Background WavePink WaveYellow Wave

THORNACRE LAND LIMITED (04844712)

THORNACRE LAND LIMITED (04844712) is an active UK company. incorporated on 24 July 2003. with registered office in Wiltshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. THORNACRE LAND LIMITED has been registered for 22 years. Current directors include PEARSON, James.

Company Number
04844712
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
Unit 2 Uffcott Farm, Wiltshire, SN4 9NB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PEARSON, James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNACRE LAND LIMITED

THORNACRE LAND LIMITED is an active company incorporated on 24 July 2003 with the registered office located in Wiltshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. THORNACRE LAND LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04844712

LTD Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

THORNACRE DEVELOPMENTS LIMITED
From: 24 July 2003To: 29 May 2015
Contact
Address

Unit 2 Uffcott Farm Uffcott Wiltshire, SN4 9NB,

Timeline

2 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PEARSON, Caroline Louise

Active
Spinnicks Hill, MarlboroughSN8 3SR
Secretary
Appointed 24 Jul 2003

PEARSON, James

Active
Spinnicks Hill, MarlboroughSN8 3SR
Born October 1974
Director
Appointed 24 Jul 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Jul 2003
Resigned 24 Jul 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Jul 2003
Resigned 24 Jul 2003

Persons with significant control

2

Mrs Caroline Louise Pearson

Active
Unit 2 Uffcott Farm, WiltshireSN4 9NB
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2016

Mr James Pearson

Active
Hollow Lane, Marlborough
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
287Change of Registered Office
Legacy
21 August 2003
225Change of Accounting Reference Date
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation