THICKET LIMITED - BROMLEY


Company Profile Company Filings

Overview

THICKET LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
THICKET LIMITED was incorporated 28 years ago on 19/06/1996 and has the registered number: 03214323. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THICKET LIMITED - BROMLEY

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DEVONSHIRE HOUSE
BROMLEY
BR1 1LT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS REBECCA LOUISE BRADBERRY Oct 1974 British Director 2019-01-05 CURRENT
PRIME MANAGEMENT (PS) LIMITED Corporate Secretary 2019-03-04 CURRENT
MR DAMON FOSTER Feb 1976 British Director 2019-01-05 CURRENT
KATE EMMA HAMILTON Feb 1978 British Director 2021-04-27 CURRENT
MR MATTHEW LECKENBY Secretary 2010-03-17 UNTIL 2010-03-17 RESIGNED
CAROLINE FLYNN Feb 1964 British Director 1996-06-19 UNTIL 2005-07-01 RESIGNED
MARK LILLEY Apr 1967 British Director 1996-06-19 UNTIL 2002-07-05 RESIGNED
ZOE LAGADEC Oct 1973 British Director 2000-11-12 UNTIL 2002-04-12 RESIGNED
YVONNE ERIKSEN Jul 1972 Norwegian Director 2001-11-15 UNTIL 2005-09-12 RESIGNED
EMMA LOUISE HILL Apr 1971 British Director 2000-01-29 UNTIL 2002-09-20 RESIGNED
JOANNA LOUISE GREGORY Mar 1978 Director 2001-11-15 UNTIL 2005-01-12 RESIGNED
TAREENA JAYNE GRAY Dec 1959 Director 1996-06-19 UNTIL 2001-11-15 RESIGNED
MR JOS GREENHOW Feb 1979 British Director 2012-03-22 UNTIL 2018-09-27 RESIGNED
CATHERINE JENKINS Dec 1966 British Director 2003-10-02 UNTIL 2005-07-01 RESIGNED
MARK LEONARD Oct 1974 Secretary 2001-11-15 UNTIL 2002-04-12 RESIGNED
JOANNA LOUISE GREGORY Mar 1978 Secretary 2002-05-15 UNTIL 2005-01-12 RESIGNED
MRS LOUISE DORMER Secretary 2010-03-17 UNTIL 2014-03-21 RESIGNED
TAREENA JAYNE GRAY Dec 1959 Secretary 1996-06-19 UNTIL 2001-11-15 RESIGNED
IAN LEWIS Nov 1965 British Director 1996-06-19 UNTIL 2001-06-20 RESIGNED
SARAH LOCKYEAR Mar 1960 British Director 1996-06-19 UNTIL 2001-11-15 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-06-19 UNTIL 1996-06-19 RESIGNED
DAMON JAMES FOSTER Feb 1976 British Director 2001-11-15 UNTIL 2012-01-24 RESIGNED
MR DANIEL BROWNE Nov 1975 British Director 2007-07-06 UNTIL 2012-03-28 RESIGNED
ANNA BUTCHER Sep 1973 British Director 2002-05-15 UNTIL 2004-08-26 RESIGNED
MR DANIEL BROWNE Nov 1975 British Director 2002-09-20 UNTIL 2005-07-01 RESIGNED
MR MARCO TRAMONTANO Nov 1967 Italian Director 2014-11-26 UNTIL 2021-04-20 RESIGNED
RICHARD BROOKE Jul 1973 British Director 2002-07-05 UNTIL 2005-07-01 RESIGNED
CAROLINE CATHERINE BANNISTER Nov 1969 British Director 2004-10-23 UNTIL 2005-07-01 RESIGNED
MR MARCO TRAMONTANO Nov 1967 Italian Director 2009-11-02 UNTIL 2013-12-31 RESIGNED
MR MARCO TRAMONTANO Nov 1967 Italian Director 2001-11-15 UNTIL 2007-06-27 RESIGNED
DAVID VECHI May 1962 British Director 1996-06-19 UNTIL 2001-11-15 RESIGNED
NICOLA JAYNE WOOD Apr 1966 British Director 1996-06-19 UNTIL 2003-10-03 RESIGNED
JOANNE MILLNS Dec 1963 British Director 1996-06-19 UNTIL 2001-11-15 RESIGNED
REDWOOD ESTATE MANAGEMENT LTD Corporate Secretary 2017-01-01 UNTIL 2019-03-04 RESIGNED
REDWOOD ESTATES (UK) LIMITED Corporate Secretary 2014-03-21 UNTIL 2017-01-01 RESIGNED
ACORN ESTATE MANAGEMENT Corporate Secretary 2005-05-06 UNTIL 2010-01-01 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-06-19 UNTIL 1996-06-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY PERFORMANCE LTD WEST BYFLEET Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
DANIEL BROWNE CONSULTING LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - THICKET LIMITED 2023-08-24 31-12-2022 £8 Cash £8 equity
Dormant Company Accounts - THICKET LIMITED 2022-09-22 31-12-2021 £8 equity
Dormant Company Accounts - THICKET LIMITED 2021-09-16 31-12-2020 £8 equity
Dormant Company Accounts - THICKET LIMITED 2020-12-22 31-12-2019 £8 equity
Dormant Company Accounts - THICKET LIMITED 2019-08-22 31-12-2018 £8 equity
Micro-entity Accounts - THICKET LIMITED 2018-07-28 31-12-2017 £8 equity
Thicket Limited - Filleted accounts 2017-06-07 31-12-2016 £8 equity
Thicket Limited - Abbreviated accounts 2016-05-11 31-12-2015
Abbreviated Company Accounts - THICKET LIMITED 2015-07-28 31-12-2014 £8 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAVENSCOURT BRENTWOOD LIMITED BROMLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
PRINCESS COURT FREEHOLD LIMITED BROMLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
PUMP HOUSE FREEHOLD MANAGEMENT LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PRIME MANAGEMENT (PS) LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PLASTOPAINT LTD BROMLEY ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
PRIORY PLACE (ABBEY WOOD) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
PRIORY PLACE (ABBEY WOOD) NO.2 RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
REDMANS ROAD RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
RANGER MANSIONS MANAGEMENT COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
PYR LONDON (FREEHOLD) LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management