Company NameThursby Homes Limited
DirectorsJonathan Mark Prime and Tony Patrick Whelan
Company StatusActive
Company Number10231540
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Tony Patrick Whelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Stephen William Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Ian Michael McElroy
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameT1C Nominees Ltd (Corporation)
StatusResigned
Appointed24 May 2017(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2018)
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE

Location

Registered Address16 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

20 September 2019Delivered on: 20 September 2019
Persons entitled: Tier One Capital LTD

Classification: A registered charge
Particulars: A charge over the bank account of thursby homes limited.
Outstanding
17 August 2016Delivered on: 24 August 2016
Persons entitled: Tier One Capital LTD Acting as Security Trustee (07979654)

Classification: A registered charge
Particulars: The freehold land and buildings known as charlton bond building, waterloo street, newcastle upon tyne, NE1 4DE registered at the land registry with title number ND12299.
Outstanding
17 August 2016Delivered on: 24 August 2016
Persons entitled: Tier One Capital LTD Acting as Security Trustee (07979654)

Classification: A registered charge
Outstanding

Filing History

16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
2 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 September 2019Registration of charge 102315400003, created on 20 September 2019 (31 pages)
25 June 2019Cessation of Tier One Capital Ltd as a person with significant control on 20 March 2019 (1 page)
25 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
25 June 2019Change of details for Adamson Holding Company Ltd as a person with significant control on 20 March 2019 (2 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
19 October 2018Termination of appointment of T1C Nominees Ltd as a director on 25 September 2018 (1 page)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
14 July 2017Termination of appointment of Ian Michael Mcelroy as a director on 25 May 2017 (1 page)
14 July 2017Termination of appointment of Stephen William Black as a director on 25 May 2017 (1 page)
14 July 2017Appointment of T1C Nominees Ltd as a director on 24 May 2017 (2 pages)
14 July 2017Termination of appointment of Ian Michael Mcelroy as a director on 25 May 2017 (1 page)
14 July 2017Termination of appointment of Stephen William Black as a director on 25 May 2017 (1 page)
14 July 2017Appointment of T1C Nominees Ltd as a director on 24 May 2017 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
24 August 2016Registration of charge 102315400002, created on 17 August 2016 (45 pages)
24 August 2016Registration of charge 102315400001, created on 17 August 2016 (32 pages)
24 August 2016Registration of charge 102315400001, created on 17 August 2016 (32 pages)
24 August 2016Registration of charge 102315400002, created on 17 August 2016 (45 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)