Background WavePink WaveYellow Wave

THORSDEN DEVELOPMENT LIMITED (07523913)

THORSDEN DEVELOPMENT LIMITED (07523913) is an active UK company. incorporated on 9 February 2011. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THORSDEN DEVELOPMENT LIMITED has been registered for 15 years. Current directors include HORNE, Richard Edward.

Company Number
07523913
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
390 Centennial Park, Elstree, WD6 3TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORNE, Richard Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORSDEN DEVELOPMENT LIMITED

THORSDEN DEVELOPMENT LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THORSDEN DEVELOPMENT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07523913

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

390 Centennial Park Centennial Avenue Elstree, WD6 3TJ,

Previous Addresses

259 Capability Green Luton LU1 3LU England
From: 13 September 2023To: 3 December 2024
256 Capability Green Luton LU1 3LU England
From: 10 February 2022To: 13 September 2023
727-729 High Road London N12 0BP England
From: 18 August 2017To: 10 February 2022
Second Floor Cardiff House Tilling Road London NW2 1LJ
From: 9 February 2011To: 18 August 2017
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODKIND, Simon James

Active
Rossway Drive, BusheyWD23 3EW
Secretary
Appointed 09 Feb 2011

HORNE, Richard Edward

Active
Coldharbour Lane, BusheyWD23 4NU
Born May 1968
Director
Appointed 09 Feb 2011

GOODKIND, Marc Gary

Resigned
Capability Green, LutonLU1 3LU
Born August 1973
Director
Appointed 09 Feb 2011
Resigned 24 Nov 2023

GOODKIND, Marc Gary

Resigned
Capability Green, LutonLU1 3LU
Born August 1973
Director
Appointed 09 Feb 2011
Resigned 24 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Capability Green, LutonLU1 3LU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Tilling Road, LondonNW2 1LJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Sept 2021

Mr Simon James Goodkind

Ceased
High Road, LondonN12 0BP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Sept 2021

Mr Richard Edward Horne

Ceased
High Road, LondonN12 0BP
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 February 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
6 September 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Secretary Company With Change Date
13 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Incorporation Company
9 February 2011
NEWINCIncorporation