Background WavePink WaveYellow Wave

THACKERAY COURT EALING LIMITED (05049322)

THACKERAY COURT EALING LIMITED (05049322) is an active UK company. incorporated on 19 February 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THACKERAY COURT EALING LIMITED has been registered for 22 years. Current directors include CRANE, Peter Antony, PALFREEMAN, Julia Alina, SCHERER, Eric Harry and 2 others.

Company Number
05049322
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Unit 15 City Business Centre, London, SE16 2XB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRANE, Peter Antony, PALFREEMAN, Julia Alina, SCHERER, Eric Harry, SUMNER, Geoffrey Peter, ZEBALLOS, Angela Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THACKERAY COURT EALING LIMITED

THACKERAY COURT EALING LIMITED is an active company incorporated on 19 February 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THACKERAY COURT EALING LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05049322

LTD Company

Age

22 Years

Incorporated 19 February 2004

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THACKERAY COURT (EALING) FREEHOLD LIMITED
From: 19 February 2004To: 5 March 2007
Contact
Address

Unit 15 City Business Centre Lower Road London, SE16 2XB,

Previous Addresses

Unit 28 City Business Centre Lower Road London SE16 2XB England
From: 4 October 2021To: 15 November 2024
C/O Cocke Vellacott & Hill Unit 3 Dock Offices Surrey Quays Road London SE16 2XU
From: 5 March 2013To: 4 October 2021
164 Goldhawk Road London W12 8HJ
From: 19 February 2004To: 5 March 2013
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
May 10
Director Joined
Jun 10
Director Left
Nov 12
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CRANE, Peter Antony

Active
Lower Road, LondonSE16 2XB
Born February 1946
Director
Appointed 16 Nov 2022

PALFREEMAN, Julia Alina

Active
Hanger Vale Lane, LondonW5 3AT
Born August 1955
Director
Appointed 04 Aug 2008

SCHERER, Eric Harry

Active
Hanger Vale Lane, LondonW5 3AT
Born March 1943
Director
Appointed 14 Nov 2017

SUMNER, Geoffrey Peter

Active
7 Thackeray Court, LondonW5 3AT
Born October 1945
Director
Appointed 19 Feb 2004

ZEBALLOS, Angela Katherine

Active
Lower Road, LondonSE16 2XB
Born November 1975
Director
Appointed 25 Apr 2024

HAYES, Martin

Resigned
164 Goldhawk Road, LondonW12 8HJ
Secretary
Appointed 06 Dec 2006
Resigned 17 Jan 2013

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 19 Feb 2004
Resigned 06 Dec 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Feb 2004
Resigned 19 Feb 2004

BRODIE, Peter Robert

Resigned
Dock Offices, LondonSE16 2XU
Born July 1947
Director
Appointed 29 Aug 2018
Resigned 22 Sept 2019

BURBURY, Jennie Anne

Resigned
Dock Offices, LondonSE16 2XU
Born April 1955
Director
Appointed 25 Nov 2013
Resigned 22 Jul 2019

COHEN, Edward

Resigned
Lower Road, LondonSE16 2XB
Born July 1938
Director
Appointed 11 May 2010
Resigned 25 Apr 2024

COHEN, Marian Diana

Resigned
47 Thackeray Court, Ealing LondonW5 3AT
Born June 1939
Director
Appointed 19 Feb 2004
Resigned 25 Apr 2024

GOLDWATER, Richard Leopold

Resigned
46 Thackeray Court, EalingW5 3AT
Born March 1931
Director
Appointed 19 Feb 2004
Resigned 22 Nov 2012

KISHORE, Anupam, Dr

Resigned
31 Thackeray Court, LondonW5 3AT
Born June 1972
Director
Appointed 06 Dec 2006
Resigned 04 Aug 2008

LUKEMAN, Diane Henrietta

Resigned
Lower Road, LondonSE16 2XB
Born March 1942
Director
Appointed 25 Nov 2013
Resigned 07 Sept 2023

RUSSELL, Leon, Doctor

Resigned
23 Thackeray Court, LondonW5 3AT
Born August 1925
Director
Appointed 06 Dec 2006
Resigned 22 Nov 2012

STUART-DURRANT, Liliane Leone Raymonde

Resigned
44 Thackeray Court, LondonW5 3AT
Born July 1936
Director
Appointed 06 Dec 2006
Resigned 29 Aug 2018

TAYLOR, Malcolm Siddon

Resigned
10 Thackeray Court, LondonW5 3AT
Born April 1937
Director
Appointed 06 Dec 2006
Resigned 19 Mar 2019

TURNER, John Giles

Resigned
6 Thackeray Court, LondonW5 3AT
Born February 1968
Director
Appointed 06 Dec 2006
Resigned 16 Mar 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Feb 2004
Resigned 19 Feb 2004
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 February 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
25 February 2009
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
16 March 2007
287Change of Registered Office
Legacy
16 March 2007
363sAnnual Return (shuttle)
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
20 October 2006
287Change of Registered Office
Legacy
10 July 2006
88(2)R88(2)R
Legacy
14 March 2006
363aAnnual Return
Legacy
23 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
88(2)R88(2)R
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation