Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THURSTON HOUSE PROPERTIES LIMITED
Company Information for

THURSTON HOUSE PROPERTIES LIMITED

2-4 CLAPHAM HIGH STREET, LONDON, SW4 7UT,
Company Registration Number
00679241
Private Limited Company
Active

Company Overview

About Thurston House Properties Ltd
THURSTON HOUSE PROPERTIES LIMITED was founded on 1960-12-30 and has its registered office in London. The organisation's status is listed as "Active". Thurston House Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THURSTON HOUSE PROPERTIES LIMITED
 
Legal Registered Office
2-4 CLAPHAM HIGH STREET
LONDON
SW4 7UT
Other companies in WC1A
 
Filing Information
Company Number 00679241
Company ID Number 00679241
Date formed 1960-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURSTON HOUSE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THURSTON HOUSE PROPERTIES LIMITED
The following companies were found which have the same name as THURSTON HOUSE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THURSTON HOUSE PROPERTIES (NORTHERN) LIMITED 5 CATLEY CLOSE WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7GZ Active Company formed on the 2003-04-13

Company Officers of THURSTON HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN BOULTON
Director 2016-10-31
MICHAEL BRIAN NUNN
Director 1991-03-18
PETER GEORGE NUNN
Director 2000-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE THOMAS WALTER NUNN
Company Secretary 1991-03-18 2015-12-18
GEORGE THOMAS WALTER NUNN
Director 1991-03-18 2015-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRIAN NUNN CEDABOND CATERING EQUIPMENT LIMITED Director 2012-05-16 CURRENT 1977-02-23 Active
MICHAEL BRIAN NUNN DENTON'S CATERING EQUIPMENT LIMITED Director 1991-12-29 CURRENT 1970-08-03 Active
PETER GEORGE NUNN DENTON'S CATERING EQUIPMENT LIMITED Director 1993-01-25 CURRENT 1970-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-27AAMDAmended account full exemption
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-17RES14Resolutions passed:That the sum of £200 be capitalised and be distributed among the holders of the 1000 issued ordinary shares of £1 each in the company included in the register of members at the time of the passing the resolution 31/10/2016...
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-11SH0131/10/16 STATEMENT OF CAPITAL GBP 1200
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-11-14AP01DIRECTOR APPOINTED MRS JULIE ANN BOULTON
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-05TM02Termination of appointment of George Thomas Walter Nunn on 2015-12-18
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS WALTER NUNN
2015-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0107/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE THOMAS WALTER NUNN on 2015-03-01
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE NUNN / 01/03/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN NUNN / 01/03/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS WALTER NUNN / 01/03/2015
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM 29 Museum Street London WC1A 1LH
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0107/03/14 ANNUAL RETURN FULL LIST
2013-07-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-14AR0107/03/13 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AR0107/03/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE NUNN / 09/11/2010
2011-08-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 2-4 CLAPHAM HIGH STREET LONDON SW4 7UT
2011-06-17AR0107/03/11 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE NUNN / 01/05/2010
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28AR0107/03/10 NO CHANGES
2009-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-26AA31/12/07 TOTAL EXEMPTION FULL
2008-06-10363aRETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-03-14363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-12-19288aNEW DIRECTOR APPOINTED
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-10363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-03-11363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-09363sRETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS
1997-03-12363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-03-22363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-03-22363sRETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-03-22363sRETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS
1994-02-25AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-10363sRETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS
1993-02-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-03-31363sRETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS
1992-03-19AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-03-14363aRETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS
1991-03-14AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-04-09AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-04-09363RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS
1989-03-20363RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS
1989-03-20AAFULL ACCOUNTS MADE UP TO 31/12/88
1988-04-07363RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS
1988-04-07AAFULL ACCOUNTS MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THURSTON HOUSE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THURSTON HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THURSTON HOUSE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of THURSTON HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURSTON HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of THURSTON HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURSTON HOUSE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THURSTON HOUSE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THURSTON HOUSE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THURSTON HOUSE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THURSTON HOUSE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.