Background WavePink WaveYellow Wave

VIVIEN THOMPSON PROPERTY SEARCH LIMITED (07559023)

VIVIEN THOMPSON PROPERTY SEARCH LIMITED (07559023) is an active UK company. incorporated on 10 March 2011. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. VIVIEN THOMPSON PROPERTY SEARCH LIMITED has been registered for 15 years. Current directors include THOMPSON, Vivien Janet.

Company Number
07559023
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
C/O Benjamin Clowes Limited Preston Court, Hereford, HR2 9JU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
THOMPSON, Vivien Janet
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVIEN THOMPSON PROPERTY SEARCH LIMITED

VIVIEN THOMPSON PROPERTY SEARCH LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. VIVIEN THOMPSON PROPERTY SEARCH LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07559023

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

C/O Benjamin Clowes Limited Preston Court Preston-On-Wye Hereford, HR2 9JU,

Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jun 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Vivien Janet

Active
Preston Court, HerefordHR2 9JU
Born February 1948
Director
Appointed 10 Mar 2011

CLOWES, Benjamin

Resigned
Preston Court, HerefordHR2 9JU
Secretary
Appointed 10 Mar 2011
Resigned 18 Oct 2019

Persons with significant control

1

Mrs Vivien Janet Thompson

Active
Preston Court, HerefordHR2 9JU
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2012
AR01AR01
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Incorporation Company
10 March 2011
NEWINCIncorporation