Background WavePink WaveYellow Wave

TH PROPCO NI LIMITED (11645004)

TH PROPCO NI LIMITED (11645004) is an active UK company. incorporated on 26 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TH PROPCO NI LIMITED has been registered for 7 years. Current directors include GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein.

Company Number
11645004
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH PROPCO NI LIMITED

TH PROPCO NI LIMITED is an active company incorporated on 26 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TH PROPCO NI LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11645004

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jun 20
Loan Secured
Mar 21
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 04 Mar 2024

GOODALL, Thomas Bradley

Active
Stable Street, LondonN1C 4AB
Born April 1983
Director
Appointed 26 Oct 2018

RIFKIND, Oliver David Sandelson

Active
Stable Street, LondonN1C 4AB
Born February 1988
Director
Appointed 31 Dec 2024

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 26 Oct 2018

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 26 Oct 2018
Resigned 07 Oct 2019

SCUDDER, David

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 07 Oct 2019
Resigned 12 Mar 2024

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 07 Oct 2019
Resigned 31 Dec 2024

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 26 Oct 2018
Resigned 07 Oct 2019

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 26 Oct 2018
Resigned 30 Apr 2025

Persons with significant control

2

Stable Street, LondonN1C 4AB

Nature of Control

Right to appoint and remove directors
Notified 26 May 2022
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Memorandum Articles
6 February 2020
MAMA
Resolution
7 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2018
NEWINCIncorporation