Background WavePink WaveYellow Wave

THIRSK ROAD PROPERTY LTD (10526062)

THIRSK ROAD PROPERTY LTD (10526062) is an active UK company. incorporated on 14 December 2016. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THIRSK ROAD PROPERTY LTD has been registered for 9 years. Current directors include DAWSON, Alex Martin, GOLDSTEIN, Vincent Daniel, SELLER, Sam Richard Max and 1 others.

Company Number
10526062
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWSON, Alex Martin, GOLDSTEIN, Vincent Daniel, SELLER, Sam Richard Max, SHAFRON, Adam Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRSK ROAD PROPERTY LTD

THIRSK ROAD PROPERTY LTD is an active company incorporated on 14 December 2016 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THIRSK ROAD PROPERTY LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10526062

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Treviot House 186-192 High Road Ilford, IG1 1LR,

Previous Addresses

249 Cranbrook Road Ilford IG1 4TG England
From: 24 July 2017To: 9 May 2025
119 High Road Loughton Essex IG10 4LT England
From: 14 December 2016To: 24 July 2017
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jun 22
Owner Exit
Jun 24
Owner Exit
Jun 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

DAWSON, Alex Martin

Active
186-192 High Road, IlfordIG1 1LR
Born January 1972
Director
Appointed 24 Jul 2017

GOLDSTEIN, Vincent Daniel

Active
186-192 High Road, IlfordIG1 1LR
Born May 1960
Director
Appointed 14 Dec 2016

SELLER, Sam Richard Max

Active
High Road, ChigwellIG7 6PJ
Born August 1988
Director
Appointed 24 Jul 2017

SHAFRON, Adam Joel

Active
186-192 High Road, IlfordIG1 1LR
Born December 1983
Director
Appointed 14 Dec 2016

Persons with significant control

4

1 Active
3 Ceased
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
Ceased 02 Jun 2024
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
Ceased 02 Jun 2024
1-9 Romford Road, LondonE15 4RG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
High Road, LoughtonIG10 4LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Incorporation Company
14 December 2016
NEWINCIncorporation