About

Registered Number: 02635747
Date of Incorporation: 07/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: REED AND WOODS, 1 South Parade 5 Stafford Road, Wallington, Surrey, SM6 9AJ

 

Founded in 1991, Thackeray Freehold Ltd have registered office in Wallington in Surrey, it's status is listed as "Active". The companies directors are listed as Reed, Stewart, Lemon, Clare, Templeman, John Lionel, Crane, Alison Jane, Hurford, Susan, Banks, Russell James, Blackmore, Brian George, Brayden, Patricia Catherine, Doctor, Dale, Lily Alice, Dickinson, Belinda, Godsall, Herbert Charles, Hampden, Irene, Mchale, Peter Malcolm, Salisbury, Veronica Jane, Selby, Jennifer Ann, Thomson, Andrew in the Companies House registry. We do not know the number of employees at Thackeray Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMON, Clare 26 April 2016 - 1
TEMPLEMAN, John Lionel 26 April 2016 - 1
BANKS, Russell James 20 October 2015 10 January 2017 1
BLACKMORE, Brian George 26 October 2015 26 April 2016 1
BRAYDEN, Patricia Catherine, Doctor 29 July 1997 07 April 2001 1
DALE, Lily Alice N/A 18 March 1996 1
DICKINSON, Belinda N/A 04 February 1998 1
GODSALL, Herbert Charles N/A 09 May 1994 1
HAMPDEN, Irene 09 May 1994 11 March 1996 1
MCHALE, Peter Malcolm 22 July 1996 25 June 1999 1
SALISBURY, Veronica Jane N/A 05 June 2001 1
SELBY, Jennifer Ann N/A 05 June 2001 1
THOMSON, Andrew N/A 10 June 1994 1
Secretary Name Appointed Resigned Total Appointments
REED, Stewart 16 March 2011 - 1
CRANE, Alison Jane 09 August 2008 01 March 2011 1
HURFORD, Susan N/A 01 October 1994 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 13 March 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 05 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 13 September 2011
AP03 - Appointment of secretary 13 September 2011
AP01 - Appointment of director 13 September 2011
AD01 - Change of registered office address 12 September 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 17 December 2008
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 13 April 2004
287 - Change in situation or address of Registered Office 02 March 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 11 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 20 August 1996
288 - N/A 02 August 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 19 May 1995
288 - N/A 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 October 1994
287 - Change in situation or address of Registered Office 17 October 1994
288 - N/A 17 October 1994
288 - N/A 01 August 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 07 June 1993
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
363b - Annual Return 30 September 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
287 - Change in situation or address of Registered Office 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1991
NEWINC - New incorporation documents 07 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.