Background WavePink WaveYellow Wave

THORNEY LAND HOLDINGS LTD (09999702)

THORNEY LAND HOLDINGS LTD (09999702) is an active UK company. incorporated on 11 February 2016. with registered office in Gosport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THORNEY LAND HOLDINGS LTD has been registered for 10 years. Current directors include PERKINS, Michael Owen, SELF, Graham Colin, WARDLE, Richard Mark.

Company Number
09999702
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
1 Ledwell Court, Gosport, PO12 1FP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERKINS, Michael Owen, SELF, Graham Colin, WARDLE, Richard Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNEY LAND HOLDINGS LTD

THORNEY LAND HOLDINGS LTD is an active company incorporated on 11 February 2016 with the registered office located in Gosport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THORNEY LAND HOLDINGS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09999702

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

1 Ledwell Court Weevil Lane Gosport, PO12 1FP,

Previous Addresses

26 the Granary & Bakery Weevil Lane Gosport PO12 1FX England
From: 2 May 2022To: 22 July 2024
Flat 53 Homesea House Green Road Southsea Hampshire PO5 4DQ England
From: 28 June 2019To: 2 May 2022
St John's House St. Johns Street Chichester PO19 1UU England
From: 21 January 2019To: 28 June 2019
4 Northgate Chichester PO19 1BA United Kingdom
From: 11 February 2016To: 21 January 2019
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 22
New Owner
May 22
New Owner
May 22
Director Joined
May 22
Owner Exit
May 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WALLACE, Timothy Robert

Active
Pipit Close, GosportPO12 4JE
Secretary
Appointed 02 May 2022

PERKINS, Michael Owen

Active
Ledwell Court, GosportPO12 1FP
Born September 1945
Director
Appointed 11 Feb 2016

SELF, Graham Colin

Active
Longmeadow Gardens, ChichesterPO20 7HP
Born August 1953
Director
Appointed 04 May 2022

WARDLE, Richard Mark

Active
Ledwell Court, GosportPO12 1FP
Born October 1944
Director
Appointed 08 Apr 2022

PERKINS, Michael Owen

Resigned
Homesea House, SouthseaPO5 4DQ
Secretary
Appointed 11 Feb 2016
Resigned 02 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Owen Perkins

Active
Green Road, SouthseaPO5 4DQ
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022

Ms Janet Mary Smith

Active
Longmeadow Gardens, ChichesterPO20 7HP
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022

Mr Michael Perkins

Ceased
Weevil Lane, GosportPO12 1FX
Born August 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Incorporation Company
11 February 2016
NEWINCIncorporation