Background WavePink WaveYellow Wave

THIRD SECTOR PROPERTY LIMITED (06807280)

THIRD SECTOR PROPERTY LIMITED (06807280) is an active UK company. incorporated on 2 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THIRD SECTOR PROPERTY LIMITED has been registered for 17 years. Current directors include GOODMAN, Zac, STEPHENSON, Matthew Leonard.

Company Number
06807280
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOODMAN, Zac, STEPHENSON, Matthew Leonard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD SECTOR PROPERTY LIMITED

THIRD SECTOR PROPERTY LIMITED is an active company incorporated on 2 February 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THIRD SECTOR PROPERTY LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06807280

LTD Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

RENT RE-FORM COMMUNITY SOLUTIONS LIMITED
From: 2 February 2009To: 12 March 2010
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB
From: 31 October 2013To: 3 April 2023
Third Sector Property No.1 Harmood Grove Camden London NW1 8DH England
From: 20 December 2011To: 31 October 2013
422-428 Fulham Road London SW6 1DU
From: 18 February 2010To: 20 December 2011
4Th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 2 February 2009To: 18 February 2010
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 10
Director Left
Sept 10
Loan Cleared
Nov 15
Loan Secured
Jan 16
Loan Cleared
May 20
Loan Secured
Jun 20
Director Left
Apr 21
Director Joined
Oct 22
Director Joined
Dec 25
Director Left
Dec 25
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOODMAN, Zac

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984
Director
Appointed 02 Mar 2010

STEPHENSON, Matthew Leonard

Active
Purley Way, CroydonCR0 0XZ
Born April 1990
Director
Appointed 09 Dec 2025

ABRAMSON, Yonni Leslie Spiero

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 05 Feb 2009
Resigned 23 Apr 2021

WHALE ROCK SECRETARIES LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate secretary
Appointed 02 Feb 2009
Resigned 05 Feb 2009

ABRAMSON, David Samuel

Resigned
16 Cedars Close, LondonNW4 1TR
Born January 1978
Director
Appointed 05 Feb 2009
Resigned 07 May 2010

ABRAMSON, Yonni Leslie Spiero

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1984
Director
Appointed 05 Feb 2009
Resigned 23 Apr 2021

GONEN, Limor

Resigned
Wentworth Avenue, LondonN3 1YA
Born June 1974
Director
Appointed 02 Feb 2009
Resigned 05 Feb 2009

GOODMAN & FAMILY LIMITED

Resigned
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 26 Oct 2022
Resigned 09 Dec 2025

WHALE ROCK DIRECTORS LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate director
Appointed 02 Feb 2009
Resigned 05 Feb 2009

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Resolution
1 June 2023
RESOLUTIONSResolutions
Memorandum Articles
1 June 2023
MAMA
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
13 April 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 October 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
4 August 2018
MR05Certification of Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Resolution
12 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
21 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Certificate Change Of Name Company
12 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
225Change of Accounting Reference Date
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Incorporation Company
2 February 2009
NEWINCIncorporation