Background WavePink WaveYellow Wave

THORNBURY HOUSE DEVELOPMENT AND INVESTMENTS LIMITED (09880226)

THORNBURY HOUSE DEVELOPMENT AND INVESTMENTS LIMITED (09880226) is an active UK company. incorporated on 19 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THORNBURY HOUSE DEVELOPMENT AND INVESTMENTS LIMITED has been registered for 10 years. Current directors include BERGER, Joel, ROTTENBERG, Hirsch, SCHAPIRA, Schraga.

Company Number
09880226
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Joel, ROTTENBERG, Hirsch, SCHAPIRA, Schraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBURY HOUSE DEVELOPMENT AND INVESTMENTS LIMITED

THORNBURY HOUSE DEVELOPMENT AND INVESTMENTS LIMITED is an active company incorporated on 19 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THORNBURY HOUSE DEVELOPMENT AND INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09880226

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 25/4

Up to Date

20 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 April 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 26 July 2018To: 5 January 2023
1st Floor 136-144 Golders Green Road London NW11 8HB
From: 7 October 2016To: 26 July 2018
New Burlington House 1075 Finchley Road London NW11 0PU
From: 16 March 2016To: 7 October 2016
17 High Street Bookham Surrey KT23 4AA England
From: 19 November 2015To: 16 March 2016
Timeline

14 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERGER, Joel

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1987
Director
Appointed 06 Sept 2016

ROTTENBERG, Hirsch

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born February 1984
Director
Appointed 06 Sept 2016

SCHAPIRA, Schraga

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986
Director
Appointed 06 Sept 2016

BERGER, Berish

Resigned
Craven Park Road, LondonN16 6BT
Born August 1956
Director
Appointed 03 Feb 2016
Resigned 06 Sept 2016

CURWEN, Stephen Howard

Resigned
High Street, BookhamKT23 4AA
Born April 1974
Director
Appointed 19 Nov 2015
Resigned 03 Feb 2016

Persons with significant control

1

Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
10 October 2018
AAMDAAMD
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Incorporation Company
19 November 2015
NEWINCIncorporation