Background WavePink WaveYellow Wave

THISTLEDOWN DEVELOPMENTS LIMITED (03471514)

THISTLEDOWN DEVELOPMENTS LIMITED (03471514) is an active UK company. incorporated on 20 November 1997. with registered office in Kenilworth. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. THISTLEDOWN DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include ANDERSON, Alexander Campbell, ANDERSON, Georgina Belinda.

Company Number
03471514
Status
active
Type
ltd
Incorporated
20 November 1997
Age
28 years
Address
Stoneleigh Events, Kenilworth, CV8 2LZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANDERSON, Alexander Campbell, ANDERSON, Georgina Belinda
SIC Codes
41202, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLEDOWN DEVELOPMENTS LIMITED

THISTLEDOWN DEVELOPMENTS LIMITED is an active company incorporated on 20 November 1997 with the registered office located in Kenilworth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. THISTLEDOWN DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41202, 64999)

Status

active

Active since 28 years ago

Company No

03471514

LTD Company

Age

28 Years

Incorporated 20 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Stoneleigh Events Stoneleigh Park Kenilworth, CV8 2LZ,

Previous Addresses

Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW
From: 24 November 2015To: 3 April 2025
20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT England
From: 6 January 2015To: 24 November 2015
Unit 2 Longwood Road Brookhill Road Pinxton Nottinghamshire NG16 6NT
From: 20 November 1997To: 6 January 2015
Timeline

3 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jun 24
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Alexander Campbell

Active
Stoneleigh Park, KenilworthCV8 2LZ
Born December 1954
Director
Appointed 20 Nov 1997

ANDERSON, Georgina Belinda

Active
Stoneleigh Park, KenilworthCV8 2LZ
Born July 1959
Director
Appointed 01 Jun 2024

ANDERSON, Georgina Belinda

Resigned
Costock Grange Farm Nottingham Road, LoughboroughLE12 6XE
Secretary
Appointed 20 Nov 1997
Resigned 25 Sept 1998

MELROSE, Jason John

Resigned
Asher Lane Business Park, PentrichDE5 3SW
Secretary
Appointed 25 Sept 1998
Resigned 31 Oct 2024

MELROSE, Jason John

Resigned
Asher Lane Business Park, PentrichDE5 3SW
Born February 1968
Director
Appointed 25 Sept 1998
Resigned 31 Oct 2024

Persons with significant control

1

Mr Alexander Campbell Anderson

Active
Stoneleigh Park, KenilworthCV8 2LZ
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Auditors Resignation Company
1 August 2014
AUDAUD
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Account Reference Date Company Previous Shortened
26 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
19 February 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
4 March 2008
287Change of Registered Office
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
12 February 2003
287Change of Registered Office
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
403aParticulars of Charge Subject to s859A
Legacy
31 August 2000
403aParticulars of Charge Subject to s859A
Legacy
31 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
25 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
20 October 1998
225Change of Accounting Reference Date
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
88(2)R88(2)R
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Incorporation Company
20 November 1997
NEWINCIncorporation