Background WavePink WaveYellow Wave

THURNEY PROPERTIES LIMITED (08649806)

THURNEY PROPERTIES LIMITED (08649806) is an active UK company. incorporated on 14 August 2013. with registered office in Wigston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THURNEY PROPERTIES LIMITED has been registered for 12 years. Current directors include KOTAK, Dinesh, KOTAK, James.

Company Number
08649806
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
Chartwell House, Wigston, LE18 2FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOTAK, Dinesh, KOTAK, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURNEY PROPERTIES LIMITED

THURNEY PROPERTIES LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Wigston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THURNEY PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08649806

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 30 September 2025 (7 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Chartwell House 3 Chartwell Drive Wigston, LE18 2FL,

Previous Addresses

High Thurney Farm Ridgemere Lane, South Croxton Leicester LE7 3RR
From: 14 August 2013To: 20 May 2015
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Funding Round
Sept 13
Loan Secured
Oct 13
Loan Secured
Dec 14
Loan Secured
Jul 19
Loan Secured
Sept 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KOTAK, Dinesh

Active
Ridgemere Lane, LeicesterLE7 3RR
Born August 1954
Director
Appointed 15 Aug 2013

KOTAK, James

Active
Bankart Avenue, LeicesterLE2 2DB
Born November 1986
Director
Appointed 14 Aug 2013

Persons with significant control

2

Mr Dinesh Kotak

Active
3 Chartwell Drive, WigstonLE18 2FL
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016

Mr James Dinesh Kotak

Active
3 Chartwell Drive, WigstonLE18 2FL
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
1 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Incorporation Company
14 August 2013
NEWINCIncorporation