Company NameThurston Estates Limited
DirectorsJohn Anthony William Thurston and Kim Thurston
Company StatusActive
Company Number05708167
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony William Thurston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmesby Manor Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Director NameMrs Kim Thurston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmesby Manor, Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Secretary NameMrs Kim Thurston
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmesby Manor
Main Road Ormesby
St Michael
Norfolk
NR29 3LN
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address900, Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
21 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 February 2023Change of details for Mrs Kim Thurston as a person with significant control on 8 February 2023 (2 pages)
8 February 2023Change of details for Mr John Anthony William Thurston as a person with significant control on 8 February 2023 (2 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
14 June 2022Registered office address changed from 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 June 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
16 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
6 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 March 2010Director's details changed for Mrs Kim Thurston on 14 February 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for John Anthony William Thurston on 14 February 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Kim Thurston on 14 February 2010 (2 pages)
11 March 2010Director's details changed for John Anthony William Thurston on 14 February 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 February 2009Director's change of particulars / john thurston / 14/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / kim thurston / 14/02/2009 (1 page)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 February 2009Director's change of particulars / john thurston / 14/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / kim thurston / 14/02/2009 (1 page)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 November 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
19 November 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
14 February 2006Incorporation (14 pages)
14 February 2006Incorporation (14 pages)