About

Registered Number: 00588095
Date of Incorporation: 30/07/1957 (66 years and 9 months ago)
Company Status: Active
Registered Address: Wilderwick, Felsted, Dunmow, Essex, CM6 3JF

 

Having been setup in 1957, Thurlow Park (Investments) Ltd are based in Essex, it has a status of "Active". The current directors of the organisation are listed as Wells, Alison Ann, Woodhouse, Charles Frederick, Woodhouse, Priscilla Joyce in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Alison Ann 11 October 1995 - 1
WOODHOUSE, Charles Frederick N/A 30 April 1993 1
WOODHOUSE, Priscilla Joyce N/A 23 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 November 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 17 July 2006
RESOLUTIONS - N/A 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
123 - Notice of increase in nominal capital 13 June 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 17 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 22 January 2002
AUD - Auditor's letter of resignation 19 July 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 12 January 1998
287 - Change in situation or address of Registered Office 17 July 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 08 December 1995
288 - N/A 15 November 1995
363s - Annual Return 19 April 1995
AAMD - Amended Accounts 28 January 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 06 February 1994
288 - N/A 02 February 1994
363s - Annual Return 07 May 1993
AA - Annual Accounts 08 February 1993
287 - Change in situation or address of Registered Office 01 December 1992
AA - Annual Accounts 03 July 1992
363s - Annual Return 07 April 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 26 July 1986
AA - Annual Accounts 16 July 1983
AA - Annual Accounts 23 November 1982
AA - Annual Accounts 20 July 1981
NEWINC - New incorporation documents 30 July 1957

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 1968 Fully Satisfied

N/A

A registered charge 01 November 1963 Fully Satisfied

N/A

Isntr of charge 07 February 1963 Fully Satisfied

N/A

Instr of charge 05 February 1962 Fully Satisfied

N/A

Instr. Of charge 11 March 1960 Fully Satisfied

N/A

Charge 01 February 1960 Fully Satisfied

N/A

Charge 22 August 1957 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.