Background WavePink WaveYellow Wave

THACKERAY COURT PORTER'S LODGE LIMITED (06267033)

THACKERAY COURT PORTER'S LODGE LIMITED (06267033) is an active UK company. incorporated on 4 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THACKERAY COURT PORTER'S LODGE LIMITED has been registered for 18 years. Current directors include SUMNER, Geoffrey Peter.

Company Number
06267033
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
Unit 15 City Business Centre, London, SE16 2XB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUMNER, Geoffrey Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THACKERAY COURT PORTER'S LODGE LIMITED

THACKERAY COURT PORTER'S LODGE LIMITED is an active company incorporated on 4 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THACKERAY COURT PORTER'S LODGE LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06267033

LTD Company

Age

18 Years

Incorporated 4 June 2007

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
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: 22 February 2013To: 4 October 2021
164 Goldhawk Road London W12 8HJ
From: 4 June 2007To: 22 February 2013
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
May 10
Director Left
May 10
Director Left
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SUMNER, Geoffrey Peter

Active
7 Thackeray Court, LondonW5 3AT
Born October 1945
Director
Appointed 04 Jun 2007

HAYES, Martin

Resigned
164 Goldhawk Road, LondonW12 8HJ
Secretary
Appointed 04 Jun 2007
Resigned 17 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 2007
Resigned 04 Jun 2007

TAYLOR, Malcolm Siddon

Resigned
Dock Offices, LondonSE16 2XU
Born April 1937
Director
Appointed 30 Apr 2010
Resigned 18 Oct 2018

TURNER, John Giles

Resigned
6 Thackeray Court, LondonW5 3AT
Born February 1968
Director
Appointed 04 Jun 2007
Resigned 31 Mar 2010
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
28 June 2007
288bResignation of Director or Secretary
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Incorporation Company
4 June 2007
NEWINCIncorporation