THUNDER PROPERTY BID 2 LTD

Register to unlock more data on OkredoRegister

THUNDER PROPERTY BID 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15305718

Incorporation date

23/11/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Citco Reif Services Uk Limited, 7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2023)
dot icon27/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon26/03/2026
Previous accounting period extended from 2025-11-30 to 2025-12-31
dot icon01/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/05/2025
Registration of charge 153057180001, created on 2025-05-13
dot icon20/05/2025
Registration of charge 153057180002, created on 2025-05-13
dot icon31/03/2025
Appointment of Mr Adam Jacob Goldstein as a director on 2025-03-24
dot icon31/03/2025
Termination of appointment of Mark Graham Hatcher as a director on 2025-03-24
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon21/02/2025
Certificate of change of name
dot icon21/02/2025
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ on 2025-02-21
dot icon21/02/2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-02-21
dot icon21/02/2025
Termination of appointment of Michael David Yardley as a director on 2025-02-21
dot icon21/02/2025
Appointment of Mr Cameron John Dewar as a director on 2025-02-21
dot icon21/02/2025
Appointment of Mr Michael Paul Jenkinson as a director on 2025-02-21
dot icon21/02/2025
Appointment of Mr Mark Graham Hatcher as a director on 2025-02-21
dot icon21/02/2025
Notification of Thunder Property Holdco 1 Ltd as a person with significant control on 2025-02-21
dot icon21/02/2025
Cessation of Oakwood Corporate Nominees 2024 Limited as a person with significant control on 2025-02-21
dot icon03/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon11/07/2024
Notification of Oakwood Corporate Nominees 2024 Limited as a person with significant control on 2024-07-11
dot icon11/07/2024
Cessation of Oakwood Corporate Nominees 2022 Limited as a person with significant control on 2024-07-11
dot icon23/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
23/11/2023 - 21/02/2025
2431
Yardley, Michael David
Director
23/11/2023 - 21/02/2025
54
Hatcher, Mark Graham
Director
21/02/2025 - 24/03/2025
54
Jenkinson, Michael Paul
Director
21/02/2025 - Present
27
Dewar, Cameron John
Director
21/02/2025 - Present
22

Persons with Significant Control

5
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 THUNDER PROPERTY BID 2 LTD

THUNDER PROPERTY BID 2 LTD is an(a) Active company incorporated on 23/11/2023 with the registered office located at C/O Citco Reif Services Uk Limited, 7 Albemarle Street, London W1S 4HQ. There are currently 3 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 THUNDER PROPERTY BID 2 LTD?

toggle

THUNDER PROPERTY BID 2 LTD is currently Active. It was registered on 23/11/2023 .

Where is THUNDER PROPERTY BID 2 LTD located?

toggle

THUNDER PROPERTY BID 2 LTD is registered at C/O Citco Reif Services Uk Limited, 7 Albemarle Street, London W1S 4HQ.

What does THUNDER PROPERTY BID 2 LTD do?

toggle

THUNDER PROPERTY BID 2 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THUNDER PROPERTY BID 2 LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-18 with no updates.