Background WavePink WaveYellow Wave

THIRLMERE ROAD LIMITED (11498388)

THIRLMERE ROAD LIMITED (11498388) is an active UK company. incorporated on 3 August 2018. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THIRLMERE ROAD LIMITED has been registered for 7 years. Current directors include CAPUANO, Luigia, TIGHE, Theodore Patrick.

Company Number
11498388
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
Devonshire House 29-31 Devonshire House 29-31 Elmfield Road, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAPUANO, Luigia, TIGHE, Theodore Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRLMERE ROAD LIMITED

THIRLMERE ROAD LIMITED is an active company incorporated on 3 August 2018 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THIRLMERE ROAD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11498388

LTD Company

Age

7 Years

Incorporated 3 August 2018

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 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Devonshire House 29-31 Devonshire House 29-31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

12-14 Thirlmere Road London SW16 1QW United Kingdom
From: 15 July 2020To: 10 September 2020
C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2019To: 15 July 2020
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 3 August 2018To: 1 April 2019
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jun 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 10 Sept 2020

CAPUANO, Luigia

Active
Devonshire House 29-31 Elmfield Road, BromleyBR1 1LT
Born June 1986
Director
Appointed 03 Oct 2019

TIGHE, Theodore Patrick

Active
Devonshire House 29-31 Elmfield Road, BromleyBR1 1LT
Born January 1985
Director
Appointed 10 Sept 2020

HURST, Mary

Resigned
Templars House, Chandlers FordSO53 3TL
Born May 1982
Director
Appointed 03 Aug 2018
Resigned 03 Oct 2019

MOULE, Georgina

Resigned
12-14 Thirlmere Road, LondonSW16 1QW
Born December 1991
Director
Appointed 03 Oct 2019
Resigned 21 Jun 2023

VAN DAM, Clare Tamsin

Resigned
Hammersmith, LondonW6 9HE
Born October 1972
Director
Appointed 03 Aug 2018
Resigned 03 Oct 2019

VAN DAM, Sebastiaan

Resigned
Hammersmith, LondonW6 9HE
Born December 1971
Director
Appointed 03 Aug 2018
Resigned 03 Oct 2019

PRIME MANAGEMENT (PS) LIMITED

Resigned
Elmfield Road, BromleyBR1 1LT
Corporate director
Appointed 09 Sept 2020
Resigned 10 Sept 2020

Persons with significant control

1

0 Active
1 Ceased
Templars House, Chandlers FordSO53 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 September 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 September 2020
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
14 October 2019
AAMDAAMD
Notification Of A Person With Significant Control Statement
8 October 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Incorporation Company
3 August 2018
NEWINCIncorporation