Company NameThunder Road Properties Ltd
DirectorMark Alun Warcup
Company StatusActive
Company Number10157947
CategoryPrivate Limited Company
Incorporation Date30 April 2016(7 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mark Alun Warcup
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers 24 Bondgate Within
Alnwick
NE66 1TD

Location

Registered AddressLloyds Bank Chambers
24 Bondgate Within
Alnwick
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
16 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 June 2018Registered office address changed from 16 Twizell Place Ponteland Newcastle upon Tyne NE20 9QH United Kingdom to 141 Salters Road Newcastle upon Tyne NE3 1DU on 11 June 2018 (1 page)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 100
(36 pages)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 100
(36 pages)