Background WavePink WaveYellow Wave

THORPEHURST LIMITED (01539481)

THORPEHURST LIMITED (01539481) is an active UK company. incorporated on 16 January 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THORPEHURST LIMITED has been registered for 45 years. Current directors include BURNET, Katarina Elizabeth Joan, DAVIES, Rebecca Anne, FORCOLINI, Federico Ferdinando Stefano and 2 others.

Company Number
01539481
Status
active
Type
ltd
Incorporated
16 January 1981
Age
45 years
Address
18b Stradella Road, London, SE24 9HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNET, Katarina Elizabeth Joan, DAVIES, Rebecca Anne, FORCOLINI, Federico Ferdinando Stefano, MILLER, Michael Lee, TODD, Elizabeth Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPEHURST LIMITED

THORPEHURST LIMITED is an active company incorporated on 16 January 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORPEHURST LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01539481

LTD Company

Age

45 Years

Incorporated 16 January 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

18b Stradella Road London, SE24 9HA,

Previous Addresses

, Flat D 18 Stradella Rd, Herne Hill, London, SE24 9HA
From: 16 January 1981To: 10 October 2011
Timeline

11 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jan 81
Company Founded
Jan 81
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BURNET, Katarina Elizabeth

Active
Stradella Road, LondonSE24 9HA
Secretary
Appointed 10 Oct 2011

BURNET, Katarina Elizabeth Joan

Active
18b Stradella Road, LondonSE24 9HA
Born December 1964
Director
Appointed 23 Mar 2004

DAVIES, Rebecca Anne

Active
Stradella Road, LondonSE24 9HA
Born January 1986
Director
Appointed 14 Apr 2021

FORCOLINI, Federico Ferdinando Stefano

Active
18d Stradella Road, LondonSE24 9HA
Born June 1973
Director
Appointed 10 Feb 2007

MILLER, Michael Lee

Active
Stradella Road, LondonSE24 9HA
Born January 1988
Director
Appointed 14 Apr 2021

TODD, Elizabeth Jane

Active
Desenfans Road, LondonSE21 7DN
Born October 1963
Director
Appointed 27 Jun 2024

BEADELL, Anthony James

Resigned
18c Stradella Road, LondonSE24 9HY
Secretary
Appointed N/A
Resigned 10 Feb 2007

FORCOLINI, Federico Ferdinando Stefano

Resigned
18d Stradella Road, LondonSE24 9HA
Secretary
Appointed 10 Feb 2007
Resigned 10 Oct 2011

BASS, Alexander Adam

Resigned
18c Stradella Road, LondonSE24 9HA
Born November 1972
Director
Appointed 10 Feb 2007
Resigned 18 Oct 2018

BEADELL, Anthony James

Resigned
18c Stradella Road, LondonSE24 9HY
Born April 1947
Director
Appointed N/A
Resigned 10 Feb 2007

BEDFORD, Donald Phillip

Resigned
18a Stradella Road, LondonSE24 9HY
Born March 1926
Director
Appointed N/A
Resigned 10 Oct 2011

ELDON, Martin

Resigned
18d Stradella Road, LondonSE24 9HY
Born March 1926
Director
Appointed N/A
Resigned 16 Oct 1994

FORCULINI, Francesca

Resigned
18d Stradella Road, LondonSE24 9HY
Born June 1971
Director
Appointed 06 Jun 1998
Resigned 10 Feb 2007

JOHRI, Shirin

Resigned
Stradella Road, LondonSE24 9HA
Born July 1969
Director
Appointed 10 Oct 2011
Resigned 27 Jun 2024

LOUBSER, Jonathan Scott Loubser

Resigned
Stradella Road, LondonSE24 9HA
Born October 1987
Director
Appointed 30 Oct 2018
Resigned 14 Apr 2021

SPICER, Richard Eric

Resigned
18d Stradella Road, LondonSE24 9AA
Born July 1965
Director
Appointed 16 Oct 1994
Resigned 06 Jun 1998

WALLIS, Helen Lesley Bineham

Resigned
18b Stradella Road, LondonSE24 9HY
Born October 1954
Director
Appointed N/A
Resigned 23 Mar 2004

Persons with significant control

1

Ms Katarina Elizabeth Joan Burnet

Active
18b Stradella Road, LondonSE24 9HA
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1995
AAAnnual Accounts
Legacy
29 August 1995
288288
Accounts With Accounts Type Dormant
27 January 1995
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1994
AAAnnual Accounts
Legacy
9 February 1994
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Resolution
21 June 1992
RESOLUTIONSResolutions
Resolution
29 November 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
363363
Legacy
17 July 1990
363363
Legacy
1 February 1989
363363
Accounts With Made Up Date
18 April 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Resolution
4 February 1988
RESOLUTIONSResolutions
Legacy
9 October 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 January 1981
NEWINCIncorporation
Incorporation Company
16 January 1981
NEWINCIncorporation