129 THURLEIGH ROAD LIMITED

Register to unlock more data on OkredoRegister

129 THURLEIGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01508222

Incorporation date

17/07/1980

Size

Dormant

Contacts

Registered address

Registered address

C/O Cadmus Property 70 Great Western Studios, 65 Alfred Road, London W2 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1980)
dot icon11/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon09/12/2025
Termination of appointment of Lawan Nosworthy as a director on 2025-12-05
dot icon01/12/2025
Accounts for a dormant company made up to 2025-04-01
dot icon15/07/2025
Registered office address changed from C/O Cadmus Property 128 City Road London EC1V 2NX England to C/O Cadmus Property 70 Great Western Studios 65 Alfred Road London W2 5EU on 2025-07-15
dot icon15/07/2025
Secretary's details changed for Dominique Behague on 2025-07-15
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon11/11/2024
Accounts for a dormant company made up to 2024-04-01
dot icon03/04/2024
Termination of appointment of Denis Brooks as a director on 2024-04-01
dot icon07/12/2023
Micro company accounts made up to 2023-04-01
dot icon07/12/2023
Registered office address changed from 129 Thurleigh Road London SW12 8TX to C/O Cadmus Property 128 City Road London EC1V 2NX on 2023-12-07
dot icon07/12/2023
Secretary's details changed for Dominique Behague on 2023-12-07
dot icon07/12/2023
Director's details changed for Douglas Clark on 2023-12-07
dot icon07/12/2023
Director's details changed for Douglas Clark on 2023-12-07
dot icon07/12/2023
Director's details changed for Dr Dominique Behague on 2023-12-07
dot icon07/12/2023
Director's details changed for Ms Lawan Nosworthy on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Edward James Hollick on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Denis Brooks on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-04-01
dot icon30/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-04-01
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-04-01
dot icon29/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon24/11/2020
Notification of Dominique Behague as a person with significant control on 2020-11-01
dot icon24/11/2020
Notification of Douglas Clark as a person with significant control on 2020-11-01
dot icon15/11/2020
Withdrawal of a person with significant control statement on 2020-11-15
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-01
dot icon12/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon12/01/2019
Appointment of Ms Lawan Nosworthy as a director on 2019-01-12
dot icon30/12/2018
Micro company accounts made up to 2018-04-01
dot icon13/11/2018
Termination of appointment of Lysle Francis Howard Nosworthy as a director on 2018-11-07
dot icon29/01/2018
Micro company accounts made up to 2017-04-01
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon24/01/2017
Micro company accounts made up to 2016-04-01
dot icon31/12/2016
Previous accounting period extended from 2016-03-31 to 2016-04-01
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon01/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon28/12/2015
Micro company accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of Bruce Pemberton as a director on 2014-01-03
dot icon03/07/2014
Appointment of Mr Edward James Hollick as a director
dot icon30/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/12/2011
Director's details changed for Douglas Clark on 2011-12-28
dot icon28/12/2011
Director's details changed for Lysle Francis Howard Nosworthy on 2011-12-28
dot icon28/12/2011
Director's details changed for Mr Denis Brooks on 2011-12-28
dot icon28/12/2011
Director's details changed for Dr Dominique Behague on 2011-12-28
dot icon17/05/2011
Appointment of Bruce Pemberton as a director
dot icon17/05/2011
Termination of appointment of Lysle Nosworthy as a secretary
dot icon17/05/2011
Appointment of Dominique Behague as a secretary
dot icon31/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2010
Administrative restoration application
dot icon20/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon02/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2009
Return made up to 03/12/08; full list of members
dot icon04/03/2008
Return made up to 03/12/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 03/12/06; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon04/05/2006
Return made up to 03/12/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 03/12/04; full list of members
dot icon15/02/2005
New director appointed
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 03/12/03; full list of members
dot icon14/02/2004
Director resigned
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 03/12/02; full list of members
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 03/12/01; full list of members
dot icon14/04/2001
Return made up to 03/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/01/2001
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon13/12/1999
Return made up to 03/12/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon15/01/1999
Return made up to 03/12/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon03/02/1998
Return made up to 03/12/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon14/01/1997
Return made up to 03/12/96; full list of members
dot icon14/01/1997
New director appointed
dot icon14/02/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Return made up to 03/12/95; full list of members
dot icon04/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1995
Return made up to 12/12/94; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
Return made up to 12/12/93; full list of members
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Secretary resigned;new secretary appointed
dot icon07/01/1993
Return made up to 12/12/92; full list of members
dot icon19/10/1992
Return made up to 12/12/91; no change of members
dot icon22/07/1992
Full accounts made up to 1991-03-31
dot icon22/07/1992
Full accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 12/12/90; full list of members
dot icon16/08/1990
Full accounts made up to 1989-03-31
dot icon16/08/1990
Full accounts made up to 1988-03-31
dot icon19/01/1990
Return made up to 12/12/89; full list of members
dot icon16/06/1989
Full accounts made up to 1987-07-31
dot icon27/04/1989
Return made up to 12/12/88; full list of members
dot icon19/04/1988
Return made up to 16/12/87; full list of members
dot icon23/10/1987
Director resigned;new director appointed
dot icon21/09/1987
Director resigned;new director appointed
dot icon05/06/1987
Return made up to 16/12/86; full list of members
dot icon07/04/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Full accounts made up to 1985-07-31
dot icon07/05/1986
Return made up to 16/12/85; full list of members
dot icon17/07/1980
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/04/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
01/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.62K
-
0.00
-
-
2021
0
3.62K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollick, Edward James
Director
03/01/2014 - Present
3
Mr Douglas Clark
Director
16/11/2001 - Present
-
Behague, Dominique, Dr
Director
12/06/2006 - Present
-
Warren, Dorothy
Secretary
30/01/1993 - 04/12/1995
-
Nosworthy, Lysle Francis Howard
Secretary
01/10/1992 - 30/01/1993
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 129 THURLEIGH ROAD LIMITED

129 THURLEIGH ROAD LIMITED is an(a) Active company incorporated on 17/07/1980 with the registered office located at C/O Cadmus Property 70 Great Western Studios, 65 Alfred Road, London W2 5EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 129 THURLEIGH ROAD LIMITED?

toggle

129 THURLEIGH ROAD LIMITED is currently Active. It was registered on 17/07/1980 .

Where is 129 THURLEIGH ROAD LIMITED located?

toggle

129 THURLEIGH ROAD LIMITED is registered at C/O Cadmus Property 70 Great Western Studios, 65 Alfred Road, London W2 5EU.

What does 129 THURLEIGH ROAD LIMITED do?

toggle

129 THURLEIGH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 129 THURLEIGH ROAD LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-07 with updates.