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

THACKERAY FREEHOLD LIMITED

REED AND WOODS, 1 SOUTH PARADE 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
02635747
Private Limited Company
Active

Company Overview

About Thackeray Freehold Ltd
THACKERAY FREEHOLD LIMITED was founded on 1991-08-07 and has its registered office in Wallington. The organisation's status is listed as "Active". Thackeray Freehold 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
THACKERAY FREEHOLD LIMITED
 
Legal Registered Office
REED AND WOODS
1 SOUTH PARADE 5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 02635747
Company ID Number 02635747
Date formed 1991-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THACKERAY FREEHOLD 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.

Company Officers of THACKERAY FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2011-03-16
CLARE LEMON
Director 2016-04-26
MICHAEL PRESCOTT
Director 2016-04-26
JOHN LIONEL TEMPLEMAN
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL BANKS
Director 2015-10-20 2017-01-10
BRIAN GEORGE BLACKMORE
Director 2015-10-26 2016-04-26
VERONICA JANE SALISBURY
Director 2011-03-16 2015-10-19
ALISON JANE CRANE
Company Secretary 2008-08-09 2011-03-01
MICHAEL DENNIS SLACK
Director 2001-06-05 2011-03-01
JOYCE HELEN SPENCER
Company Secretary 2004-01-08 2008-08-08
MOAT MANAGEMENT SERVICES (1990) LIMITED
Company Secretary 1994-10-01 2004-01-08
VERONICA JANE SALISBURY
Director 1992-08-07 2001-06-05
JENNIFER ANN SELBY
Director 1992-08-07 2001-06-05
PATRICIA CATHERINE BRAYDEN
Director 1997-07-29 2001-04-07
PETER MALCOLM MCHALE
Director 1996-07-22 1999-06-25
BELINDA DICKINSON
Director 1992-08-07 1998-02-04
LILY ALICE DALE
Director 1992-08-07 1996-03-18
IRENE HAMPDEN
Director 1994-05-09 1996-03-11
SUSAN HURFORD
Company Secretary 1992-08-07 1994-10-01
ANDREW THOMSON
Director 1992-08-07 1994-06-10
HERBERT CHARLES GODSALL
Director 1992-08-07 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE LEMON THACKERAY MANOR MANAGEMENT LIMITED Director 1999-05-26 CURRENT 1973-01-23 Active
MICHAEL PRESCOTT THACKERAY MANOR MANAGEMENT LIMITED Director 2014-10-29 CURRENT 1973-01-23 Active
JOHN LIONEL TEMPLEMAN THACKERAY MANOR MANAGEMENT LIMITED Director 2013-07-26 CURRENT 1973-01-23 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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-09-29CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-04-2428/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LEMON
2022-01-20SMALL COMPANY ACCOUNTS MADE UP TO 28/09/21
2022-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BANKS
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 320
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-05CH01Director's details changed for Mr John Lionel Temperman on 2016-05-05
2016-05-05AP01DIRECTOR APPOINTED MS. CLARE LEMON
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE BLACKMORE
2016-04-27AP01DIRECTOR APPOINTED MR JOHN LIONEL TEMPERMAN
2016-04-27AP01DIRECTOR APPOINTED MR MICHAEL PRESCOTT
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/15
2015-12-01AP01DIRECTOR APPOINTED MR RUSSELL BANKS
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JANE SALISBURY
2015-10-27AP01DIRECTOR APPOINTED MR BRIAN GEORGE BLACKMORE
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 320
2015-08-15AR0107/08/15 ANNUAL RETURN FULL LIST
2015-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-08-09LATEST SOC09/08/14 STATEMENT OF CAPITAL;GBP 310
2014-08-09AR0107/08/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/13
2013-08-10AR0107/08/13 ANNUAL RETURN FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-08-11AR0107/08/12 ANNUAL RETURN FULL LIST
2012-01-12AAFULL ACCOUNTS MADE UP TO 28/09/11
2011-09-13AR0107/08/11 ANNUAL RETURN FULL LIST
2011-09-13AP03SECRETARY APPOINTED MR STEWART REED
2011-09-13AP01DIRECTOR APPOINTED MRS VERONICA JANE SALISBURY
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLACK
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY ALISON CRANE
2010-11-12AAFULL ACCOUNTS MADE UP TO 28/09/10
2010-10-04AR0107/08/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 28/09/09
2009-10-19AR0107/08/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS SLACK / 01/10/2009
2008-12-17AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ
2008-10-06288aSECRETARY APPOINTED ALISON JANE CRANE
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM STUART FYFE SUITE 725 BRIGHTON ROAD PURLEY SURREY CR8 2PG
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY JOYCE SPENCER
2008-08-08363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 28/09/07
2007-09-09363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 28/09/06
2006-08-24363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 28/09/05
2005-09-15363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 28/09/04
2004-08-23363sRETURN MADE UP TO 07/08/04; CHANGE OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 53 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF
2004-01-23288bSECRETARY RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED
2003-09-10363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 28/09/02
2002-09-09363sRETURN MADE UP TO 07/08/02; CHANGE OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 28/09/01
2001-09-06363sRETURN MADE UP TO 07/08/01; CHANGE OF MEMBERS
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-13288bDIRECTOR RESIGNED
2001-06-13288bDIRECTOR RESIGNED
2001-04-12288bDIRECTOR RESIGNED
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-05363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 28/09/99
1999-09-06363sRETURN MADE UP TO 07/08/99; CHANGE OF MEMBERS
1999-07-22288bDIRECTOR RESIGNED
1999-03-01AAFULL ACCOUNTS MADE UP TO 28/09/98
1998-09-17363sRETURN MADE UP TO 07/08/98; CHANGE OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 28/09/97
1998-02-10288bDIRECTOR RESIGNED
1997-12-04288aNEW DIRECTOR APPOINTED
1997-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-22363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96
1996-08-20363sRETURN MADE UP TO 07/08/96; CHANGE OF MEMBERS
1996-08-02288NEW DIRECTOR APPOINTED
1996-04-26288DIRECTOR RESIGNED
1996-04-26288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THACKERAY FREEHOLD 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 THACKERAY FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THACKERAY FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of THACKERAY FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THACKERAY FREEHOLD LIMITED
Trademarks
We have not found any records of THACKERAY FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THACKERAY FREEHOLD 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 (98000 - Residents property management) as THACKERAY FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THACKERAY FREEHOLD 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 THACKERAY FREEHOLD 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 THACKERAY FREEHOLD 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.