Background WavePink WaveYellow Wave

THURLOW EMPLOYMENT SERVICES LIMITED (04033330)

THURLOW EMPLOYMENT SERVICES LIMITED (04033330) is an active UK company. incorporated on 13 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. THURLOW EMPLOYMENT SERVICES LIMITED has been registered for 25 years. Current directors include VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry.

Company Number
04033330
Status
active
Type
ltd
Incorporated
13 July 2000
Age
25 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLOW EMPLOYMENT SERVICES LIMITED

THURLOW EMPLOYMENT SERVICES LIMITED is an active company incorporated on 13 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. THURLOW EMPLOYMENT SERVICES LIMITED was registered 25 years ago.(SIC: 81300)

Status

active

Active since 25 years ago

Company No

04033330

LTD Company

Age

25 Years

Incorporated 13 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

HILLGATE (175) LIMITED
From: 13 July 2000To: 25 September 2000
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom
From: 1 September 2016To: 14 March 2024
1 King's Arms Yard London EC2R 7AF
From: 8 November 2010To: 1 September 2016
6Th Floor One London Wall London EC2Y 5EB
From: 13 July 2000To: 8 November 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jul 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 29 May 2012

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 30 Sept 2004

VESTEY, James Edmund Mclean

Active
7 Howick Place, LondonSW1P 1BB
Born June 1962
Director
Appointed 30 Jan 2001

VESTEY, Robin John Henry

Active
7 Howick Place, LondonSW1P 1BB
Born April 1968
Director
Appointed 06 Oct 2000

CUTHBERT, John Richard

Resigned
Compton Road, Winchmore Hill, LondonN21 3NV
Secretary
Appointed 06 Oct 2000
Resigned 29 May 2012

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 13 Jul 2000
Resigned 06 Oct 2000

BELL, Patrick Loraine, Major

Resigned
Hawkslaw House, ColdstreamTD12 4JX
Born March 1944
Director
Appointed 06 Oct 2000
Resigned 27 Jul 2004

FLEMING, Iain

Resigned
Hunts Park, HaverhillCB9 7LE
Born November 1965
Director
Appointed 27 Jul 2004
Resigned 08 May 2009

LONG, Barry James

Resigned
The Old Post Office, Saffron WaldenCB11 4UU
Born May 1947
Director
Appointed 06 Oct 2000
Resigned 30 Sept 2004

VESTEY, Edmund Hoyle

Resigned
Little Thurlow Hall, HaverhillCB9 7LQ
Born June 1932
Director
Appointed 06 Oct 2000
Resigned 23 Dec 2007

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 13 Jul 2000
Resigned 06 Oct 2000

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 13 Jul 2000
Resigned 06 Oct 2000

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

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

100

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 July 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2016
AAAnnual Accounts
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Legacy
19 September 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
287Change of Registered Office
Legacy
16 March 2005
288cChange of Particulars
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
20 August 2002
363aAnnual Return
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
19 March 2002
88(2)R88(2)R
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
24 August 2001
363aAnnual Return
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 2000
RESOLUTIONSResolutions
Incorporation Company
13 July 2000
NEWINCIncorporation