions
dot icon18/09/2003
Return made up to 10/08/03; full list of members
dot icon18/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon14/02/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon06/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon06/09/2002
Return made up to 10/08/02; full list of members
dot icon06/09/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon02/07/2002
Secretary resigned;director resigned
dot icon25/09/2001
New director appointed
dot icon10/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon06/09/2001
New director appointed
dot icon30/08/2001
Accounts for a dormant company made up to 2000-08-31
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Return made up to 10/08/01; full list of members
dot icon30/08/2001
Return made up to 10/08/00; full list of members
dot icon23/12/1999
Accounts for a dormant company made up to 1999-08-31
dot icon23/12/1999
Accounts for a dormant company made up to 1998-08-31
dot icon23/12/1999
Return made up to 10/08/99; full list of members
dot icon11/09/1998
Return made up to 10/08/98; no change of members
dot icon11/09/1998
Accounts for a dormant company made up to 1997-08-31
dot icon14/08/1997
Return made up to 10/08/97; no change of members
dot icon14/08/1997
Accounts for a dormant company made up to 1996-08-31
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon19/11/1996
Return made up to 17/08/96; full list of members
dot icon17/10/1996
Registered office changed on 17/10/96 from: level 1 exchange house primrose street london EC2A 2HS
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Director resigned
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
Secretary resigned
dot icon17/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/08/1995 - 20/09/1995
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
20/09/1995 - 31/10/1995
683
Butler, James Roger
Director
09/02/2003 - 04/07/2011
3
Hall, Antony Stuart
Director
28/10/2014 - Present
1
Singh, Bozena
Director
19/12/1999 - 15/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 THURLOE PLACE LIMITED

12 THURLOE PLACE LIMITED is an(a) Active company incorporated on 17/08/1995 with the registered office located at 24 Scotts Road, Bromley BR1 3QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 THURLOE PLACE LIMITED?

toggle

12 THURLOE PLACE LIMITED is currently Active. It was registered on 17/08/1995 .

Where is 12 THURLOE PLACE LIMITED located?

toggle

12 THURLOE PLACE LIMITED is registered at 24 Scotts Road, Bromley BR1 3QD.

What does 12 THURLOE PLACE LIMITED do?

toggle

12 THURLOE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 THURLOE PLACE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-17 with no updates.