Background WavePink WaveYellow Wave

THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED (00780994)

THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED (00780994) is an active UK company. incorporated on 14 November 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED has been registered for 62 years. Current directors include ALBERTI, Antony John David, PALOS, Brett Alexander.

Company Number
00780994
Status
active
Type
ltd
Incorporated
14 November 1963
Age
62 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALBERTI, Antony John David, PALOS, Brett Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED

THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED is an active company incorporated on 14 November 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00780994

LTD Company

Age

62 Years

Incorporated 14 November 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

THACKERAY ESTATES LIMITED
From: 14 November 1963To: 12 March 2014
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 23 July 2015To: 10 April 2024
58-60 Berners Street London W1T 3JS
From: 17 June 2013To: 23 July 2015
10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 14 November 1963To: 17 June 2013
Timeline

11 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Nov 63
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
May 19
Loan Cleared
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALBERTI, Antony John David

Active
1 Duke Of York Square, LondonSW3 4LY
Born September 1979
Director
Appointed 21 Dec 2012

PALOS, Brett Alexander

Active
Brook Street, LondonW1K 4HX
Born July 1974
Director
Appointed 21 Dec 2012

CAWTHORNE, Margaret

Resigned
17 Fairfield Chase, Bexhill On SeaTN39 3YD
Secretary
Appointed 01 Jun 1992
Resigned 02 Aug 2011

CAWTHORNE, Stephen Leighton Alexander

Resigned
2 Beatrice Walk, Bexhill On SeaTN39 4EW
Secretary
Appointed N/A
Resigned 01 Jun 1992

CONWAY, Simon Alexander Malcolm

Resigned
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 21 Dec 2012
Resigned 08 Jun 2018

CAWTHORNE, Nigel Stuart

Resigned
Falcons St Georges Avenue, WeybridgeKT13 0BS
Born July 1948
Director
Appointed N/A
Resigned 21 Dec 2012

CAWTHORNE, Rupert Peter

Resigned
Oaklands, BucklandRH3 7BJ
Born February 1942
Director
Appointed N/A
Resigned 21 Dec 2012

CAWTHORNE, Stephen Leighton Alexander

Resigned
17 Fairfield Chase, Bexhill On SeaTN39 3YD
Born July 1944
Director
Appointed N/A
Resigned 02 Aug 2011

CHAPMAN, Anthony Edwin Cawthorne

Resigned
The Wheel House,Smugglers Lane, ChichesterPO18 8QP
Born March 1940
Director
Appointed N/A
Resigned 21 Dec 2012

DE WARRENNE WALLER, Richard

Resigned
315 Canterbury Road, FolkestoneCT18 7BB
Born May 1937
Director
Appointed N/A
Resigned 21 Dec 2012

MANKIEWICZ, Rosemary Matthews

Resigned
65 Pine Hill Drive, New York
Born November 1929
Director
Appointed 07 May 2004
Resigned 21 Dec 2012

MATTHEWS, John Richard Cawthorne

Resigned
Box No 51548 West Beach, Cape TownFOREIGN
Born December 1924
Director
Appointed N/A
Resigned 01 Apr 2003

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Auditors Resignation Limited Company
25 October 2013
AA03AA03
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Legacy
8 January 2013
MG01MG01
Legacy
7 January 2013
MG02MG02
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Legacy
7 November 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 August 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
190190
Legacy
6 March 2006
353353
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
22 September 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
287Change of Registered Office
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
25 February 2000
288cChange of Particulars
Legacy
25 February 2000
288cChange of Particulars
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
16 September 1999
288cChange of Particulars
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
6 March 1992
363b363b
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
25 October 1991
288288
Legacy
10 July 1991
288288
Auditors Resignation Company
24 June 1991
AUDAUD
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1991
AAAnnual Accounts
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
5 January 1990
AAAnnual Accounts
Legacy
7 September 1989
287Change of Registered Office
Legacy
3 August 1989
363363
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
9 June 1988
288288
Legacy
25 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
363363
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
21 October 1987
288288
Legacy
7 October 1987
288288
Legacy
5 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Incorporation Company
14 November 1963
NEWINCIncorporation