Background WavePink WaveYellow Wave

THACKERAY ESTATES HAMMERSMITH 2 LIMITED (08793135)

THACKERAY ESTATES HAMMERSMITH 2 LIMITED (08793135) is an active UK company. incorporated on 27 November 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THACKERAY ESTATES HAMMERSMITH 2 LIMITED has been registered for 12 years.

Company Number
08793135
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THACKERAY ESTATES HAMMERSMITH 2 LIMITED

THACKERAY ESTATES HAMMERSMITH 2 LIMITED is an active company incorporated on 27 November 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THACKERAY ESTATES HAMMERSMITH 2 LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08793135

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

THACKERAY ESTATES DIMES PLACE LIMITED
From: 27 November 2013To: 21 February 2014
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 23 July 2015To: 10 April 2024
58-60 Berners Street London W1T 3JS
From: 27 November 2013To: 23 July 2015
Timeline

3 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Aug 15
Loan Secured
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
13 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Incorporation Company
27 November 2013
NEWINCIncorporation